Company NameD. Murray Management Limited
DirectorAndrew John Taylor
Company StatusActive
Company Number03634143
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameDavid Michael Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 week, 4 days after company formation)
Appointment Duration5 months (resigned 28 February 1999)
RoleMusician
Correspondence Address230 Castellain Mansions
Castellain Road
London
W9 1HD
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed28 September 1998(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed28 October 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1D. Murray Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Filing History

6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
16 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
23 August 2022Change of details for D Murray Holdings Ltd as a person with significant control on 20 August 2022 (2 pages)
23 August 2022Director's details changed for Mr Andrew John Taylor on 20 August 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
14 October 2021Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page)
4 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
8 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Andrew John Taylor on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew John Taylor on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew John Taylor on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 December 2007Return made up to 30/10/07; full list of members (2 pages)
18 December 2007Return made up to 30/10/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 22-23 old burlington london W1 2JJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 22-23 old burlington london W1 2JJ (1 page)
24 November 2006Return made up to 30/10/06; full list of members (2 pages)
24 November 2006Return made up to 30/10/06; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
21 September 2005Return made up to 17/09/05; full list of members (6 pages)
21 September 2005Return made up to 17/09/05; full list of members (6 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 November 2004Return made up to 17/09/04; full list of members (6 pages)
29 November 2004Return made up to 17/09/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
10 September 2003Return made up to 17/09/03; full list of members (6 pages)
10 September 2003Return made up to 17/09/03; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 November 2002Return made up to 17/09/02; full list of members (6 pages)
20 November 2002Return made up to 17/09/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 November 2001Return made up to 17/09/01; full list of members (6 pages)
4 November 2001Return made up to 17/09/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 October 1999Return made up to 17/09/99; full list of members (6 pages)
19 October 1999Return made up to 17/09/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
29 October 1998New director appointed (5 pages)
29 October 1998New director appointed (5 pages)
12 October 1998Ad 06/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 1998Ad 06/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
17 September 1998Incorporation (13 pages)
17 September 1998Incorporation (13 pages)