JAMES MURPHY PHOTOGRAPHY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2LR

Company number 02957696
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 2 BROOMGROVE ROAD, SHEFFIELD, ENGLAND, S10 2LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 August 2016 with updates; Registered office address changed from 27 Swinton Street London WC1X 9NW to 2 Broomgrove Road Sheffield S10 2LR on 24 August 2016. The most likely internet sites of JAMES MURPHY PHOTOGRAPHY LIMITED are www.jamesmurphyphotography.co.uk, and www.james-murphy-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. James Murphy Photography Limited is a Private Limited Company. The company registration number is 02957696. James Murphy Photography Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of James Murphy Photography Limited is 2 Broomgrove Road Sheffield England S10 2lr. . JACOBS, Sheila Enid is a Secretary of the company. JACOBS, Sheila Enid is a Director of the company. MURPHY, James Michael Renny is a Director of the company. MURPHY, Sarah Louise Forsyth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ODULATE, Thomas Victor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACOBS, Sheila Enid
Appointed Date: 11 August 1994

Director
JACOBS, Sheila Enid
Appointed Date: 11 August 1994
74 years old

Director
MURPHY, James Michael Renny
Appointed Date: 11 August 1994
62 years old

Director
MURPHY, Sarah Louise Forsyth
Appointed Date: 11 August 1994
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1994
Appointed Date: 11 August 1994

Director
ODULATE, Thomas Victor
Resigned: 28 August 1996
Appointed Date: 11 August 1994
55 years old

Persons With Significant Control

Mr James Michael Renny Murphy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES MURPHY PHOTOGRAPHY LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 4 August 2016 with updates
24 Aug 2016
Registered office address changed from 27 Swinton Street London WC1X 9NW to 2 Broomgrove Road Sheffield S10 2LR on 24 August 2016
22 Jun 2016
Registration of a charge
15 Jun 2016
Registration of charge 029576960007, created on 1 June 2016
...
... and 59 more events
16 May 1995
Particulars of mortgage/charge
04 Apr 1995
Accounting reference date notified as 30/04
21 Dec 1994
Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100

17 Aug 1994
Secretary resigned

11 Aug 1994
Incorporation

JAMES MURPHY PHOTOGRAPHY LIMITED Charges

1 June 2016
Charge code 0295 7696 0007
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: 301 union wharf 23 wenlock road london. Parking space 19…
13 May 2015
Charge code 0295 7696 0006
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: Basement and ground floor 27 swinton street london and land…
14 January 2014
Charge code 0295 7696 0005
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Sarah Louise Forsyth Murphy James Michael Renny Murphy Rowanmoor Trustees Limited
Description: Lease 27 swinton street london t/no NGL745030,f/h land at…
3 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 23 January 2014
Persons entitled: Rowanmoor Trustees Limited, James Murphy, Sarah Murphy Being the Trustees of the James Murphy Photography Limited Executive Pension Scheme
Description: L/H land k/a the basement and ground floor parts of 27…
20 November 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 10 January 2014
Persons entitled: Nationwide Building Society
Description: L/H land being part of 27 swinton street st pancras l/b of…
11 November 1996
Legal charge
Delivered: 20 March 1997
Status: Satisfied on 10 January 2014
Persons entitled: Brown Shipley & Co Limited
Description: All that l/h property k/a part of ground floor and basement…
27 April 1995
Debenture
Delivered: 16 May 1995
Status: Satisfied on 17 January 2014
Persons entitled: Brown,Shipley & Co Limited
Description: Fixed and floating charges over the undertaking and all…