Company NameMorgan Creative Limited
DirectorsPatrick James Morgan and Diane Martina Emanuella Morgan
Company StatusActive
Company Number06245342
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrick James Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2007(5 days after company formation)
Appointment Duration16 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Lakeside Road
Palmers Green
London
N13 4PR
Secretary NameMrs Diane Martina Emanuella Morgan
NationalityBritish
StatusCurrent
Appointed19 May 2007(5 days after company formation)
Appointment Duration16 years, 11 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Lakeside Road
Palmers Green
London
N13 4PR
Director NameMrs Diane Martina Emanuella Morgan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(8 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Lakeside Road
Palmers Green
London
N13 4PR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address266-268 High Street
Waltham Cross
Herts
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£23,221
Cash£9,622
Current Liabilities£7,010

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
19 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
26 January 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2
(3 pages)
26 January 2022Change of details for Mrs Diane Martina Emanuella Morgan as a person with significant control on 1 June 2021 (2 pages)
26 January 2022Notification of Patrick Morgan as a person with significant control on 1 June 2021 (2 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
20 October 2015Appointment of Mrs Diane Martina Emanuella Morgan as a director on 1 June 2015 (2 pages)
20 October 2015Appointment of Mrs Diane Martina Emanuella Morgan as a director on 1 June 2015 (2 pages)
20 October 2015Appointment of Mrs Diane Martina Emanuella Morgan as a director on 1 June 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2010Director's details changed for Patrick James Morgan on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Patrick James Morgan on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Patrick James Morgan on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 January 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 January 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 January 2009Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page)
22 January 2009Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page)
16 September 2008Return made up to 14/05/08; full list of members (3 pages)
16 September 2008Return made up to 14/05/08; full list of members (3 pages)
11 April 2008Secretary appointed diane martina emanuella morgan (1 page)
11 April 2008Appointment terminated director buyview LTD (1 page)
11 April 2008Director appointed patrick james morgan (1 page)
11 April 2008Director appointed patrick james morgan (1 page)
11 April 2008Appointment terminated secretary aa company services LIMITED (1 page)
11 April 2008Appointment terminated director buyview LTD (1 page)
11 April 2008Appointment terminated secretary aa company services LIMITED (1 page)
11 April 2008Secretary appointed diane martina emanuella morgan (1 page)
12 March 2008Registered office changed on 12/03/2008 from 24 king edward road waltham cross hertfordshire EN8 7HZ (1 page)
12 March 2008Registered office changed on 12/03/2008 from 24 king edward road waltham cross hertfordshire EN8 7HZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page)
14 May 2007Incorporation (14 pages)
14 May 2007Incorporation (14 pages)