Background WavePink WaveYellow Wave

THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED (10920388)

THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED (10920388) is an active UK company. incorporated on 17 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED has been registered for 8 years.

Company Number
10920388
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED

THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED is an active company incorporated on 17 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED was registered 8 years ago.(SIC: 59133)

Status

active

Active since 8 years ago

Company No

10920388

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

53 Frith Street London W1D 4SN England
From: 28 July 2021To: 18 December 2024
49 Neal Street London WC2H 9PZ United Kingdom
From: 17 August 2017To: 28 July 2021
Timeline

20 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Feb 19
Director Left
Jul 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Aug 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2017
NEWINCIncorporation