Background WavePink WaveYellow Wave

BOOK DRUM LIMITED (06981959)

BOOK DRUM LIMITED (06981959) is an active UK company. incorporated on 5 August 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. BOOK DRUM LIMITED has been registered for 16 years. Current directors include MACDONALD, Hector Richard, NEGUS, Mark Robert John, PENNOCK, George William.

Company Number
06981959
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
26 Delancey Street, London, NW1 7NH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MACDONALD, Hector Richard, NEGUS, Mark Robert John, PENNOCK, George William
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK DRUM LIMITED

BOOK DRUM LIMITED is an active company incorporated on 5 August 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BOOK DRUM LIMITED was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

06981959

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

26 Delancey Street London, NW1 7NH,

Previous Addresses

Glebe House Hastings Road Northiam East Sussex TN31 6NH United Kingdom
From: 14 April 2010To: 2 September 2013
Hanover House, 14 Hanover Square London W1S 1HP
From: 5 August 2009To: 14 April 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MACDONALD, Hector Richard

Active
Hillfield Park, LondonN10 3QS
Born April 1973
Director
Appointed 05 Aug 2009

NEGUS, Mark Robert John

Active
Warren Fields, GuildfordGU1 2HQ
Born September 1969
Director
Appointed 05 Aug 2009

PENNOCK, George William

Active
Delancey Street, LondonNW1 7NH
Born April 1972
Director
Appointed 05 Aug 2009

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 05 Aug 2009
Resigned 14 Apr 2010

Persons with significant control

1

Mr George William Pennock

Active
Delancey Street, LondonNW1 7NH
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
27 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Incorporation Company
5 August 2009
NEWINCIncorporation