Company NameMorris Investment Ltd
DirectorValter Casini
Company StatusActive
Company Number06571350
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameValter Casini
NationalityBritish
StatusCurrent
Appointed01 March 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressFlat 59 Chelsea Gardens
Chelsea Gardens Chelsea Bridge Road
London
SW1W 8RQ
Director NameMr Valter Casini
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 59 Chelsea Gardens
Chelsea Bridge Road
London
SW1W 8RQ
Director NameMr Valter Casini
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address70 Northend Road
West Kensington
London
W14 9EP
Secretary NameAnna Biancardi
NationalityBritish
StatusResigned
Appointed22 October 2009(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressVia Giuseppe Cerbara 78
Rome
00147
Italy
Director NameMs Franca Anastasia Guerrieri
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2013)
RoleConsulatnt
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 59 Chelsea Gardens
Chelsea Gardens Chelsea Bridge Road
London
SW1W 8RQ
Secretary NameCastaldilawyer & Partners Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address68 King William Stret
London
EC4N 7DZ

Location

Registered AddressOffice Me-123, 1
St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£109,404
Cash£1,037
Current Liabilities£459

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

27 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
29 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Registered office address changed from London 1st Accounting 70 Northend Road West Kensington London W14 9EP to Office 2093 Fore Street London EC2Y 5EJ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from London 1st Accounting 70 Northend Road West Kensington London W14 9EP to Office 2093 Fore Street London EC2Y 5EJ on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (9 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 October 2013Appointment of Mr Valter Casini as a director (2 pages)
28 October 2013Termination of appointment of Franca Guerrieri as a director (1 page)
28 October 2013Termination of appointment of Franca Guerrieri as a director (1 page)
28 October 2013Appointment of Mr Valter Casini as a director (2 pages)
9 May 2013Secretary's details changed for Valter Casini on 27 April 2013 (2 pages)
9 May 2013Director's details changed for Franca Anastasia Guerrieri on 27 April 2013 (2 pages)
9 May 2013Secretary's details changed for Valter Casini on 27 April 2013 (2 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Franca Anastasia Guerrieri on 27 April 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Franca Anastasia Guerrieri on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Franca Anastasia Guerrieri on 26 April 2011 (2 pages)
26 April 2011Secretary's details changed for Valter Casini on 26 April 2011 (2 pages)
26 April 2011Secretary's details changed for Valter Casini on 26 April 2011 (2 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
4 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 March 2010Termination of appointment of Valter Casini as a director (2 pages)
5 March 2010Appointment of Valter Casini as a secretary (3 pages)
5 March 2010Appointment of Valter Casini as a secretary (3 pages)
5 March 2010Appointment of Franca Anastasia Guerrieri as a director (3 pages)
5 March 2010Termination of appointment of Anna Biancardi as a secretary (2 pages)
5 March 2010Termination of appointment of Valter Casini as a director (2 pages)
5 March 2010Appointment of Franca Anastasia Guerrieri as a director (3 pages)
5 March 2010Termination of appointment of Anna Biancardi as a secretary (2 pages)
25 February 2010Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 25 February 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 December 2009Director's details changed for Mr Valter Casini on 26 November 2009 (3 pages)
21 December 2009Director's details changed for Mr Valter Casini on 26 November 2009 (3 pages)
25 November 2009Annual return made up to 21 April 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Valter Casini on 19 November 2009 (3 pages)
25 November 2009Annual return made up to 21 April 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Valter Casini on 19 November 2009 (3 pages)
4 November 2009Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 4 November 2009 (2 pages)
4 November 2009Appointment of Anna Biancardi as a secretary (3 pages)
4 November 2009Termination of appointment of Castaldilawyer & Partners Limited as a secretary (2 pages)
4 November 2009Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Castaldilawyer & Partners Limited as a secretary (2 pages)
4 November 2009Appointment of Anna Biancardi as a secretary (3 pages)
4 November 2009Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 4 November 2009 (2 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)