Company NameMurphia Pictures Limited
Company StatusDissolved
Company Number03611833
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date21 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMark O'Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 August 1998(1 week, 3 days after company formation)
Appointment Duration11 years, 8 months (closed 21 April 2010)
RoleProducer
Correspondence Address126 Brondesbury Villas
London
NW6 6AE
Secretary NameWarren Street Registrars Limited (Corporation)
StatusClosed
Appointed16 September 2002(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 21 April 2010)
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Paul Joseph Anthony Donnellon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bradmore Road
London
W6 0DT
Secretary NameIan Broughton
NationalityBritish
StatusResigned
Appointed17 August 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence Address31b Curwen Road
London
W12 9AF
Director NameCarrie Joyce Comerford
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2002(3 years, 6 months after company formation)
Appointment Duration1 week (resigned 28 February 2002)
RoleProducer
Correspondence Address8 Saint Kevins Church
Bloomfield Avenue
Dublin 8
Irish
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,498
Cash£24,099
Current Liabilities£817,585

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 April 2010Final Gazette dissolved following liquidation (1 page)
21 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2010Notice of final account prior to dissolution (1 page)
21 January 2010Return of final meeting of creditors (1 page)
22 June 2007Appointment of a liquidator (1 page)
22 June 2007Appointment of a liquidator (1 page)
5 April 2005Registered office changed on 05/04/05 from: 37 warren street london W1T 6AD (1 page)
5 April 2005Registered office changed on 05/04/05 from: 37 warren street london W1T 6AD (1 page)
30 March 2005Appointment of a liquidator (3 pages)
30 March 2005Appointment of a liquidator (3 pages)
23 December 2004Order of court to wind up (1 page)
23 December 2004Order of court to wind up (1 page)
21 September 2004Total exemption full accounts made up to 31 August 2002 (6 pages)
21 September 2004Total exemption full accounts made up to 31 August 2002 (6 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
31 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Return made up to 07/08/03; full list of members (5 pages)
18 October 2003Return made up to 07/08/03; full list of members (5 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
27 September 2002Return made up to 07/08/02; full list of members (5 pages)
27 September 2002Return made up to 07/08/02; full list of members (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
14 August 2002Registered office changed on 14/08/02 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP (1 page)
14 August 2002Registered office changed on 14/08/02 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP (1 page)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
5 June 2002Accounts made up to 31 August 2001 (2 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Particulars of mortgage/charge (6 pages)
11 March 2002Particulars of mortgage/charge (6 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 May 2001Accounts made up to 31 August 2000 (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 28A agate road london W6 0AH (1 page)
1 November 2000Registered office changed on 01/11/00 from: 28A agate road london W6 0AH (1 page)
1 September 2000Return made up to 07/08/00; full list of members (6 pages)
1 September 2000Return made up to 07/08/00; full list of members (6 pages)
1 June 2000Accounts made up to 31 August 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
1 September 1999Return made up to 07/08/99; full list of members (6 pages)
1 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Registered office changed on 20/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1998Registered office changed on 20/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
7 August 1998Incorporation (14 pages)
7 August 1998Incorporation (14 pages)