Company NameDrumbeat Creative Limited
DirectorsAndrew Heggs and Jon McQuillan
Company StatusActive
Company Number04714972
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Heggs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address22 Queens Road
Urmston
Manchester
Greater Manchester
M41 9HA
Director NameMr Jon McQuillan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address336 Barlow Moor Road
Chorlton
Manchester
M21 8AY
Secretary NameJon McQuillan
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address336 Barlow Moor Road
Chorlton
Manchester
M21 8AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedrumbeatcreative.co.uk
Email address[email protected]
Telephone0161 8173410
Telephone regionManchester

Location

Registered AddressSuite 7, 4th Floor Arrive Tomorrow
Media City Uk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Andrew Heggs
50.00%
Ordinary
1 at £1Mr Jon Mcquillan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,713
Cash£16,844
Current Liabilities£74,630

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

10 May 2007Delivered on: 17 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H commercial property unit go-01 at hill quays jordan street manchester GM604935 and GM909758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2006Delivered on: 3 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apartment 217 the box works, worsley street, castlefield, manchester t/no GM887407. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2004Delivered on: 29 April 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

25 November 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5
(3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
19 February 2018Registered office address changed from 16 the Greenhouse Mediacity Uk Salford M50 2EQ to Unit 1 Arrive White Media City Uk Salford M50 2NT on 19 February 2018 (1 page)
6 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
11 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4
(3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
6 December 2015Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS to 16 the Greenhouse Mediacity Uk Salford M50 2EQ on 6 December 2015 (2 pages)
6 December 2015Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS to 16 the Greenhouse Mediacity Uk Salford M50 2EQ on 6 December 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Director's details changed for Jon Mcquillan on 31 May 2013 (2 pages)
31 May 2013Secretary's details changed for Jon Mcquillan on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Jon Mcquillan on 31 May 2013 (2 pages)
31 May 2013Secretary's details changed for Jon Mcquillan on 31 May 2013 (2 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from 3 Jordan Street Manchester M15 4PY on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 3 Jordan Street Manchester M15 4PY on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 3 Jordan Street Manchester M15 4PY on 2 March 2012 (1 page)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Secretary's details changed for Jon Mcquillan on 27 March 2011 (2 pages)
4 April 2011Director's details changed for Jon Mcquillan on 27 March 2011 (2 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Secretary's details changed for Jon Mcquillan on 27 March 2011 (2 pages)
4 April 2011Director's details changed for Jon Mcquillan on 27 March 2011 (2 pages)
15 December 2010Director's details changed for Jon Mcquillan on 22 November 2010 (3 pages)
15 December 2010Director's details changed for Jon Mcquillan on 22 November 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Andrew Heggs on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Heggs on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Andrew Heggs on 1 April 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
11 July 2008Return made up to 28/03/08; full list of members (4 pages)
11 July 2008Return made up to 28/03/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Director and secretary's change of particulars / jon mcquillan / 10/04/2008 (1 page)
23 April 2008Director and secretary's change of particulars / jon mcquillan / 10/04/2008 (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 June 2007Registered office changed on 05/06/07 from: 217 the boxworks worsley street, castlefield manchester M15 4NU (1 page)
5 June 2007Registered office changed on 05/06/07 from: 217 the boxworks worsley street, castlefield manchester M15 4NU (1 page)
1 June 2007Return made up to 28/03/07; full list of members (2 pages)
1 June 2007Return made up to 28/03/07; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Location of debenture register (1 page)
16 June 2006Return made up to 28/03/06; full list of members (2 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Registered office changed on 16/06/06 from: 233 ducie house 37 ducie street manchester M1 2JW (1 page)
16 June 2006Registered office changed on 16/06/06 from: 233 ducie house 37 ducie street manchester M1 2JW (1 page)
16 June 2006Location of debenture register (1 page)
16 June 2006Return made up to 28/03/06; full list of members (2 pages)
16 June 2006Location of register of members (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Registered office changed on 22/03/05 from: 176 monton road monton eccles manchester lancashire M30 9GA (1 page)
22 March 2005Registered office changed on 22/03/05 from: 176 monton road monton eccles manchester lancashire M30 9GA (1 page)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 28/03/04; full list of members (7 pages)
14 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)