Advanced company searchLink opens in new window

TALKING DRUM ENTERTAINMENT LIMITED

Company number 07917000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 AD01 Registered office address changed from PO Box 1689 Crownking Tdel043 Hemel Hempstead Herts HP1 9WQ United Kingdom to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 11 December 2024
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
11 Feb 2023 AD01 Registered office address changed from 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA England to PO Box 1689 Crownking Tdel043 Hemel Hempstead Herts HP1 9WQ on 11 February 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share formed 24/03/2021
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 501
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 100
28 May 2019 TM01 Termination of appointment of Moses Olumuyiwa Babatope as a director on 28 May 2019
22 May 2019 AA Micro company accounts made up to 31 December 2018
21 May 2019 TM01 Termination of appointment of Olayiwola Olatunde Olaniyi as a director on 21 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital/increased shares 02/08/2018
15 May 2019 AD01 Registered office address changed from 14 st-Brides Close Erith Kent DA18 4DT to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 15 May 2019
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
03 May 2019 PSC01 Notification of Oladapo Adeyinka Oshiyemi as a person with significant control on 2 May 2019