Background WavePink WaveYellow Wave

DRUM OMG LIMITED (02904456)

DRUM OMG LIMITED (02904456) is an active UK company. incorporated on 3 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DRUM OMG LIMITED has been registered for 32 years. Current directors include POWELL-CHANDLER, Charles, TELLING, Martin.

Company Number
02904456
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
Bankside 3 90 - 100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
POWELL-CHANDLER, Charles, TELLING, Martin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUM OMG LIMITED

DRUM OMG LIMITED is an active company incorporated on 3 March 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DRUM OMG LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02904456

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

DRUM PHD LIMITED
From: 20 January 1997To: 22 March 2012
DRUM LIMITED
From: 27 May 1994To: 20 January 1997
BESTCARD LIMITED
From: 3 March 1994To: 27 May 1994
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 7 December 2016To: 18 September 2018
Fitzroy House 11 Chenies Street London WC1E 7EY
From: 5 March 2012To: 7 December 2016
11 Chenies Street London WC1E 7EY United Kingdom
From: 6 February 2012To: 5 March 2012
the Telephone Exchange 5 North Crescent Chenies Street London WC1 7PH
From: 3 March 1994To: 6 February 2012
Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 24
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

POWELL-CHANDLER, Charles

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born November 1984
Director
Appointed 01 Jan 2023

TELLING, Martin

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born November 1966
Director
Appointed 15 Jul 2024

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 20 Oct 2008
Resigned 28 Aug 2025

CONWAY, Monica Ursula

Resigned
Laitwood Road, LondonSW12 9QN
Secretary
Appointed 20 Aug 2007
Resigned 05 Apr 2010

MUNDAY, Laurence Cooper

Resigned
Mills Meadow, GuildfordGU5 0QW
Secretary
Appointed 20 Jan 1997
Resigned 20 Aug 2007

MUNDAY, Laurence Cooper

Resigned
Mills Meadow, GuildfordGU5 0QW
Secretary
Appointed 16 May 1994
Resigned 05 Jul 1994

SELLICK, Martyn Charles

Resigned
Waterside 18 Stone Road, BromleyBR2 9AU
Secretary
Appointed 05 Jul 1994
Resigned 20 Jan 1997

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 16 May 1994

ALPS, Tess Margaret

Resigned
37 Keyes Road, LondonNW2 3XB
Born November 1953
Director
Appointed 31 Dec 1996
Resigned 31 Dec 2000

BAULK, Michael Robert Gordon

Resigned
Cawsand Place, Virginia WaterGU25 4NE
Born October 1943
Director
Appointed 05 Jul 1994
Resigned 31 Dec 2001

CONWAY, Monica Ursula

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born June 1969
Director
Appointed 27 Jan 2014
Resigned 01 Jan 2023

CONWAY, Monica Ursula

Resigned
Laitwood Road, LondonSW12 9QN
Born June 1969
Director
Appointed 20 Aug 2007
Resigned 05 Apr 2010

D'AMATO, Ella

Resigned
11 Chenies Street, LondonWC1E 7EY
Born August 1981
Director
Appointed 23 May 2011
Resigned 31 Oct 2016

EAVES, Mark

Resigned
N5
Born October 1976
Director
Appointed 20 Aug 2007
Resigned 23 May 2011

GEORGE, Simon Henry

Resigned
149 Wakehurst Road, LondonSW11 6BW
Born February 1958
Director
Appointed 16 May 1994
Resigned 20 Aug 2007

GRIMWADE, Anne-Marie Frances

Resigned
11 Chenies Street, LondonWC1E 7EY
Born December 1972
Director
Appointed 20 Dec 2011
Resigned 03 Jan 2014

HICKS, Jeremy David

Resigned
Flat 4 Espirit House, LondonSW15 2JL
Born May 1953
Director
Appointed 26 May 1994
Resigned 05 Jul 1994

MUNDAY, Laurence Cooper

Resigned
Mills Meadow, GuildfordGU5 0QW
Born March 1961
Director
Appointed 16 May 1994
Resigned 20 Aug 2007

NEW, Kenneth Charles

Resigned
68 Higher Drive, BansteadSM7 1PQ
Born October 1945
Director
Appointed 26 May 1994
Resigned 20 Jan 1997

PATERSON, Ian Crawford

Resigned
The Telephone Exchange, Chenies StreetWC1 7PH
Born April 1970
Director
Appointed 01 Jun 2010
Resigned 20 Dec 2011

PATTISON, David Ronald

Resigned
9 Onslow Mews West, LondonSW7 3AF
Born June 1956
Director
Appointed 31 Dec 1996
Resigned 31 Mar 2007

SELLICK, Martyn Charles

Resigned
Waterside 18 Stone Road, BromleyBR2 9AU
Born September 1956
Director
Appointed 01 Jun 1994
Resigned 20 Jan 1997

SOUTHERN, Luke Thomas

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born May 1979
Director
Appointed 01 Nov 2016
Resigned 15 Jul 2024

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 03 Mar 1994
Resigned 16 May 1994

Persons with significant control

1

90 - 100 Southwark Street, LondonSE1 0SW

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

191

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 February 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 March 2019
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2018
AAAnnual Accounts
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
GUARANTEE2GUARANTEE2
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2017
AAAnnual Accounts
Legacy
25 July 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2015
AAAnnual Accounts
Legacy
14 September 2015
PARENT_ACCPARENT_ACC
Legacy
14 September 2015
GUARANTEE2GUARANTEE2
Legacy
14 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2014
AAAnnual Accounts
Legacy
2 September 2014
PARENT_ACCPARENT_ACC
Legacy
2 September 2014
AGREEMENT2AGREEMENT2
Legacy
2 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Auditors Resignation Company
16 December 2013
AUDAUD
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
122122
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
288cChange of Particulars
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
20 April 1998
363aAnnual Return
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Statement Of Affairs
4 March 1997
SASA
Legacy
4 March 1997
88(2)O88(2)O
Legacy
11 February 1997
88(2)P88(2)P
Memorandum Articles
28 January 1997
MEM/ARTSMEM/ARTS
Resolution
28 January 1997
RESOLUTIONSResolutions
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
287Change of Registered Office
Legacy
25 January 1997
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 September 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
26 July 1994
288288
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
224224
Legacy
6 June 1994
88(2)R88(2)R
Legacy
6 June 1994
122122
Legacy
6 June 1994
123Notice of Increase in Nominal Capital
Legacy
6 June 1994
287Change of Registered Office
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
287Change of Registered Office
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 1994
NEWINCIncorporation