Farnham Common
Slough
SL2 3LH
Secretary Name | Mr Darren Stewart Bell |
---|---|
Status | Current |
Appointed | 30 April 2021(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Director Name | Mr Warren Martin Bell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 30 April 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Collum Green House Collinswood Road Farnham Common Slough Berkshire SL2 3LH |
Director Name | Mr Andrew Gregory Bell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 1997) |
Role | Company Director |
Correspondence Address | Narcot Farm Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Director Name | Mrs Anne Elizabeth Bell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Beedon Drive Bracknell Berkshire RG12 8GJ |
Secretary Name | Mr Andrew Gregory Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 1997) |
Role | Company Director |
Correspondence Address | Narcot Farm Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Secretary Name | Mr Warren Martin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(32 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collum Green House Collinswood Road Farnham Common Slough Berkshire SL2 3LH |
Website | murray-productions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85730152 |
Telephone region | London |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
416 at £1 | Miss Gail Bell 8.32% Ordinary |
---|---|
2.5k at £1 | Murray Productions LTD 50.00% Ordinary |
1k at £1 | Mr Warren Martin Bell 20.84% Ordinary |
1k at £1 | Ms Cynthia Jayne Bell 20.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,669 |
Cash | £39,767 |
Current Liabilities | £688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
4 December 1990 | Delivered on: 14 December 1990 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of silverdale road hayes london title no: MX157511. Fully Satisfied |
---|---|
4 December 1990 | Delivered on: 14 December 1990 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of silverdale road hayes london title no MX436391. Fully Satisfied |
4 December 1990 | Delivered on: 14 December 1990 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of silverdale road hayes london title no ngl 3837. Fully Satisfied |
30 March 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
24 July 2023 | Director's details changed for Mr Darren Stewart Bell on 24 July 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 24 July 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 September 2021 | Change of details for Murray (Productions) Limited as a person with significant control on 4 June 2020 (2 pages) |
6 September 2021 | Appointment of Mr Darren Stewart Bell as a secretary on 30 April 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
6 September 2021 | Termination of appointment of Warren Martin Bell as a secretary on 30 April 2021 (1 page) |
6 September 2021 | Termination of appointment of Warren Martin Bell as a director on 30 April 2021 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 August 2020 | Director's details changed for Mr Darren Stewart Bell on 9 July 2020 (2 pages) |
16 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
6 June 2017 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 6 June 2017 (1 page) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Director's details changed for Darren Stewart Bell on 9 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Darren Stewart Bell on 9 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Darren Stewart Bell on 9 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
11 August 2009 | Location of register of members (non legible) (2 pages) |
11 August 2009 | Location of register of members (non legible) (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 09/07/08; no change of members (3 pages) |
19 August 2008 | Return made up to 09/07/08; no change of members (3 pages) |
30 June 2008 | Director's change of particulars / darren bell / 30/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / darren bell / 30/06/2008 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Return made up to 09/07/07; no change of members (2 pages) |
8 August 2007 | Return made up to 09/07/07; no change of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
30 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (1 page) |
30 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (1 page) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members
|
16 July 2003 | Return made up to 09/07/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 July 2002 | Return made up to 09/07/02; full list of members
|
6 July 2002 | Return made up to 09/07/02; full list of members
|
10 January 2002 | Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
5 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
21 December 1999 | Return made up to 09/07/99; full list of members
|
21 December 1999 | Return made up to 09/07/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 38A station road north harrow middlesex HA2 7SE (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 38A station road north harrow middlesex HA2 7SE (1 page) |
29 July 1999 | Director resigned (1 page) |
14 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
24 June 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Return made up to 09/07/97; change of members (6 pages) |
7 August 1997 | Return made up to 09/07/97; change of members (6 pages) |
29 June 1997 | Full accounts made up to 30 April 1997 (9 pages) |
29 June 1997 | Full accounts made up to 30 April 1997 (9 pages) |
14 October 1996 | Return made up to 09/07/96; full list of members
|
14 October 1996 | Return made up to 09/07/96; full list of members
|
17 June 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 June 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
24 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |