TALKING DRUM ENTERTAINMENT LIMITED
Company number 07917000
- Company Overview for TALKING DRUM ENTERTAINMENT LIMITED (07917000)
- Filing history for TALKING DRUM ENTERTAINMENT LIMITED (07917000)
- People for TALKING DRUM ENTERTAINMENT LIMITED (07917000)
- More for TALKING DRUM ENTERTAINMENT LIMITED (07917000)
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
|
|
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |