Company NameMorphic Graffiti Limited
Company StatusDissolved
Company Number08146451
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stewart James Charlesworth
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cornelia Street
London
N7 8BA
Director NameMr Luke Thomas Fredericks
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b Mount Pleasant Road
Lewisham
London
SE13 6RQ

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Luke Thomas Fredericks
50.00%
Ordinary
50 at £1Stewart James Charlesworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,021
Cash£2,067
Current Liabilities£11,088

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 November 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Change of details for Mr Stewart James Charlesworth as a person with significant control on 15 December 2018 (2 pages)
20 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
20 August 2019Director's details changed for Mr Stewart James Charlesworth on 15 December 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Termination of appointment of Luke Thomas Fredericks as a director on 5 December 2018 (1 page)
19 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
24 August 2017Notification of Stewart James Charlesworth as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Luke Thomas Fredericks as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Stewart James Charlesworth as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Luke Thomas Fredericks as a person with significant control on 24 August 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 August 2016Director's details changed for Mr Stewart James Charlesworth on 28 January 2016 (2 pages)
8 August 2016Director's details changed for Mr Stewart James Charlesworth on 28 January 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)