MORRIS MAGAZINES LIMITED
LONDON ALNERY NO. 2064 LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 04007761
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address BRIDGE HOUSE, 4 BOROUGH HIGH STREET, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of MORRIS MAGAZINES LIMITED are www.morrismagazines.co.uk, and www.morris-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Morris Magazines Limited is a Private Limited Company. The company registration number is 04007761. Morris Magazines Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Morris Magazines Limited is Bridge House 4 Borough High Street London Se1 9qr. . MITCHELL, Craig Stephen is a Secretary of the company. MITCHELL, Craig Stephen is a Director of the company. MORRIS III, William Shivers is a Director of the company. MORRIS IV, William Shivers is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary FRY, Darrel Kent has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MITCHELL, Craig Stephen
Appointed Date: 14 August 2002

Director
MITCHELL, Craig Stephen
Appointed Date: 04 September 2000
66 years old

Director
MORRIS III, William Shivers
Appointed Date: 04 September 2000
90 years old

Director
MORRIS IV, William Shivers
Appointed Date: 04 September 2000
65 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 September 2000
Appointed Date: 05 June 2000

Secretary
FRY, Darrel Kent
Resigned: 14 August 2002
Appointed Date: 04 September 2000

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 September 2000
Appointed Date: 05 June 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 04 September 2000
Appointed Date: 05 June 2000

Persons With Significant Control

Mr William Shivers Morris Iii
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mrs Mary Ellis Morris
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

MORRIS MAGAZINES LIMITED Events

23 Nov 2016
Confirmation statement made on 16 October 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

11 Sep 2015
Total exemption full accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 48 more events
11 Oct 2000
New secretary appointed
11 Oct 2000
New director appointed
11 Oct 2000
New director appointed
04 Sep 2000
Company name changed alnery no. 2064 LIMITED\certificate issued on 04/09/00
05 Jun 2000
Incorporation