Company NameBangdrum Cic
Company StatusActive
Company Number07386851
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameEraldo De Sa Marques
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Vale Mill Micklehurst Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9JL
Director NameIain Orr Fletcher Mellor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleChief Executive
Country of ResidenceLancashire
Correspondence AddressUnit 2 Vale Mill Micklehurst Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9JL
Director NameMr Leon Sumit Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Vale Mill Micklehurst Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9JL
Secretary NameMr Leon Sumit Patel
StatusCurrent
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Vale Mill Micklehurst Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9JL

Contact

Websitebangdrum.co.uk
Telephone0161 2737827
Telephone regionManchester

Location

Registered AddressUnit 2 Vale Mill Micklehurst Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

1 at £1Iain Mellor
50.00%
Ordinary
1 at £1Leon Patel
50.00%
Ordinary

Financials

Year2014
Turnover£150,094
Gross Profit£64,998
Net Worth£23,125
Cash£19,050
Current Liabilities£27,062

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 November 2019Second filing of Confirmation Statement dated 24/09/2016 (7 pages)
26 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
23 October 2019Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2019.
(7 pages)
18 October 2019Director's details changed for Leon Sumit Patel on 16 October 2019 (2 pages)
18 October 2019Change of details for Mr Leon Sumit Patel as a person with significant control on 16 October 2019 (2 pages)
14 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
9 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
10 April 2018Previous accounting period shortened from 27 September 2018 to 31 March 2018 (1 page)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
27 September 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
26 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
26 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
27 October 2015Total exemption full accounts made up to 28 September 2014 (13 pages)
27 October 2015Total exemption full accounts made up to 28 September 2014 (13 pages)
26 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(4 pages)
26 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(4 pages)
28 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
28 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Secretary's details changed for Mr Leon Sumit Patel on 24 September 2014 (1 page)
24 September 2014Director's details changed for Eraldo De Sa Marques on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from Unit 2 Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL England to Unit 2 Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL on 24 September 2014 (1 page)
24 September 2014Director's details changed for Leon Sumit Patel on 24 September 2014 (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Registered office address changed from Unit 2 Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL England to Unit 2 Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL on 24 September 2014 (1 page)
24 September 2014Director's details changed for Iain Orr Fletcher Mellor on 24 September 2014 (2 pages)
24 September 2014Secretary's details changed for Mr Leon Sumit Patel on 24 September 2014 (1 page)
24 September 2014Director's details changed for Leon Sumit Patel on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Iain Orr Fletcher Mellor on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Eraldo De Sa Marques on 24 September 2014 (2 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
10 October 2013Registered office address changed from Unit B Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Unit B Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL United Kingdom on 10 October 2013 (1 page)
7 August 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 August 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
23 October 2012Secretary's details changed for Leon Sumit Patel on 23 October 2012 (1 page)
23 October 2012Secretary's details changed for Leon Sumit Patel on 23 October 2012 (1 page)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
26 September 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
15 August 2012Registered office address changed from , 216 Chapel Street, Salford, Lancashire, M3 6BY on 15 August 2012 (1 page)
15 August 2012Registered office address changed from , 216 Chapel Street, Salford, Lancashire, M3 6BY on 15 August 2012 (1 page)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
24 September 2010Incorporation of a Community Interest Company (55 pages)
24 September 2010Incorporation of a Community Interest Company (55 pages)