MORRIS U.K. LIMITED
LONDON MFA PUBLICATIONS LIMITED METROPOLIST MAGAZINES LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 03113991
Status Active
Incorporation Date 16 October 1995
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
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a small company 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 2,001,743 . The most likely internet sites of MORRIS U.K. LIMITED are www.morrisuk.co.uk, and www.morris-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Morris U K Limited is a Private Limited Company. The company registration number is 03113991. Morris U K Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of Morris U K Limited is Bridge House 4 Borough High Street London Se1 9qr. . MITCHELL, Craig Stephen is a Secretary of the company. MORRIS III, William Shivers is a Director of the company. MORRIS IV, William Shivers is a Director of the company. Secretary FRY, Darrel Kent has been resigned. Secretary HERMAN III, William Andrew has been resigned. Secretary SCOTT, Rupert Benjamin Bartle Frere has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNFORD WOOD, James Elliott has been resigned. Director SCOTT, Rupert Benjamin Bartle Frere has been resigned. Director SCOTT, Sebastian Simon Frere 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
MORRIS III, William Shivers
Appointed Date: 09 October 1998
90 years old

Director
MORRIS IV, William Shivers
Appointed Date: 09 October 1998
65 years old

Resigned Directors

Secretary
FRY, Darrel Kent
Resigned: 14 August 2002
Appointed Date: 11 May 1999

Secretary
HERMAN III, William Andrew
Resigned: 11 May 1999
Appointed Date: 09 October 1998

Secretary
SCOTT, Rupert Benjamin Bartle Frere
Resigned: 09 October 1998
Appointed Date: 16 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995

Director
DUNFORD WOOD, James Elliott
Resigned: 09 October 1998
Appointed Date: 01 October 1996
65 years old

Director
SCOTT, Rupert Benjamin Bartle Frere
Resigned: 09 October 1998
Appointed Date: 16 October 1995
66 years old

Director
SCOTT, Sebastian Simon Frere
Resigned: 01 October 1996
Appointed Date: 16 October 1995
64 years old

Persons With Significant Control

Morris Magazines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORRIS U.K. LIMITED Events

22 Nov 2016
Confirmation statement made on 16 October 2016 with updates
02 Sep 2016
Accounts for a small company 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 2,001,743

18 Jun 2015
Accounts for a small company 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 2,001,743

...
... and 73 more events
07 Nov 1996
New director appointed
07 Nov 1996
Director resigned
17 Nov 1995
Accounting reference date notified as 31/03
19 Oct 1995
Secretary resigned
16 Oct 1995
Incorporation

MORRIS U.K. LIMITED Charges

29 March 2010
Rent deposit deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Tribjun Corporation
Description: All the inerest in the amount from time to time standing to…