Urmston
Manchester
Greater Manchester
M41 9HA
Director Name | Mr Jon McQuillan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 336 Barlow Moor Road Chorlton Manchester M21 8AY |
Secretary Name | Jon McQuillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 336 Barlow Moor Road Chorlton Manchester M21 8AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | drumbeatcreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8173410 |
Telephone region | Manchester |
Registered Address | Suite 7, 4th Floor Arrive Tomorrow Media City Uk Salford M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Mr Andrew Heggs 50.00% Ordinary |
---|---|
1 at £1 | Mr Jon Mcquillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,713 |
Cash | £16,844 |
Current Liabilities | £74,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
10 May 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
25 November 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
19 February 2018 | Registered 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 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Director's details changed for Jon Mcquillan on 31 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Jon Mcquillan on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Jon Mcquillan on 31 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Jon Mcquillan on 31 May 2013 (2 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from 3 Jordan Street Manchester M15 4PY on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 3 Jordan Street Manchester M15 4PY on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 3 Jordan Street Manchester M15 4PY on 2 March 2012 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Secretary's details changed for Jon Mcquillan on 27 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Jon Mcquillan on 27 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Secretary's details changed for Jon Mcquillan on 27 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Jon Mcquillan on 27 March 2011 (2 pages) |
15 December 2010 | Director's details changed for Jon Mcquillan on 22 November 2010 (3 pages) |
15 December 2010 | Director's details changed for Jon Mcquillan on 22 November 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Andrew Heggs on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Heggs on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Andrew Heggs on 1 April 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 July 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 28/03/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Director and secretary's change of particulars / jon mcquillan / 10/04/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / jon mcquillan / 10/04/2008 (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 217 the boxworks worsley street, castlefield manchester M15 4NU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 217 the boxworks worsley street, castlefield manchester M15 4NU (1 page) |
1 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 233 ducie house 37 ducie street manchester M1 2JW (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 233 ducie house 37 ducie street manchester M1 2JW (1 page) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
16 June 2006 | Location of register of members (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members
|
15 April 2005 | Return made up to 28/03/05; full list of members
|
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 176 monton road monton eccles manchester lancashire M30 9GA (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 176 monton road monton eccles manchester lancashire M30 9GA (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
16 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |