Company NameMorning Glory Experiences Limited
DirectorSamantha Moyo
Company StatusActive - Proposal to Strike off
Company Number08702007
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Samantha Moyo
Date of BirthMarch 1986 (Born 38 years ago)
NationalityZimbabwean
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence Address31 Upper Brockley Road
London
SE4 1SY
Director NameMr Nico Stefan Thoemmes
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address13-14 St. Georges Mews
London
NW1 8XE

Contact

Websitewww.morninggloryville.com
Email address[email protected]
Telephone07 984520396
Telephone regionMobile

Location

Registered AddressLower Ground Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1k at £0.0001Annie Fabricant
9.72%
Ordinary
2.1k at £0.0001Patrick Walker
6.48%
Ordinary
16.2k at £0.0001Ameet Wadhwani
50.31%
Ordinary
6.5k at £0.0001James Fabricant
20.11%
Ordinary
3.8k at £0.0001Samantha Moyo
11.80%
Ordinary
522 at £0.0001Tariq Khan
1.62%
Ordinary

Financials

Year2014
Net Worth£2,567
Cash£8,741
Current Liabilities£32,205

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return23 September 2016 (7 years, 7 months ago)
Next Return Due7 October 2017 (overdue)

Filing History

9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3.2211
(4 pages)
23 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3.2211
(4 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3.22
(4 pages)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3.22
(4 pages)
5 June 2014Sub-division of shares on 23 May 2014 (5 pages)
5 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3.22
(4 pages)
5 June 2014Sub-division of shares on 23 May 2014 (5 pages)
5 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3.22
(4 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 April 2014Registered office address changed from Buzzer 8 2Nd Floor Shacklewell Studios 18-24 Shacklewell Lane London Greater London E8 2EZ on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Buzzer 8 2Nd Floor Shacklewell Studios 18-24 Shacklewell Lane London Greater London E8 2EZ on 14 April 2014 (2 pages)
12 March 2014Registered office address changed from 31 Upper Brockley Road London SE4 1SY England on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 31 Upper Brockley Road London SE4 1SY England on 12 March 2014 (2 pages)
26 February 2014Termination of appointment of Nico Thoemmes as a director (2 pages)
26 February 2014Termination of appointment of Nico Thoemmes as a director (2 pages)
1 December 2013Director's details changed for Mr Nico Theommes on 19 November 2013 (3 pages)
1 December 2013Director's details changed for Mr Nico Theommes on 19 November 2013 (3 pages)
23 September 2013Incorporation (25 pages)
23 September 2013Incorporation (25 pages)