Watford
Hertfordshire
WD17 4DX
Director Name | Mr Christopher Stone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 February 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX |
Director Name | Ms Trisha Telep |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 51 Tudor Road London Hackney E9 7SN |
Website | www.murderone.co.uk/ |
---|
Registered Address | Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
2 at £1 | Tanya Michelle Stone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,259 |
Cash | £3,809 |
Current Liabilities | £12,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
5 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
11 February 2022 | Appointment of Mr Christopher Stone as a director on 10 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
1 June 2020 | Registered office address changed from 42 - 44 Clarendon Road Watford Herts WD17 1JJ England to Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX on 1 June 2020 (1 page) |
1 June 2020 | Registered office address changed from , 42 - 44 Clarendon Road, Watford, Herts, WD17 1JJ, England to Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX on 1 June 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Registered office address changed from 54 Clarendon Road Watford Herts WD17 1DU to 42 - 44 Clarendon Road Watford Herts WD17 1JJ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from , 54 Clarendon Road, Watford, Herts, WD17 1DU to Alexandra Road 5 Essex Lodge 3 Alexandra Road Watford Herts WD17 4DX on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 54 Clarendon Road Watford Herts WD17 1DU to 42 - 44 Clarendon Road Watford Herts WD17 1JJ on 26 November 2015 (1 page) |
7 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Registered office address changed from Office Oo4 Kingscross Business Centre 180-186 King's Cross Road London WC1X 9DE on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from , Office Oo4 Kingscross Business Centre, 180-186 King's Cross Road, London, WC1X 9DE on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Office Oo4 Kingscross Business Centre 180-186 King's Cross Road London WC1X 9DE on 22 November 2010 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Tanya Michelle Stone on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Tanya Michelle Stone on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Termination of appointment of Trisha Telep as a director (2 pages) |
4 December 2009 | Termination of appointment of Trisha Telep as a director (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 91 tabernacle street london EC2A 4JN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from, 91 tabernacle street, london, EC2A 4JN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 91 tabernacle street london EC2A 4JN (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from, unit 12 the lux building, 2-4 hoxton square, london, N1 6US (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 12 the lux building 2-4 hoxton square london N1 6US (1 page) |
8 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 12 the lux building 2-4 hoxton square london N1 6US (1 page) |
8 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
30 January 2009 | Incorporation (19 pages) |
30 January 2009 | Incorporation (19 pages) |