Background WavePink WaveYellow Wave

JACK DRUM ARTS C.I.C. (03428595)

JACK DRUM ARTS C.I.C. (03428595) is an active UK company. incorporated on 3 September 1997. with registered office in Crook. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. JACK DRUM ARTS C.I.C. has been registered for 28 years. Current directors include ARMSTRONG, Michele Janice, BURTON, Jack Ward, CONLON, Joshua Mark, Mr. and 5 others.

Company Number
03428595
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1997
Age
28 years
Address
The St Cuthbert's Centre Crook, Crook, DL15 9DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ARMSTRONG, Michele Janice, BURTON, Jack Ward, CONLON, Joshua Mark, Mr., DAWSON, Michael Thomas, MARLOW, Sally Louise, REED, Anne, ROSE, Emma, WARD, Helen Jane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK DRUM ARTS C.I.C.

JACK DRUM ARTS C.I.C. is an active company incorporated on 3 September 1997 with the registered office located in Crook. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. JACK DRUM ARTS C.I.C. was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03428595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 3 September 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

JACK DRUM ARTS LTD
From: 3 September 1997To: 13 May 2015
Contact
Address

The St Cuthbert's Centre Crook Church Hill Crook, DL15 9DN,

Previous Addresses

43-44 Gladstone Terrace Sunniside Bishop Auckland Co Durham DL13 4LS
From: 3 September 1997To: 17 September 2010
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

ROSE, Emma

Active
Church Hill, CrookDL15 9DN
Secretary
Appointed 10 Mar 2022

ARMSTRONG, Michele Janice

Active
Church Hill, CrookDL15 9DN
Born November 1963
Director
Appointed 26 Mar 2015

BURTON, Jack Ward

Active
St Cuthbert's Centre, CrookDL15 9DN
Born October 1986
Director
Appointed 26 Mar 2015

CONLON, Joshua Mark, Mr.

Active
Church Hill, CrookDL15 9DN
Born November 1999
Director
Appointed 22 Oct 2021

DAWSON, Michael Thomas

Active
Church Hill, CrookDL15 9DN
Born January 1959
Director
Appointed 05 Dec 2022

MARLOW, Sally Louise

Active
Church Hill, CrookDL15 9DN
Born April 1966
Director
Appointed 21 Jul 2025

REED, Anne

Active
Church Hill, CrookDL15 9DN
Born May 1961
Director
Appointed 22 Jul 2025

ROSE, Emma

Active
Church Hill, CrookDL15 9DN
Born July 1974
Director
Appointed 23 Sept 2021

WARD, Helen Jane

Active
Church Hill, CrookDL15 9DN
Born July 1964
Director
Appointed 24 Apr 2001

BURTON, Patrick Henry

Resigned
43-44 Gladstone Terrace, Bishop AucklandDL13 4LS
Secretary
Appointed 31 Aug 2006
Resigned 30 Sept 2014

COLE, Jill Rowena

Resigned
11b Vere Road, Barnard CastleDL12 8AD
Secretary
Appointed 03 Sept 1997
Resigned 31 Jul 2006

WARD, Helen Jane

Resigned
Church Hill, CrookDL15 9DN
Secretary
Appointed 01 Oct 2014
Resigned 10 Mar 2022

BURTON, Patrick Henry

Resigned
43-44 Gladstone Terrace, Bishop AucklandDL13 4LS
Born August 1961
Director
Appointed 03 Sept 1997
Resigned 08 Mar 2015

COLE, Jill Rowena

Resigned
11b Vere Road, Barnard CastleDL12 8AD
Born November 1958
Director
Appointed 03 Sept 1997
Resigned 31 Jul 2006

FLETCHER, Timothy Brian

Resigned
Church Hill, CrookDL15 9DN
Born June 1971
Director
Appointed 20 Aug 2018
Resigned 28 Mar 2025

PELL, Simon John

Resigned
20 Low Mill, Barnard CastleDL12 8JN
Born May 1958
Director
Appointed 03 Sept 1997
Resigned 30 Nov 2006

WARD, Julie Carolyn

Resigned
Church Hill, CrookDL15 9DN
Born March 1957
Director
Appointed 03 Sept 1997
Resigned 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

100

Resolution
4 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2025
CC04CC04
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 December 2023
AAMDAAMD
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
13 May 2015
CICCONCICCON
Change Of Name Notice
13 May 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2014
AAAnnual Accounts
Move Registers To Registered Office Company
24 June 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
287Change of Registered Office
Legacy
10 August 2006
353a353a
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
18 October 2004
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
5 January 2004
287Change of Registered Office
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
225Change of Accounting Reference Date
Incorporation Company
3 September 1997
NEWINCIncorporation