Blue Drum Ventures Limited

General information

Name:

Blue Drum Ventures Ltd

Office Address:

Leonard Vurtis House Elms Square Bry New Road Whitefield M45 7TA Greater Manchester

Number: 07307009

Incorporation date: 2010-07-07

Dissolution date: 2022-06-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the start of Blue Drum Ventures Limited, the company located at Leonard Vurtis House Elms Square Bry New Road, Whitefield in Greater Manchester. It was established on 2010-07-07. The Companies House Registration Number was 07307009 and the company postal code was M45 7TA. This company had been on the British market for about twelve years up until 2022-06-03.

This company was overseen by a solitary director: Yu-Shuen C., who was assigned this position in 2010.

Yu-Shuen C. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Yu-Shuen C.

Role: Director

Appointed: 07 July 2010

Latest update: 22 April 2024

People with significant control

Yu-Shuen C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 09 October 2020
Confirmation statement last made up date 28 August 2019
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 October 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 August 2015
Annual Accounts 10th February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 April 2013
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Pattison Road Childs Hill

Post code:

NW2 2HL

HQ address,
2013

Address:

9 Pattison Road Childs Hill

Post code:

NW2 2HL

HQ address,
2014

Address:

16 Hodford Road

Post code:

NW11 8NP

HQ address,
2015

Address:

16 Hodford Road London

Post code:

NW11 8NP

HQ address,
2016

Address:

16 Hodford Road London

Post code:

NW11 8NP

Accountant/Auditor,
2014 - 2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode