Company NameDaniel Morris & Associates Limited
Company StatusDissolved
Company Number06993757
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Morris
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Court 248 Tredegar Road
London
E3 2GQ
Secretary NameMr Peter Stewart Wilson
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Nettleton Road
New Cross Gate
London
SE14 5UJ

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Daniel Morris
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (3 pages)
25 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
2 November 2017Notification of Daniel Morris as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
2 November 2017Notification of Daniel Morris as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
26 May 2010Termination of appointment of Peter Wilson as a secretary (1 page)
26 May 2010Termination of appointment of Peter Wilson as a secretary (1 page)
29 April 2010Registered office address changed from 22 Nettleton Road London SE14 5UJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 22 Nettleton Road London SE14 5UJ on 29 April 2010 (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010Withdraw the company strike off application (1 page)
27 April 2010Withdraw the company strike off application (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
18 August 2009Incorporation (11 pages)
18 August 2009Incorporation (11 pages)