Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Finger Music And Sound Design Limited
Finger Music And Sound Design Limited is an active company incorporated on 9 November 2010 with the registered office located in Hitchin, Hertfordshire. Finger Music And Sound Design Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07433312
Private limited company
Age
14 years
Incorporated
9 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 October 2024
(10 months ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(2 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Finger Music And Sound Design Limited
Contact
Address
122 Whinbush Road
Hitchin
SG5 1PN
England
Address changed on
21 May 2025
(3 months ago)
Previous address was
62 Wilbury Way Hitchin SG4 0TP England
Companies in SG5 1PN
Telephone
02076369987
Email
Unreported
Website
Fingermusic.tv
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr John Murrell
PSC • Director • British • Lives in UK • Born in Nov 1969 • Film & Music Producer
Christopher Phelps
Director • British • Lives in UK • Born in Aug 1985
Clare Baldock
Director • British • Lives in UK • Born in May 1979
Bianca Dawn Murrell
Secretary
Bianca Dawn Murrell
PSC • British • Lives in UK • Born in Nov 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sugar Rush Properties Ltd
John Murrell is a mutual person.
Active
McKennas View RTM Company Limited
John Murrell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£116.41K
Increased by £30.63K (+36%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£304.38K
Decreased by £48.34K (-14%)
Total Liabilities
-£161.98K
Decreased by £11.19K (-6%)
Net Assets
£142.4K
Decreased by £37.15K (-21%)
Debt Ratio (%)
53%
Increased by 4.12% (+8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Christopher Phelps Details Changed
7 Months Ago on 28 Jan 2025
Mr John Murrell Details Changed
7 Months Ago on 28 Jan 2025
Clare Baldock Details Changed
7 Months Ago on 28 Jan 2025
Mrs Bianca Dawn Murrell Details Changed
7 Months Ago on 28 Jan 2025
Mr John Murrell (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Bianca Dawn Murrell (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
8 Months Ago on 22 Dec 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Get Alerts
Get Credit Report
Discover Finger Music And Sound Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 62 Wilbury Way Hitchin SG4 0TP England to 122 Whinbush Road Hitchin SG5 1PN on 21 May 2025
Submitted on 21 May 2025
Director's details changed for Mr John Murrell on 28 January 2025
Submitted on 28 Jan 2025
Change of details for Mr John Murrell as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Change of details for Bianca Dawn Murrell as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Clare Baldock on 28 January 2025
Submitted on 28 Jan 2025
Secretary's details changed for Mrs Bianca Dawn Murrell on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Christopher Phelps on 28 January 2025
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 28 Oct 2024
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom to 62 Wilbury Way Hitchin SG4 0TP on 22 April 2024
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs