Background WavePink WaveYellow Wave

METHUEN DRAMA LIMITED (00185139)

METHUEN DRAMA LIMITED (00185139) is an active UK company. incorporated on 19 October 1922. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. METHUEN DRAMA LIMITED has been registered for 103 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
00185139
Status
active
Type
ltd
Incorporated
19 October 1922
Age
103 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHUEN DRAMA LIMITED

METHUEN DRAMA LIMITED is an active company incorporated on 19 October 1922 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. METHUEN DRAMA LIMITED was registered 103 years ago.(SIC: 58110)

Status

active

Active since 103 years ago

Company No

00185139

LTD Company

Age

103 Years

Incorporated 19 October 1922

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

POPULAR DOGS PUBLISHING COMPANY LIMITED
From: 19 October 1922To: 30 May 1997
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 19 October 1922To: 19 August 2011
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

CORDESCHI, Richard

Resigned
8 Tudor Road, BeckenhamBR3 6QR
Secretary
Appointed 31 May 2006
Resigned 20 Dec 2007

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 23 Feb 2011
Resigned 18 Jan 2019

PORTAL, Ian

Resigned
West Common, HarpendenAL5 2JG
Secretary
Appointed 20 Dec 2007
Resigned 23 Feb 2011

SMITH, Roger Ling

Resigned
Flat 9 Wedgewood Court, BexleyDA5 1HL
Secretary
Appointed N/A
Resigned 24 Jul 1998

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 24 Jul 1998
Resigned 14 Jun 2006

BLOOMFIELD, Roderick Bernard

Resigned
12 Redcliffe Place, LondonSW10 9DD
Born July 1935
Director
Appointed N/A
Resigned 05 Mar 1993

COLEMAN, Diana Jill, Ms.

Resigned
85 Thrale Road, LondonSW16 1NU
Born March 1956
Director
Appointed 31 May 2006
Resigned 08 Apr 2011

EARLEY, Michael

Resigned
42 Cottesmore Court, LondonW8 5QW
Born June 1947
Director
Appointed 24 Jul 1998
Resigned 31 Mar 2000

MASTER, Simon Harcourt

Resigned
Flat 1 St George's Mansions, LondonSW1P 4RX
Born April 1944
Director
Appointed 23 Jul 1998
Resigned 24 Jul 1998

MCCONNELL, Anthony Sudlow

Resigned
67 New River Head, LondonEC1R 4UN
Born June 1941
Director
Appointed 07 Dec 1992
Resigned 24 Jul 1998

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 08 Apr 2011
Resigned 16 Jul 2018

REBUCK, Gail Ruth

Resigned
6 Rochester Terrace, LondonNW1 9JN
Born February 1952
Director
Appointed N/A
Resigned 24 Jul 1998

ROBERTSON, Antony Brian

Resigned
19 Parkfield Avenue, LondonSW14 8DY
Born September 1956
Director
Appointed N/A
Resigned 09 Jul 1993

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

TUMMONS, Peter Edward

Resigned
Greenfields Cottage Allington Road, LewesBN8 4NA
Born January 1940
Director
Appointed 24 Jul 1998
Resigned 31 May 2006

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 31 Mar 2000
Resigned 14 Jun 2006

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Legacy
13 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
190190
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
12 July 2007
353353
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
13 June 2002
363aAnnual Return
Legacy
13 June 2002
363(353)363(353)
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
26 January 2001
288cChange of Particulars
Legacy
24 January 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
6 June 2000
363aAnnual Return
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
7 September 1999
363aAnnual Return
Legacy
7 September 1999
353a353a
Legacy
7 September 1999
353353
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
10 June 1998
363sAnnual Return (shuttle)
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
2 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 September 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
27 July 1993
288288
Accounts With Accounts Type Dormant
27 July 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Legacy
6 July 1992
363b363b
Legacy
3 February 1992
288288
Legacy
20 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Dormant
21 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 1990
AAAnnual Accounts
Resolution
30 August 1990
RESOLUTIONSResolutions
Legacy
6 August 1990
363363
Legacy
4 April 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
17 August 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
10 May 1989
288288
Accounts With Made Up Date
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Made Up Date
26 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
27 June 1986
363363