Company NameGlobaldrum Limited
DirectorSimon Hellier
Company StatusActive
Company Number05174623
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)
Previous NamesFootball(((ON!))) Limited and Global Drum Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Simon Hellier
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
The News Building
London
SE1 9SG
Secretary NameMr Martin George Pullen
NationalityBritish
StatusCurrent
Appointed31 March 2007(2 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterworks House
Pluckley Road, Charing
Ashford
Kent
TN27 0AH
Director NameAnthony Kenneth Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 February 2005)
RoleCommercial Director
Correspondence Address4 Balmoral Close
Putney
London
SW15 6RP
Secretary NameAnthony Kenneth Davies
NationalityBritish
StatusResigned
Appointed09 July 2004(1 day after company formation)
Appointment Duration4 days (resigned 13 July 2004)
RoleCompany Director
Correspondence Address4 Balmoral Close
Putney
London
SW15 6RP
Secretary NameMr Martin Clive Boulton
NationalityBritish
StatusResigned
Appointed22 July 2004(2 weeks after company formation)
Appointment Duration11 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address10 South Side
London
W6 0XY
Director NameMr Martin Clive Boulton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 22 June 2005)
RoleComercial Director
Correspondence Address10 South Side
London
W6 0XY
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed22 June 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2007)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Contact

Websiteglobal-drum.com

Location

Registered Address3 London Bridge Street
The News Building
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.1k at £0.01Mr Amir Kazmi
6.08%
Ordinary
18.9k at £0.01Platform Securities Limited
53.83%
Ordinary
11.1k at £0.01Mike Newsum
31.67%
Ordinary
845 at £0.01Martin Pullen
2.40%
Ordinary
450 at £0.01Mr David Hoffman
1.28%
Ordinary
400 at £0.01Mio Sylvester
1.14%
Ordinary
375 at £0.01Mr Flemming Engelstoft
1.07%
Ordinary
338 at £0.01S. Hellier
0.96%
Ordinary
300 at £0.01Mr Piyush Parsotam
0.85%
Ordinary
150 at £0.01Mr Dick Nijdam
0.43%
Ordinary
75 at £0.01Ian Curtis
0.21%
Ordinary
28 at £0.01Jay Parekh
0.08%
Ordinary

Financials

Year2014
Net Worth-£177,156
Cash£14,842
Current Liabilities£305,265

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

20 October 2017Delivered on: 24 October 2017
Persons entitled: Coventry and Warwickshire Reinvestment Trust LTD

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 28 June 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
11 February 2016Delivered on: 1 March 2016
Persons entitled: Coventry and Warwickshire Reinvestment Trust Limited

Classification: A registered charge
Particulars: Assignment of contractual rights.
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Coventry and Warwickshire Reinvestment Trust LTD

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 25 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
12 May 2010Delivered on: 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 July 2006Delivered on: 20 July 2006
Satisfied on: 23 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2017Registration of charge 051746230007, created on 20 October 2017 (11 pages)
31 July 2017Satisfaction of charge 051746230004 in full (1 page)
26 July 2017Satisfaction of charge 2 in full (1 page)
26 July 2017Satisfaction of charge 051746230003 in full (1 page)
26 July 2017Satisfaction of charge 051746230005 in full (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 June 2017Registration of charge 051746230006, created on 28 June 2017 (19 pages)
15 December 2016Total exemption full accounts made up to 31 October 2016 (12 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
10 November 2016Director's details changed for Mr Simon Hellier on 9 November 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
1 March 2016Registration of charge 051746230005, created on 11 February 2016 (20 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 351.73
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 351.73
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 October 2014Registration of charge 051746230004, created on 3 October 2014 (13 pages)
7 October 2014Registration of charge 051746230004, created on 3 October 2014 (13 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 342.71
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 342.71
(5 pages)
25 April 2014Registration of charge 051746230003 (23 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2013Director's details changed for Mr Simon Hellier on 10 August 2012 (2 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 314.23
(3 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 271.49
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 271.49
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 271.49
(3 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2010Director's details changed for Simon Hellier on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Simon Hellier on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 December 2008Ad 01/10/08\gbp si [email protected]=1.5\gbp ic 267.6/269.1\ (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 84 brook street mayfair london W1K 5EH (1 page)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 August 2007Return made up to 08/07/07; full list of members (3 pages)
3 August 2007Secretary's particulars changed (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 102 fulham palace road london W6 9PL (1 page)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2006Return made up to 08/07/06; full list of members (7 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 June 2006Company name changed global drum LIMITED\certificate issued on 16/06/06 (2 pages)
14 June 2006Ad 15/03/06-31/05/06 £ si [email protected]=34 £ ic 4/38 (2 pages)
8 June 2006S-div 06/02/06 (1 page)
8 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2006Ad 06/02/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
15 February 2006£ nc 1000/5000000 06/02/06 (1 page)
15 February 2006Resolutions
  • RES13 ‐ Sub division 06/02/06
(1 page)
15 February 2006S-div 06/02/06 (1 page)
15 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 August 2005Return made up to 08/07/05; full list of members (7 pages)
1 August 2005Company name changed football(((on!))) LIMITED\certificate issued on 01/08/05 (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
28 February 2005Director resigned (1 page)
24 August 2004Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
23 July 2004New director appointed (1 page)
23 July 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Registered office changed on 09/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (11 pages)