Background WavePink WaveYellow Wave

MURFIN MEDIA LIMITED (03434746)

MURFIN MEDIA LIMITED (03434746) is an active UK company. incorporated on 16 September 1997. with registered office in Worcester Worcestershire. The company operates in the Information and Communication sector, engaged in radio broadcasting. MURFIN MEDIA LIMITED has been registered for 28 years. Current directors include MURFIN, Virginia Barbara.

Company Number
03434746
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
The Old Smithy, 1 Post Office, Worcester Worcestershire, WR5 3NS
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
MURFIN, Virginia Barbara
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURFIN MEDIA LIMITED

MURFIN MEDIA LIMITED is an active company incorporated on 16 September 1997 with the registered office located in Worcester Worcestershire. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MURFIN MEDIA LIMITED was registered 28 years ago.(SIC: 60100)

Status

active

Active since 28 years ago

Company No

03434746

LTD Company

Age

28 Years

Incorporated 16 September 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

KIX FM LIMITED
From: 16 September 1997To: 3 August 2000
Contact
Address

The Old Smithy, 1 Post Office Lane, Kempsey Worcester Worcestershire, WR5 3NS,

Timeline

2 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MURFIN, Virginia Barbara

Active
Post Office Lane, WorcesterWR5 3NS
Born August 1946
Director
Appointed 16 Sept 1997

MURFIN, John Edwin

Resigned
1 Post Office Lane, WorcesterWR5 3NS
Secretary
Appointed 22 Sept 1997
Resigned 05 Jun 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Sept 1997
Resigned 16 Sept 1997

JONES, Ronald Nicholas

Resigned
Bethel Street, LlanidloesSY18 6BS
Born July 1970
Director
Appointed 05 Jun 2009
Resigned 30 Aug 2009

MURFIN, Emily Jayne

Resigned
The Old Smithy, 1 Post Office, Worcester WorcestershireWR5 3NS
Born January 1981
Director
Appointed 05 Jun 2009
Resigned 01 Jan 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Sept 1997
Resigned 16 Sept 1997

Persons with significant control

1

Mrs Virginia Barbara Murfin

Active
The Old Smithy, 1 Post Office, Worcester WorcestershireWR5 3NS
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
287Change of Registered Office
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Incorporation Company
16 September 1997
NEWINCIncorporation