Company NameMichael Murphy And Associates Ltd
Company StatusDissolved
Company Number01875688
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 4 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameTelevision Sport And Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Secretary NameRobin Charles Trevor Harding
NationalityBritish
StatusClosed
Appointed31 March 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address13 Widgeon Close
London
E16 3EF
Director NameDavid Bromley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1992)
RoleMarketing Director
Correspondence Address22 Porten Road
London
W14 0LZ
Director NameJohn Bromley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 August 1992)
RoleChairman
Correspondence Address20 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameJohn Richard French
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 December 1993)
RoleChartered Accountant
Correspondence Address25 Brand Street
Greenwich
London
SE10 8SP
Director NameMichael Daniel Murphy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 January 2003)
RoleTV Producer
Correspondence Address2 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameAwni Faraj Nakhlem
Date of BirthMay 1932 (Born 92 years ago)
NationalityJordianian
StatusResigned
Appointed06 December 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1993)
RoleCivil Engineer
Correspondence AddressWijk Huis Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameMs Lindsay Edith Wood
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 December 1993)
RoleCompany Director
Correspondence Address11 Roseland House
20 Weimar Street
Putney
London
SW15 1SY
Director NameMr Brian Edward Beauchamp Kingsford Venner
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 1995)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressNewberrys Gate Halls Lane
Waltham St Lawrence
Reading
RG10 0JB
Director NameMr Brian Edward Beauchamp Kingsford Venner
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 1995)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressNewberrys Gate Halls Lane
Waltham St Lawrence
Reading
RG10 0JB
Secretary NameMichael Daniel Murphy
NationalityBritish
StatusResigned
Appointed06 December 1994(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 1995)
RoleCompany Director
Correspondence Address180 Blythe Road
London
W14 0HD
Secretary NameNicholas James Tregerthan
NationalityNew Zealander
StatusResigned
Appointed26 January 1995(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 1998)
RoleSecretary
Correspondence Address19 Shepherds Close
London
N6 5AG
Secretary NameVicky Archer
NationalityBritish
StatusResigned
Appointed27 November 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address5 Vine House
26 Armoury Way
London
SW18 1HZ
Secretary NameTracy-Lea Bloch
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address253 Rotherhithe Street
London
SE16 5FX
Secretary NameVictoria Maria Archer
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 5 Vine House
26 Armoury Way
London
SW18 1HZ

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£339,530
Net Worth£8,873
Cash£88,454
Current Liabilities£80,583

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
14 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 68 south lambeth road vauxhall london. SW8 1RL (1 page)
11 April 2003New secretary appointed (2 pages)
7 March 2003New director appointed (4 pages)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
14 March 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
20 February 2001Full accounts made up to 31 March 2000 (14 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 December 1998Secretary resigned (1 page)
20 April 1998Full accounts made up to 31 March 1997 (14 pages)
16 January 1998Return made up to 06/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
18 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
7 January 1985Incorporation (22 pages)