Company NameAl Murphy Limited
DirectorsAlan Murphy and Antonia Beatrice Collinge
Company StatusActive
Company Number06801395
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Murphy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
Secretary NameMr Alan Murphy
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Victorian Grove
London
N16 8EH
Director NameMiss Antonia Beatrice Collinge
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH

Location

Registered Address2 Forest Farm Business Park
Fulford
York
North Yorkshire
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alan Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£65,313
Cash£82,889
Current Liabilities£21,201

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 2 weeks ago)
Next Return Due9 February 2025 (9 months from now)

Filing History

9 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
18 September 2023Secretary's details changed for Mr. Alan Murphy on 18 September 2023 (1 page)
18 September 2023Director's details changed for Mr. Alan Murphy on 18 September 2023 (2 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
3 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
3 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
5 February 2019Change of details for Mr Al Murphy as a person with significant control on 30 January 2018 (2 pages)
5 February 2019Notification of Antonia Collinge as a person with significant control on 30 January 2018 (2 pages)
17 October 2018Change of share class name or designation (2 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
17 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 (1 page)
17 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 (1 page)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
20 August 2015Appointment of Ms Antonia Beatrice Collinge as a director on 1 August 2015 (2 pages)
20 August 2015Appointment of Ms Antonia Beatrice Collinge as a director on 1 August 2015 (2 pages)
20 August 2015Appointment of Ms Antonia Beatrice Collinge as a director on 1 August 2015 (2 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 26 January 2013 (4 pages)
28 January 2013Annual return made up to 26 January 2013 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Mr Alan Murphy on 1 January 2010 (1 page)
27 January 2010Director's details changed for Mr Alan Murphy on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Alan Murphy on 1 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mr Alan Murphy on 1 January 2010 (1 page)
27 January 2010Secretary's details changed for Mr Alan Murphy on 1 January 2010 (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Alan Murphy on 1 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
26 January 2009Incorporation (9 pages)
26 January 2009Incorporation (9 pages)