Company NameMurudÉ Ltd
DirectorMurude Katipoglu
Company StatusActive
Company Number10622500
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)
Previous NameDesign Stories Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Murude Katipoglu
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCypriot
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBermondsey Studios 3 Morocco Street
London
SE1 3HB

Location

Registered AddressBermondsey Studios
3 Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

17 February 2024Company name changed design stories LTD\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
(3 pages)
8 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 March 2022Registered office address changed from Cmj Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ England to Bermondsey Studios 3 Morocco Street London SE1 3HB on 17 March 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 January 2021Registered office address changed from Design Stories Ltd 409 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England to Cmj Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 19 January 2021 (1 page)
13 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 April 2020Director's details changed for Miss Murude Katipoglu on 3 January 2020 (2 pages)
21 April 2020Change of details for Miss Murude Katipoglu as a person with significant control on 3 January 2020 (2 pages)
21 April 2020Director's details changed for Miss Murude Katipoglu on 3 January 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 October 2019Change of details for Miss Murude Katipoglu as a person with significant control on 26 April 2019 (2 pages)
28 October 2019Director's details changed for Miss Murude Katipoglu on 26 April 2019 (2 pages)
18 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 38 Combedale Road London SE10 0LG England to Design Stories Ltd 409 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on 18 February 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 May 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to 38 Combedale Road London SE10 0LG on 1 May 2018 (1 page)
1 May 2018Change of details for Miss Murude Katipoglu as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Miss Murude Katipoglu on 1 May 2018 (2 pages)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
22 March 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
(38 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
(38 pages)