Background WavePink WaveYellow Wave

STUDIO MURMUR LTD (08458901)

STUDIO MURMUR LTD (08458901) is an active UK company. incorporated on 25 March 2013. with registered office in Moreton In Marsh. The company operates in the Information and Communication sector, engaged in video production activities. STUDIO MURMUR LTD has been registered for 13 years. Current directors include NOORANI, Asad Fazal.

Company Number
08458901
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Kenton House, Moreton In Marsh, GL56 0LA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
NOORANI, Asad Fazal
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO MURMUR LTD

STUDIO MURMUR LTD is an active company incorporated on 25 March 2013 with the registered office located in Moreton In Marsh. The company operates in the Information and Communication sector, specifically engaged in video production activities. STUDIO MURMUR LTD was registered 13 years ago.(SIC: 59112)

Status

active

Active since 13 years ago

Company No

08458901

LTD Company

Age

13 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Kenton House Oxford Street Moreton In Marsh, GL56 0LA,

Previous Addresses

11 Newington Green Mansions Green Lanes London N16 9BT United Kingdom
From: 27 March 2013To: 8 November 2013
3 Peakdean Close East Dean Eastbourne East Sussex BN20 0HZ United Kingdom
From: 25 March 2013To: 27 March 2013
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NOORANI, Asad Fazal

Active
Oxford Street, Moreton-In-MarshGL56 0LA
Born December 1953
Director
Appointed 22 Jan 2018

HARRISON, Tim James

Resigned
Newington Green Mansions, LondonN16 9BT
Born August 1982
Director
Appointed 25 Mar 2013
Resigned 26 Sept 2013

MANOLOVA, Dobrina

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Born August 1985
Director
Appointed 09 Apr 2014
Resigned 05 Aug 2015

NOORANI, Serena Louise

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Born November 1983
Director
Appointed 26 Sept 2013
Resigned 23 Jan 2018

PONS JEWELL, Ian

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Born December 1984
Director
Appointed 25 Mar 2013
Resigned 30 Nov 2015

Persons with significant control

1

Miss Serena Louise Noorani

Active
Oxford Street, Moreton In MarshGL56 0LA
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Incorporation Company
25 March 2013
NEWINCIncorporation