William Murray Communications Limited LONDON


William Murray Communications started in year 2000 as Private Limited Company with registration number 03947615. The William Murray Communications company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 34-40 High Street. Postal code: E11 2RJ. Since 2008/07/07 William Murray Communications Limited is no longer carrying the name William Murray Pr.

The firm has 4 directors, namely Jim M., John M. and Christopher D. and others. Of them, Anita M. has been with the company the longest, being appointed on 23 January 2012 and Jim M. and John M. and Christopher D. have been with the company for the least time - from 15 November 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen B. who worked with the the firm until 17 July 2017.

William Murray Communications Limited Address / Contact

Office Address 34-40 High Street
Office Address2 Wanstead
Town London
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03947615
Date of Incorporation Tue, 14th Mar 2000
Industry Advertising agencies
End of financial Year 28th June
Company age 24 years old
Account next due date Thu, 28th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jim M.

Position: Director

Appointed: 15 November 2017

John M.

Position: Director

Appointed: 15 November 2017

Christopher D.

Position: Director

Appointed: 15 November 2017

Anita M.

Position: Director

Appointed: 23 January 2012

David G.

Position: Director

Appointed: 15 November 2017

Resigned: 12 April 2019

Stephen B.

Position: Director

Appointed: 23 January 2012

Resigned: 17 July 2017

Jackie C.

Position: Director

Appointed: 15 June 2004

Resigned: 31 August 2007

Karen B.

Position: Director

Appointed: 27 March 2000

Resigned: 06 January 2014

Stephen B.

Position: Director

Appointed: 27 March 2000

Resigned: 14 August 2010

Karen B.

Position: Secretary

Appointed: 27 March 2000

Resigned: 17 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2000

Resigned: 27 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 2000

Resigned: 27 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is William Murray Holdings Limited from Guildford, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wm Holdings Limited that entered Nevis, St Kitts and Nevis as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William Murray Holdings Limited

4th Floor Friary Court 13-21 High Street, Guildford, Surrey, GU1 3DL, England

Legal authority English
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10330480
Notified on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wm Holdings Limited

Dixcart House Fort Charles, Charlestown, Nevis, St Kitts And Nevis

Legal authority Nevis
Legal form Company Limited By Shares
Country registered Nevis
Place registered Nevis
Registration number C39314
Notified on 6 April 2016
Ceased on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

William Murray Pr July 7, 2008
W M Group October 7, 2005
Classpound February 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth245 870238 74865 566       
Balance Sheet
Cash Bank On Hand  124 157133 62631 8099 98356 11554 02251 44270 769
Current Assets666 431882 665642 478589 129342 580329 127372 559459 501693 203524 733
Debtors275 345486 463518 321455 503310 771319 144316 444405 479641 761453 964
Net Assets Liabilities  65 566125 973121 681-14 00325 62965 80613 018-25 095
Property Plant Equipment  53 82338 68621 8555 0005 0006 68110 1767 843
Other Debtors   41 46938 695 22 0952 5801 0001 325
Cash Bank In Hand391 086396 202124 157       
Tangible Fixed Assets89 70972 24253 823       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve245 770238 64865 466       
Shareholder Funds245 870238 74865 566       
Other
Accumulated Depreciation Impairment Property Plant Equipment  63 84185 178102 009118 864118 864119 694122 649125 912
Average Number Employees During Period  2222151512101615
Balances Amounts Owed By Related Parties  2 658130 158      
Creditors  622 766493 873240 29730 00095 00085 00075 00065 000
Fixed Assets 72 24253 82438 68721 8565 0015 000   
Increase From Depreciation Charge For Year Property Plant Equipment   21 33716 83116 855 8302 9553 263
Investments Fixed Assets  1111    
Net Current Assets Liabilities171 016178 49519 71295 256102 28311 50265 629144 12579 53133 352
Property Plant Equipment Gross Cost  117 664123 864123 864123 864123 864126 375132 825133 755
Provisions For Liabilities Balance Sheet Subtotal  7 9707 9702 458506  1 6891 290
Total Additions Including From Business Combinations Property Plant Equipment   6 200   2 5116 450930
Total Assets Less Current Liabilities260 725250 73773 536133 943124 13916 50370 629150 80689 70741 195
Amounts Owed By Group Undertakings   130 158124 972162 003159 345159 345  
Bank Borrowings Overdrafts      50 00040 00030 00020 000
Other Creditors   288 22379 62930 00045 00045 00045 00045 000
Other Investments Other Than Loans   111-1   
Other Remaining Borrowings     91 28535 711   
Other Taxation Social Security Payable   100 50690 48952 16252 18053 11277 83540 163
Trade Creditors Trade Payables   105 14470 17942 37746 605102 631297 432214 826
Trade Debtors Trade Receivables   283 876147 104157 141135 004243 554640 761452 639
Creditors Due Within One Year495 415704 170622 766       
Number Shares Allotted 100100       
Par Value Share 11       
Percentage Subsidiary Held  100       
Provisions For Liabilities Charges14 85511 9897 970       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  4 635       
Tangible Fixed Assets Cost Or Valuation 113 029117 664       
Tangible Fixed Assets Depreciation 40 78763 841       
Tangible Fixed Assets Depreciation Charged In Period  23 054       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements