Company NameMorning Sun
DirectorsAnthony Bell-Scott and Richard Brent Thomas
Company StatusActive
Company Number04723601
CategoryPrivate Unlimited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Bell-Scott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameMr Richard Brent Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Secretary NameCavendish Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 2024(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameMrs Maureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameMr Mark St John Schofield
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 month after company formation)
Appointment Duration20 years, 8 months (resigned 09 January 2024)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration4 days (resigned 11 April 2003)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitemorning-sun.com

Location

Registered AddressC/O
Browne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

22.5k at £1Montagu Oldco LTD
8.36%
C Non-voting
156.3k at £1Trustee Of Hsbc Private Equity Employee Benefit Trust
58.11%
B Non-voting
90.2k at £1Trustee Of Hsbc Private Equity Employee Benefit Trust
33.53%
A Non-voting
1 at £1Executive Rewards Nominees LTD
0.00%
Ordinary
1 at £1Montagu Oldco LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£4,110,564
Cash£4,197,713
Current Liabilities£87,151

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 269,012
(7 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 269,012
(7 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
15 October 2015Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
23 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 269,012
(7 pages)
23 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 269,012
(7 pages)
23 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 269,012
(7 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 269,012
(7 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 269,012
(7 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 269,012
(7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page)
23 April 2009Registered office changed on 23/04/2009 from tiom the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 04/04/09; full list of members (5 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 04/04/09; full list of members (5 pages)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 April 2008Location of register of members (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 04/04/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Registered office changed on 20/04/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
20 April 2007Return made up to 04/04/07; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
19 April 2006Return made up to 04/04/06; full list of members (3 pages)
19 April 2006Return made up to 04/04/06; full list of members (3 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
23 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
22 April 2005Return made up to 04/04/05; change of members
  • 363(287) ‐ Registered office changed on 22/04/05
(15 pages)
22 April 2005Return made up to 04/04/05; change of members
  • 363(287) ‐ Registered office changed on 22/04/05
(15 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2004Return made up to 04/04/04; full list of members (17 pages)
15 April 2004Return made up to 04/04/04; full list of members (17 pages)
3 September 2003Memorandum and Articles of Association (10 pages)
3 September 2003Memorandum and Articles of Association (10 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Resolutions
  • RES13 ‐ Re dividend 13/06/03
(1 page)
30 June 2003Resolutions
  • RES13 ‐ Re dividend 13/06/03
(1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Declaration of assistance for shares acquisition (6 pages)
15 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Incorporation (28 pages)
4 April 2003Incorporation (28 pages)