Mossley
Ashton-Under-Lyne
Lancashire
OL5 9JL
Director Name | Iain Orr Fletcher Mellor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | Lancashire |
Correspondence Address | Unit 2 Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL |
Director Name | Mr Leon Sumit Patel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL |
Secretary Name | Mr Leon Sumit Patel |
---|---|
Status | Current |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL |
Website | bangdrum.co.uk |
---|---|
Telephone | 0161 2737827 |
Telephone region | Manchester |
Registered Address | Unit 2 Vale Mill Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
1 at £1 | Iain Mellor 50.00% Ordinary |
---|---|
1 at £1 | Leon Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,094 |
Gross Profit | £64,998 |
Net Worth | £23,125 |
Cash | £19,050 |
Current Liabilities | £27,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 November 2019 | Second filing of Confirmation Statement dated 24/09/2016 (7 pages) |
26 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
23 October 2019 | Confirmation statement made on 24 September 2016 with updates
|
18 October 2019 | Director's details changed for Leon Sumit Patel on 16 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Leon Sumit Patel as a person with significant control on 16 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
9 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
10 April 2018 | Previous accounting period shortened from 27 September 2018 to 31 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 September 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
27 September 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
26 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
26 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
27 October 2015 | Total exemption full accounts made up to 28 September 2014 (13 pages) |
27 October 2015 | Total exemption full accounts made up to 28 September 2014 (13 pages) |
26 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
28 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
28 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Secretary's details changed for Mr Leon Sumit Patel on 24 September 2014 (1 page) |
24 September 2014 | Director's details changed for Eraldo De Sa Marques on 24 September 2014 (2 pages) |
24 September 2014 | Registered 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 2014 | Director's details changed for Leon Sumit Patel on 24 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered 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 2014 | Director's details changed for Iain Orr Fletcher Mellor on 24 September 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Leon Sumit Patel on 24 September 2014 (1 page) |
24 September 2014 | Director's details changed for Leon Sumit Patel on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Iain Orr Fletcher Mellor on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Eraldo De Sa Marques on 24 September 2014 (2 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
9 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
7 August 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
23 October 2012 | Secretary's details changed for Leon Sumit Patel on 23 October 2012 (1 page) |
23 October 2012 | Secretary's details changed for Leon Sumit Patel on 23 October 2012 (1 page) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
26 September 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
15 August 2012 | Registered office address changed from , 216 Chapel Street, Salford, Lancashire, M3 6BY on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from , 216 Chapel Street, Salford, Lancashire, M3 6BY on 15 August 2012 (1 page) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Incorporation of a Community Interest Company (55 pages) |
24 September 2010 | Incorporation of a Community Interest Company (55 pages) |