BOOK DRUM LIMITED - History of Changes


DateDescription
2023-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-06-12 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-12 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-05 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-19 update statutory_documents 05/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 26 DELANCEY STREET LONDON ENGLAND NW1 7NH
2014-10-07 insert address 26 DELANCEY STREET LONDON NW1 7NH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-10-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-09-24 update statutory_documents 05/08/14 FULL LIST
2014-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR RICHARD MACDONALD / 28/10/2013
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address GLEBE HOUSE HASTINGS ROAD NORTHIAM EAST SUSSEX UNITED KINGDOM TN31 6NH
2013-10-07 insert address 26 DELANCEY STREET LONDON ENGLAND NW1 7NH
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-10-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-09-03 update statutory_documents 05/08/13 FULL LIST
2013-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM GLEBE HOUSE HASTINGS ROAD NORTHIAM EAST SUSSEX TN31 6NH UNITED KINGDOM
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 05/08/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 05/08/11 FULL LIST
2011-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM PENNOCK / 01/03/2011
2011-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR RICHARD MACDONALD / 01/05/2011
2011-05-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 05/08/10 FULL LIST
2010-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM HANOVER HOUSE, 14 HANOVER SQUARE LONDON W1S 1HP
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED
2009-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION