Company NameMorgan Media Productions Ltd
Company StatusDissolved
Company Number05319481
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NamesThe Venue Sourcing Company Ltd and Emily Morgan Productions Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameEmily Antonia Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 03 November 2020)
RoleProducer
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Secretary NameCharles Morgan
NationalityBritish
StatusClosed
Appointed01 April 2005(3 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMr Charles Hugo Morgan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 03 November 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,408
Cash£593
Current Liabilities£12,021

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
21 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
13 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 2
(4 pages)
25 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 2
(4 pages)
24 December 2013Appointment of Mr Charles Hugo Morgan as a director (2 pages)
24 December 2013Appointment of Mr Charles Hugo Morgan as a director (2 pages)
25 September 2013Company name changed emily morgan productions LTD\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-08
(2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Company name changed emily morgan productions LTD\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-08
(2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Change of name notice (4 pages)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-11
(2 pages)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-11
(2 pages)
28 August 2013Change of name notice (4 pages)
17 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Secretary's details changed for Charles Morgan on 1 March 2010 (1 page)
28 January 2011Director's details changed for Emily Antonia Morgan on 1 March 2010 (2 pages)
28 January 2011Director's details changed for Emily Antonia Morgan on 1 March 2010 (2 pages)
28 January 2011Director's details changed for Emily Antonia Morgan on 1 March 2010 (2 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
28 January 2011Secretary's details changed for Charles Morgan on 1 March 2010 (1 page)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
28 January 2011Secretary's details changed for Charles Morgan on 1 March 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Emily Antonia Morgan on 10 October 2009 (2 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Emily Antonia Morgan on 10 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 22/12/08; full list of members (3 pages)
25 March 2009Return made up to 22/12/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 22/12/07; full list of members (2 pages)
13 February 2008Return made up to 22/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 22/12/06; full list of members (2 pages)
5 April 2007Return made up to 22/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 22/12/05; full list of members (2 pages)
7 February 2006Return made up to 22/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
6 February 2006Registered office changed on 06/02/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
20 September 2005Company name changed the venue sourcing company LTD\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed the venue sourcing company LTD\certificate issued on 20/09/05 (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (9 pages)
22 December 2004Incorporation (9 pages)