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)
20 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,200.01
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Nov 2013 CH01 Director's details changed for Mr Steven James Moore on 13 November 2013
28 Oct 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 June 2013
25 Sep 2013 AD01 Registered office address changed from Headley House Headley Road Grayshott Surrey GU26 6TU United Kingdom on 25 September 2013
27 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,200.01
03 Jan 2013 AP01 Appointment of Mrs Marion O'sullivan as a director
03 Jan 2013 AP01 Appointment of Mr Nicholas John Austin as a director on 16 July 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2014.
03 Jan 2013 AP01 Appointment of Ms Andrea Stephanie Moffatt as a director
27 Nov 2012 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England on 27 November 2012
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1.000
13 Jun 2012 SH02 Sub-division of shares on 29 May 2012
29 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted