UKBizDB.co.uk

BLACK MURPHY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Murphy Limited. The company was founded 16 years ago and was given the registration number 06320498. The firm's registered office is in LONDON. You can find them at 29 New Inn Yard, Shoreditch, London, Greater London. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:BLACK MURPHY LIMITED
Company Number:06320498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:29 New Inn Yard, Shoreditch, London, Greater London, EC2A 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, London, WC2N 6JU

Secretary23 July 2007Active
22, York Buildings, London, WC2N 6JU

Director23 July 2007Active
22, York Buildings, London, WC2N 6JU

Director26 June 2020Active
22, York Buildings, London, WC2N 6JU

Director23 December 2014Active
22, York Buildings, London, WC2N 6JU

Director23 July 2007Active
22, York Buildings, London, WC2N 6JU

Director01 October 2019Active
22, York Buildings, London, WC2N 6JU

Director09 October 2017Active
29, New Inn Yard, Shoreditch, London, EC2A 3EY

Director09 October 2017Active
Eardley House, 182-184 Campden Hill Road, London, United Kingdom, W8 7AS

Director01 April 2019Active
29, New Inn Yard, Shoreditch, London, EC2A 3EY

Director23 December 2014Active

People with Significant Control

Reliance Square Ltd
Notified on:31 December 2019
Status:Active
Country of residence:United Kingdom
Address:29, New Inn Yard, London, United Kingdom, EC2A 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Piper Vi Gp Llp
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Eardley House, 182-184 Campden Hill Road, London, England, W8 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Piper Pe Llp
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Eardley House, 182-184 Campden Hill Road, London, England, W8 7AS
Nature of control:
  • Significant influence or control
Miss Joan Elizabeth Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:New Zealander
Address:29, New Inn Yard, London, EC2A 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Phillippa Inga Black
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:29, New Inn Yard, London, EC2A 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-15Insolvency

Liquidation in administration progress report.

Download
2023-03-17Insolvency

Liquidation in administration progress report.

Download
2023-02-06Insolvency

Liquidation in administration extension of period.

Download
2022-09-16Insolvency

Liquidation in administration progress report.

Download
2022-08-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-28Insolvency

Liquidation in administration proposals.

Download
2022-02-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Change account reference date company previous extended.

Download
2020-01-24Capital

Capital alter shares subdivision.

Download
2020-01-21Capital

Capital allotment shares.

Download
2020-01-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.