Gerrards Cross
Bucks
SL9 8DT
Secretary Name | Mr Darren Stewart Bell |
---|---|
Status | Current |
Appointed | 30 April 2021(49 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 168 Thornbury Road Isleworth TW7 4QE |
Director Name | Mr Andrew Gregory Bell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 1997) |
Role | Company Director |
Correspondence Address | Narcot Farm Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Director Name | Mr Warren Martin Bell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 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 |
Secretary Name | Mr Andrew Gregory Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (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(25 years, 6 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 | www.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 |
Year | 2013 |
---|---|
Net Worth | -£21,405 |
Current Liabilities | £305,461 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 October 2010 | Delivered on: 30 October 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 February 1995 | Delivered on: 15 February 1995 Satisfied on: 23 March 2012 Persons entitled: County Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 30 November 1993 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: Factory buildings at silverdale road hayes hillingdon. Fully Satisfied |
13 September 1985 | Delivered on: 20 September 1985 Satisfied on: 7 April 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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) |
---|---|
24 July 2023 | Director's details changed for Mr Darren Stewart Bell on 24 July 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
3 August 2021 | Appointment of Mr Darren Stewart Bell as a secretary on 30 April 2021 (2 pages) |
3 August 2021 | Notification of Darren Stewart Bell as a person with significant control on 30 April 2021 (2 pages) |
3 August 2021 | Termination of appointment of Warren Martin Bell as a director on 30 April 2021 (1 page) |
3 August 2021 | Termination of appointment of Warren Martin Bell as a secretary on 30 April 2021 (1 page) |
3 August 2021 | Cessation of Warren Martin Bell as a person with significant control on 30 April 2021 (1 page) |
3 April 2021 | Purchase of own shares.
|
15 March 2021 | Resolutions
|
13 March 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Notification of Warren Martin Bell as a person with significant control on 31 May 2017 (2 pages) |
27 July 2017 | Notification of Warren Martin Bell as a person with significant control on 31 May 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 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 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 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 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) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 September 2010 | Director's details changed for Darren Stewart Bell on 31 May 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Darren Stewart Bell on 31 May 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 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Location of register of members (non legible) (1 page) |
9 July 2009 | Location of register of members (non legible) (1 page) |
3 July 2009 | Return made up to 31/05/09; no change of members (3 pages) |
3 July 2009 | Return made up to 31/05/09; no change of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 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 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
25 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (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 31 March 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members
|
11 June 2002 | Return made up to 31/05/02; 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 31 March 2001 (10 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Ad 30/06/00--------- £ si 2@1=2 £ ic 13636/13638 (2 pages) |
11 July 2000 | Ad 30/06/00--------- £ si 2@1=2 £ ic 13636/13638 (2 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members
|
27 June 2000 | Return made up to 31/05/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
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) |
21 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
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 31/05/97; no change of members (4 pages) |
7 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 February 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
13 February 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
28 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
28 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
20 March 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
25 July 1995 | Return made up to 31/05/95; full list of members
|
25 July 1995 | Return made up to 31/05/95; full list of members
|
2 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 July 1994 | Return made up to 31/05/94; no change of members (4 pages) |
4 July 1994 | Return made up to 31/05/94; no change of members (4 pages) |
5 June 1992 | Return made up to 31/05/92; full list of members (6 pages) |
5 June 1992 | Return made up to 31/05/92; full list of members (6 pages) |
27 July 1991 | Ad 13/03/91--------- £ si 3636@1 (2 pages) |
27 July 1991 | Ad 13/03/91--------- £ si 3636@1 (2 pages) |
3 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
3 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
26 June 1989 | Return made up to 07/05/89; full list of members (4 pages) |
26 June 1989 | Return made up to 07/05/89; full list of members (4 pages) |
16 November 1988 | Return made up to 11/07/88; no change of members (4 pages) |
16 November 1988 | Return made up to 11/07/88; no change of members (4 pages) |
10 July 1987 | Return made up to 24/04/87; full list of members (4 pages) |
10 July 1987 | Return made up to 24/04/87; full list of members (4 pages) |
9 September 1986 | Return made up to 03/06/86; full list of members (4 pages) |
9 September 1986 | Return made up to 03/06/86; full list of members (4 pages) |
28 January 1972 | Incorporation (13 pages) |
28 January 1972 | Incorporation (13 pages) |