Company Information for MURDOCH MEDIA (UK) LIMITED
C/O James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, BERKSHIRE, RG1 8LS,
|
Company Registration Number
02098108
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MURDOCH MEDIA (UK) LIMITED | ||
Legal Registered Office | ||
C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading BERKSHIRE RG1 8LS Other companies in NN3 | ||
Previous Names | ||
|
Company Number | 02098108 | |
---|---|---|
Company ID Number | 02098108 | |
Date formed | 1987-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-19 12:23:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW KEITH HANDBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD HENRY SPRINKS |
Company Secretary | ||
CLARE ELIZABETH STRANG |
Director | ||
ERWIN BRUCE HALLETT |
Director | ||
MATTHEW KEITH HANDBURY |
Director | ||
JULIET MARY ROGERS |
Director | ||
NORMAN JULIAN ZIMAN |
Company Secretary | ||
MARK GRAEME LINCOLN |
Director | ||
PAULUS DYKZEUL |
Director | ||
ANNE BELLAMY MCGOWAN WILSON |
Director | ||
WILLIAM THOMAS HARFIELD DANCER |
Director | ||
GREGORY CHARLES DYER |
Director | ||
ROGER ALAN POTTER |
Company Secretary | ||
ROGER ALAN POTTER |
Director | ||
SHIRLEY ANN PATTON |
Director | ||
JOHN BREHMER FAIRFAX |
Director | ||
BARRY JOHN TAPLIN |
Director | ||
NICOLAS JULIAN WRIGHT |
Director | ||
ELIZABETH ALLEN |
Director | ||
EDWARD DAVID COX |
Director | ||
EDWARD DAVID COX |
Company Secretary | ||
LLAIRE LISTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/21 TO 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
PSC05 | Change of details for Murdoch Books Pty Ltd as a person with significant control on 2019-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Matthew Keith Handbury as a person with significant control on 2019-09-29 | |
CH01 | Director's details changed for Mr Matthew Keith Handbury on 2019-09-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
PSC05 | Change of details for Murdoch Books Pty Ltd as a person with significant control on 2018-09-29 | |
PSC04 | Change of details for Mr Matthew Keith Handbury as a person with significant control on 2018-10-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 8245000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 8245000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 8245000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/14 FROM Erico House 6Th Floor North 93-99 Upper Richmond Road Putney London SW15 2TG | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 8245000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SPRINKS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
RES15 | CHANGE OF NAME 12/12/2012 | |
CERTNM | Company name changed murdoch books (uk) LIMITED\certificate issued on 19/12/12 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW KEITH HANDBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE STRANG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANDBURY | |
AP01 | DIRECTOR APPOINTED MS CLARE ELIZABETH STRANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERWIN HALLETT | |
AP01 | DIRECTOR APPOINTED MR ERWIN BRUCE HALLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET ROGERS | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET MARY ROGERS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEITH HANDBURY / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED MR JOHN RICHARD HENRY SPRINKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/09/03 FROM: FERRY HOUSE 51/57 LACY ROAD LONDON SW15 1PR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MEREHURST LIMITED CERTIFICATE ISSUED ON 29/11/00 | |
363s | RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STANLEY N.V. | |
A DEED OF FIXED AND FLOATING CHARGE | Outstanding | GE CAPITAL FIANCE PTY LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 4,753,545 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURDOCH MEDIA (UK) LIMITED
Called Up Share Capital | 2012-07-01 | £ 3,495,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 37,408 |
Current Assets | 2012-07-01 | £ 993,493 |
Debtors | 2012-07-01 | £ 956,085 |
Shareholder Funds | 2012-07-01 | £ 3,760,052 |
Debtors and other cash assets
MURDOCH MEDIA (UK) LIMITED owns 1 domain names.
murdochbooks.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as MURDOCH MEDIA (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |