Company NameMorris International Limited
DirectorsAnn Elizabeth Donovan and Daniel Peter Donovan
Company StatusActive
Company Number05972860
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Ann Elizabeth Donovan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address5 Manchuria Road
London
SW11 6AF
Director NameMr Daniel Peter Donovan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Manchuria Road
London
SW11 6AF
Secretary NameMr Daniel Peter Donovan
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Manchuria Road
London
SW11 6AF
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.mia.gb.com

Location

Registered Address122 Clarence Road
London
SW19 8QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 April 2017Registered office address changed from 5 Manchuria Road London SW11 6AF to 122 Clarence Road London SW19 8QD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 5 Manchuria Road London SW11 6AF to 122 Clarence Road London SW19 8QD on 3 April 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 999
(6 pages)
7 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 999
(6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 999
(6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 999
(6 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 999
(6 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 999
(6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 November 2012Registered office address changed from 5 Manchuria Road London SW11 6AF United Kingdom on 1 November 2012 (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
1 November 2012Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ on 1 November 2012 (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
1 November 2012Registered office address changed from 5 Manchuria Road London SW11 6AF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 5 Manchuria Road London SW11 6AF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ on 1 November 2012 (1 page)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr Daniel Peter Donovan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ann Elizabeth Donovan on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr Daniel Peter Donovan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ann Elizabeth Donovan on 14 December 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2009Return made up to 20/10/08; full list of members (4 pages)
19 January 2009Return made up to 20/10/08; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 November 2007Return made up to 20/10/07; full list of members (3 pages)
9 November 2007Return made up to 20/10/07; full list of members (3 pages)
15 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 February 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Ad 20/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Ad 20/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Incorporation (18 pages)
20 October 2006Incorporation (18 pages)