Company NameDrum Works Cic
Company StatusActive
Company Number09649796
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2015(8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Jennifer Katharine Beer
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameRoss James McDouall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMr Joseph Murray Wills
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameJackie Boughton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleHead Of Events, Barbican Centre
Country of ResidenceWales
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMr David Frederick Foster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director, Lark Insurance
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameCaroline Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector Of Development, Aurora Orchestra
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameAndrew Hawkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleData Analysis
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameSir Alasdair Uist MacDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleEducation
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMr Eddie Shelter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleProduction/Tour Manager, Barbican Centre
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMr Daniel Chery
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleYouth Services Manager
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMia Baker
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleProducer
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameLima Uddin
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBangladeshi
StatusCurrent
Appointed17 May 2023(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleDental Nurse
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMs Sarah Louise Wall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NamePeter Renshaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 06 December 2023)
RoleMentor, Writer And Researcher
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS
Director NameMs Carys Griffith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBarbican Centre Silk Street
London
EC2Y 8DS

Location

Registered AddressBarbican Centre
Silk Street
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 December 2023Termination of appointment of Peter Renshaw as a director on 6 December 2023 (1 page)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 May 2023Appointment of Lima Uddin as a director on 17 May 2023 (2 pages)
26 May 2023Appointment of Mia Baker as a director on 17 May 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (11 pages)
4 November 2021Termination of appointment of Carys Griffith as a director on 1 November 2021 (1 page)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
5 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 February 2021Director's details changed for Mr Joseph Murray Wills on 27 January 2021 (2 pages)
20 October 2020Appointment of Mr Daniel Chery as a director on 15 September 2020 (2 pages)
13 July 2020Director's details changed for Ms Jennifer Katharine Beer on 5 September 2018 (2 pages)
13 July 2020Director's details changed for Ross James Mcdouall on 25 June 2020 (2 pages)
13 July 2020Change of details for Ms Jennifer Katharine Beer as a person with significant control on 5 September 2018 (2 pages)
13 July 2020Change of details for Mr Ross James Mcdouall as a person with significant control on 25 June 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Appointment of Mr Eddie Shelter as a director on 10 December 2019 (2 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 May 2019Amended total exemption full accounts made up to 31 March 2018 (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Sarah Wall as a director on 12 March 2018 (1 page)
20 March 2018Appointment of Ms Carys Griffith as a director on 13 March 2018 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Notification of Jennifer Katharine Beer as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Joseph Murray Wills as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Ross James Mcdouall as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Ross James Mcdouall as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Joseph Murray Wills as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Jennifer Katharine Beer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 February 2017Appointment of Andrew Hawkins as a director on 30 November 2016 (2 pages)
18 February 2017Appointment of Andrew Hawkins as a director on 30 November 2016 (2 pages)
9 February 2017Appointment of Sarah Wall as a director on 30 November 2016 (2 pages)
9 February 2017Appointment of Sarah Wall as a director on 30 November 2016 (2 pages)
6 February 2017Appointment of Sir Alasdair Uist Macdonald as a director on 30 November 2016 (2 pages)
6 February 2017Appointment of Sir Alasdair Uist Macdonald as a director on 30 November 2016 (2 pages)
25 January 2017Appointment of Jackie Boughton as a director on 30 November 2016 (2 pages)
25 January 2017Appointment of Jackie Boughton as a director on 30 November 2016 (2 pages)
25 January 2017Appointment of Caroline Harris as a director on 30 November 2016 (2 pages)
25 January 2017Appointment of Caroline Harris as a director on 30 November 2016 (2 pages)
22 January 2017Appointment of Mr David Frederick Foster as a director on 30 November 2016 (2 pages)
22 January 2017Appointment of Peter Renshaw as a director on 30 November 2016 (2 pages)
22 January 2017Appointment of Mr David Frederick Foster as a director on 30 November 2016 (2 pages)
22 January 2017Appointment of Peter Renshaw as a director on 30 November 2016 (2 pages)
22 August 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 August 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
20 June 2015Incorporation of a Community Interest Company (41 pages)
20 June 2015Incorporation of a Community Interest Company (41 pages)