Advanced company searchLink opens in new window

D.J. MURPHY PUBLISHING MANAGEMENT LIMITED

Company number 08087225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,323.541
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,376.483
08 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
30 May 2018 PSC04 Change of details for Mrs Marion O'sullivan as a person with significant control on 29 May 2018
30 May 2018 PSC04 Change of details for Mrs Catherine Mary Austin as a person with significant control on 29 May 2018
30 May 2018 CH01 Director's details changed for Mrs Marion O'sullivan on 29 May 2018
30 May 2018 CH01 Director's details changed for Ms Andrea Stephanie Marsden on 29 May 2018
30 May 2018 CH01 Director's details changed for Ms Andrea Stephanie Marsden on 29 May 2018
30 May 2018 CH01 Director's details changed for Mrs Zoe Cannon on 29 May 2018
30 May 2018 CH01 Director's details changed for Mr Nicholas John Austin on 29 May 2018
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2018 AP01 Appointment of Mrs Zoe Cannon as a director on 20 January 2018
17 Nov 2017 CH01 Director's details changed for Ms Andrea Stephanie Moffatt on 22 March 2017
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
12 Jun 2017 CH01 Director's details changed for Mrs Marion O'sullivan on 29 May 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,305.894
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 TM01 Termination of appointment of Steven James Moore as a director on 24 February 2017
15 Mar 2017 TM01 Termination of appointment of Terence John Grimwood as a director on 24 February 2017
08 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,200.01
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,200.01
10 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Nicholas Austin