Background WavePink WaveYellow Wave

DAVID MORRISSEY LTD (05312039)

DAVID MORRISSEY LTD (05312039) is an active UK company. incorporated on 13 December 2004. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. DAVID MORRISSEY LTD has been registered for 21 years. Current directors include MORRISSEY, David Mark.

Company Number
05312039
Status
active
Type
ltd
Incorporated
13 December 2004
Age
21 years
Address
20 The Serpentine South, Liverpool, L23 6UQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MORRISSEY, David Mark
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID MORRISSEY LTD

DAVID MORRISSEY LTD is an active company incorporated on 13 December 2004 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. DAVID MORRISSEY LTD was registered 21 years ago.(SIC: 90010)

Status

active

Active since 21 years ago

Company No

05312039

LTD Company

Age

21 Years

Incorporated 13 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

20 The Serpentine South Blundellsands Liverpool, L23 6UQ,

Previous Addresses

94 Highgate West Hill London N6 6NR United Kingdom
From: 5 February 2019To: 9 October 2025
30 Wood Lane Highgate London N6 5UB
From: 19 April 2013To: 5 February 2019
15 Crosby Road South Waterloo Liverpool Merseyside L22 1RG
From: 13 December 2004To: 19 April 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRISSEY, Paul Joseph

Active
20 The Serpentine South, LiverpoolL23 6UQ
Secretary
Appointed 01 Mar 2005

MORRISSEY, David Mark

Active
30 Wood Lane, LondonN6 5UB
Born June 1964
Director
Appointed 13 Dec 2004

FREUD, Esther Lea

Resigned
31 Rona Road, LondonNW3 2HY
Secretary
Appointed 13 Dec 2004
Resigned 01 Jan 2009

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 13 Dec 2004
Resigned 13 Dec 2004

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 13 Dec 2004
Resigned 13 Dec 2004

Persons with significant control

1

Mr David Mark Morrissey

Active
The Serpentine South, LiverpoolL23 6UQ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
287Change of Registered Office
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Incorporation Company
13 December 2004
NEWINCIncorporation