Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Director Name | Mr Stephen Michael Drummond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Jesmond Road West Newcastle Upon Tyne Tyne & Wear NE2 4PQ |
Director Name | Mr Daniel James Appleby |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Jesmond Road West Newcastle Upon Tyne Tyne & Wear NE2 4PQ |
Director Name | Mrs Sharon Patricia Coull |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Jesmond Road West Newcastle Upon Tyne Tyne & Wear NE2 4PQ |
Secretary Name | Mr Stephen Michael Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 70 Jesmond Road West Newcastle Upon Tyne Tyne & Wear NE2 4PQ |
Director Name | Mr Matthew John Briggs |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 70 Jesmond Road West Newcastle Upon Tyne Tyne & Wear NE2 4PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | drummondcentral.co.uk |
---|---|
Telephone | 0191 2128999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 70 Jesmond Road West Newcastle Upon Tyne Tyne & Wear NE2 4PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Stephen Michael Drummond 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,980,660 |
Cash | £1,769,499 |
Current Liabilities | £629,729 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 September 2019 | Director's details changed for Mrs Julie Drummond on 2 September 2013 (2 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Matthew John Briggs as a director on 7 June 2019 (1 page) |
21 March 2019 | Appointment of Mr Daniel James Appleby as a director on 27 February 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 August 2018 | Appointment of Mr Matthew John Briggs as a director on 30 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
2 November 2017 | Termination of appointment of Stephen Michael Drummond as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Stephen Michael Drummond as a secretary on 2 November 2017 (1 page) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Stephen Michael Drummond as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Stephen Michael Drummond as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Julie Drummond as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Julie Drummond as a person with significant control on 6 April 2016 (2 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Statement of company's objects (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 April 2014 | Director's details changed for Mr Stephen Michael Drummond on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Julie Drummond on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Stephen Michael Drummond on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Julie Drummond on 15 April 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Mr Stephen Michael Drummond on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mrs Julie Drummond on 17 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Stephen Michael Drummond on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mrs Julie Drummond on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Stephen Michael Drummond on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Stephen Michael Drummond on 17 April 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Stephen Michael Drummond on 22 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Stephen Michael Drummond on 22 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from the croft kellfield avenue low fell gateshead NE9 5YP (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from the croft kellfield avenue low fell gateshead NE9 5YP (1 page) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: hill house, belle vue bank low fell gateshead NE9 6BT (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: hill house, belle vue bank low fell gateshead NE9 6BT (1 page) |
11 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 23/06/05; full list of members
|
5 July 2005 | Return made up to 23/06/05; full list of members
|
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 November 2004 | Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Secretary resigned (1 page) |