Company NameOmerta Productions Limited
Company StatusDissolved
Company Number03496957
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameGlen Murphy Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGlen Anthony Murphy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStapleford Hall
Stapleford
Abbotts
Essex
RM4 1EJ
Secretary NameLinda Janet Murphy
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStapleford Hall
Stapleford
Abbotts
Essex
RM4 1EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor 130 Ferry Road
Ferrybridge
Hockley
Essex
SS5 6EU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£156,094
Gross Profit£140,888
Net Worth£3,387
Cash£29,923
Current Liabilities£26,536

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
15 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Company name changed glen murphy productions LIMITED\certificate issued on 29/06/00 (2 pages)
26 April 2000Return made up to 22/01/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 January 1999 (8 pages)
23 March 1999Return made up to 22/01/99; full list of members (6 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
22 January 1998Incorporation (12 pages)