THOMAS MURRAY NETWORK MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 033130140007 in full

View Document

27/05/2527 May 2025 Director's details changed for Mr Espen Hennig-Olsen on 2024-10-15

View Document

18/03/2518 March 2025 Secretary's details changed for Mrs Chantal Aline Thomas on 2025-03-14

View Document

18/03/2518 March 2025 Registered office address changed from 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH England to Smiths Square 77-85 Fulham Palace Road London W6 8JA on 2025-03-18

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Espen Hennig-Olsen on 2021-05-31

View Document

06/06/246 June 2024 Appointment of Mr Mark Benedict Eccles-Williams as a director on 2024-06-01

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/12/238 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

06/10/236 October 2023 Registration of charge 033130140007, created on 2023-09-26

View Document

06/10/236 October 2023 Satisfaction of charge 033130140006 in full

View Document

29/08/2329 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-19

View Document

29/08/2329 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-12

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2023-06-19

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Satisfaction of charge 033130140005 in full

View Document

30/12/2130 December 2021 Registration of charge 033130140006, created on 2021-12-23

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033130140005

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

24/06/2024 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHANTAL THOMAS / 24/06/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/02/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR MARTIN RICHARD PATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR. ROGER CHARLES FISHWICK

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 860045.2

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ESPEN HENNIG-OLSEN / 01/10/2018

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ESPEN HENNIG-OLSEN

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DURGAN

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ANTHONY ROSS WHITEHILL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD THOMAS / 06/04/2016

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 1 FARRIER'S YARD FARRIER'S YARD LONDON W6 8AH ENGLAND

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MRS CHANTAL THOMAS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER STURDY

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MONRO-DAVIS

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ARTICLES OF ASSOCIATION

View Document

12/02/1512 February 2015 ALTER ARTICLES 28/03/2013

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 826815.2

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 826815

View Document

02/09/112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JC UNITED KINGDOM

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CROCKER / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD THOMAS / 05/02/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CROCKER

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM INTERNATIONAL HOUSE 21 HANOVER STREET LONDON W1S 1YU

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WHITEHILL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN KELTON

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: BKR HAINES WATTS HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REDUCTION OF SHARE PREMIUM

View Document

09/03/059 March 2005 REDUCTION OF SHARE PREMIUM ACCT

View Document

21/02/0521 February 2005 SHARE PREMIUM ACCOUNT 11/02/05

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 03/05/01

View Document

14/05/0114 May 2001 £ NC 2000/2000000 03/05/01

View Document

14/05/0114 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0114 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 SHARES AGREEMENT OTC

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SHARES AGREEMENT OTC

View Document

14/04/0014 April 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 PURCHASE SHARES 02/02/00

View Document

30/03/0030 March 2000 DIV 02/02/00

View Document

30/03/0030 March 2000 £ NC 1000/2000 02/02/00

View Document

30/03/0030 March 2000 ADOPTARTICLES02/02/00

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company