Company NameMurder My Darlings Limited
DirectorsSusan Carolyn Pocklington and Philip St George Thorpe Richardson
Company StatusActive
Company Number03015046
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Previous NameMurder My Darling Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMs Susan Carolyn Pocklington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(1 week after company formation)
Appointment Duration29 years, 3 months
RoleCasting Director
Country of ResidenceEngland
Correspondence Address36 Delorme Street
London
W6 8DT
Director NameMr Philip St George Thorpe Richardson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(1 week after company formation)
Appointment Duration29 years, 3 months
RoleFilm/Video Editor
Country of ResidenceUnited Kingdom
Correspondence Address36 Delorme Street
London
W6 8DT
Secretary NameMr Philip St George Thorpe Richardson
NationalityBritish
StatusCurrent
Appointed03 February 1995(1 week after company formation)
Appointment Duration29 years, 3 months
RoleFilm/Video Editor
Country of ResidenceUnited Kingdom
Correspondence Address36 Delorme Street
London
W6 8DT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 2 Old Court Mews
311a Chase Road
Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Philip Richardson
50.00%
Ordinary
150 at £1Susan Pocklington
50.00%
Ordinary

Financials

Year2014
Net Worth£1,027
Cash£45,867
Current Liabilities£68,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

15 November 1996Delivered on: 20 November 1996
Persons entitled: Eric Kirschel and Laurence Grant Kirschel

Classification: Rental deposit deed
Secured details: £1,500.00 due from the company to the chargees under the terms of the lease.
Particulars: Deposit of £1,500 held in a deposit account at barclays bank PLC.
Outstanding

Filing History

30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(5 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
(5 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Director's details changed for Susan Carolyn Pocklington on 27 January 2012 (2 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Susan Carolyn Pocklington on 27 January 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 27 January 2011 (14 pages)
7 February 2011Annual return made up to 27 January 2011 (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 27/01/09; no change of members (10 pages)
11 February 2009Return made up to 27/01/09; no change of members (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 27/01/08; no change of members (7 pages)
12 February 2008Return made up to 27/01/08; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 27/01/07; full list of members (7 pages)
20 February 2007Return made up to 27/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: 95 station road hampton middlesex TW12 2BD (1 page)
20 December 2006Registered office changed on 20/12/06 from: 95 station road hampton middlesex TW12 2BD (1 page)
10 March 2006Return made up to 27/01/06; full list of members (7 pages)
10 March 2006Return made up to 27/01/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 27/01/05; full list of members (7 pages)
1 March 2005Return made up to 27/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 February 2004Return made up to 27/01/04; full list of members (7 pages)
20 February 2004Return made up to 27/01/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 March 2003 (11 pages)
3 October 2003Full accounts made up to 31 March 2003 (11 pages)
13 February 2003Return made up to 27/01/03; full list of members (7 pages)
13 February 2003Return made up to 27/01/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 July 2002Registered office changed on 05/07/02 from: the old power station 121 mortlake high street london SW14 8SW (1 page)
5 July 2002Registered office changed on 05/07/02 from: the old power station 121 mortlake high street london SW14 8SW (1 page)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
28 January 2002Return made up to 27/01/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2001Return made up to 27/01/01; full list of members (6 pages)
22 January 2001Return made up to 27/01/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Return made up to 27/01/00; full list of members (6 pages)
30 January 2000Return made up to 27/01/00; full list of members (6 pages)
29 January 1999Return made up to 27/01/99; full list of members (6 pages)
29 January 1999Return made up to 27/01/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 January 1998Return made up to 27/01/98; no change of members (4 pages)
23 January 1998Return made up to 27/01/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 27/01/96; full list of members (6 pages)
21 February 1996Return made up to 27/01/96; full list of members (6 pages)