Brand Murray Fuller Services Limited LONDON


Brand Murray Fuller Services started in year 2014 as Private Limited Company with registration number 09276992. The Brand Murray Fuller Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 50 Eastcastle Street. Postal code: W1W 8EA. Since 2020-11-02 Brand Murray Fuller Services Limited is no longer carrying the name Tl Brand &.

The company has 3 directors, namely Adrian M., Jessica F. and Thomas B.. Of them, Thomas B. has been with the company the longest, being appointed on 1 May 2015 and Adrian M. and Jessica F. have been with the company for the least time - from 1 November 2020. As of 27 April 2024, there was 1 ex director - Briony B.. There were no ex secretaries.

Brand Murray Fuller Services Limited Address / Contact

Office Address 50 Eastcastle Street
Town London
Post code W1W 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276992
Date of Incorporation Thu, 23rd Oct 2014
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Adrian M.

Position: Director

Appointed: 01 November 2020

Jessica F.

Position: Director

Appointed: 01 November 2020

Thomas B.

Position: Director

Appointed: 01 May 2015

Briony B.

Position: Director

Appointed: 23 October 2014

Resigned: 01 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Adrian M. This PSC has 25-50% voting rights. The second entity in the PSC register is Thomas B. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Adrian M.

Notified on 1 April 2023
Nature of control: 25-50% voting rights

Thomas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Tl Brand & November 2, 2020
Shelf 166 May 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-03-312022-03-312023-03-31
Net Worth158 336419 449       
Balance Sheet
Cash Bank On Hand 722 882725 307682 588509 389421 554368 524365 337 
Current Assets763 5201 114 9291 269 5231 438 7161 288 8481 150 700803 437691 032635 226
Debtors489 231383 083540 125746 818763 675729 146434 913325 695 
Net Assets Liabilities 419 449626 674793 011743 762632 038608 304599 433520 433
Other Debtors  75 94665 62783 09095 591197 393155 
Property Plant Equipment 3 8908 84834 05729 46824 91622 53917 694 
Total Inventories 8 9644 0919 31015 784    
Cash Bank In Hand260 746722 882       
Net Assets Liabilities Including Pension Asset Liability158 336419 449       
Stocks Inventory13 5438 964       
Tangible Fixed Assets3 2473 890       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve158 236419 349       
Shareholder Funds158 336419 449       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     18 0153 8613 658 
Accumulated Depreciation Impairment Property Plant Equipment 1 4922 9787 54414 78721 14923 52627 431 
Average Number Employees During Period 66  86911
Bank Borrowings Overdrafts  25 322      
Corporation Tax Payable  130 426129 525132 467170 917170 917  
Creditors 657 719635 773679 762574 554543 578213 811105 635128 865
Current Tax For Period  130 426129 525132 468170 917   
Depreciation Expense Property Plant Equipment    7 2436 3622 3775 637 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 732 
Disposals Property Plant Equipment       3 467 
Dividends Paid On Shares  334 000404 000600 000810 000   
Fixed Assets3 2473 8908 84834 05729 46824 91622 53917 69414 072
Future Minimum Lease Payments Under Non-cancellable Operating Leases   211 467162 667113 86693 533338 175 
Increase From Depreciation Charge For Year Property Plant Equipment  1 4864 5667 2436 362 5 637 
Net Current Assets Liabilities222 255457 210633 750758 954714 294607 122585 765585 397506 361
Other Creditors  67 97311 68118 16420 2024 8519 220 
Other Taxation Social Security Payable  83 30074 03881 57582 18626 14352 913 
Par Value Share11   1 1 
Pension Other Post-employment Benefit Costs Other Pension Costs  52 91874 327164 658107 4334 94018 403 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     19 074   
Property Plant Equipment Gross Cost 5 38211 82641 60144 25546 06546 06545 125 
Social Security Costs  30 92236 40049 13354 17918 17550 973 
Staff Costs Employee Benefits Expense  350 596416 886643 962614 103176 782500 303 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  130 426129 525132 468170 917   
Total Additions Including From Business Combinations Property Plant Equipment  6 444 2 6541 810 2 527 
Total Assets Less Current Liabilities225 502461 100642 598793 011743 762650 053612 165599 433520 433
Trade Creditors Trade Payables  328 752464 518342 348270 27315 76147 160 
Trade Debtors Trade Receivables  464 179681 191680 585633 555237 520325 540 
Wages Salaries  266 756306 159430 171452 491153 667430 927 
Advances Credits Directors 55 23055 230      
Advances Credits Repaid In Period Directors   55 230     
Company Contributions To Money Purchase Plans Directors  4 00023 66779 15525 000   
Director Remuneration  8 1678 0008 0008 000   
Director Remuneration Benefits Excluding Payments To Third Parties  12 16731 66787 15533 000   
Creditors Due After One Year67 16641 651       
Creditors Due Within One Year541 265657 719       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions3 7451 637       
Tangible Fixed Assets Cost Or Valuation3 7455 382       
Tangible Fixed Assets Depreciation4981 492       
Tangible Fixed Assets Depreciation Charged In Period498994       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-10-23
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements