Company NamePlaces To Marry.com Limited
DirectorJulie Elizabeth Morris
Company StatusActive
Company Number04343547
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julie Elizabeth Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMrs Julie Elizabeth Morris
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Birchways
Appleton
Cheshire
WA4 5DQ
Director NameVictoria Laura Swinden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleGeneral Manager
Correspondence AddressApplecroft
Dark Lane, Higher Whitley
Warrington
WA4 4QF
Director NameMr Richard Galsworthy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Birchways
Appleton
Warrington
WA4 5DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Julie Elizabeth Morris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

6 August 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
20 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
20 May 2022Change of details for Mrs Julie Elizabeth Morris as a person with significant control on 13 May 2022 (2 pages)
20 May 2022Director's details changed for Mrs Julie Elizabeth Morris on 13 May 2022 (2 pages)
11 August 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
1 April 2016Registered office address changed from Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Cue House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 1 April 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
4 June 2015Termination of appointment of Richard Galsworthy as a director on 1 April 2015 (1 page)
4 June 2015Termination of appointment of Richard Galsworthy as a director on 1 April 2015 (1 page)
4 June 2015Termination of appointment of Richard Galsworthy as a director on 1 April 2015 (1 page)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from 22 Walton Road Stockton Heath Warrington WA4 6NL on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 22 Walton Road Stockton Heath Warrington WA4 6NL on 31 August 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Richard Galsworthy on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Julie Elizabeth Morris on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Julie Elizabeth Morris on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Richard Galsworthy on 12 March 2010 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 20/12/07; full list of members (2 pages)
8 February 2008Return made up to 20/12/07; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 20/12/06; full list of members (2 pages)
26 February 2007Return made up to 20/12/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 20/12/05; full list of members (2 pages)
24 April 2006Return made up to 20/12/05; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 December 2004Return made up to 20/12/04; full list of members (7 pages)
13 December 2004Return made up to 20/12/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Registered office changed on 07/07/04 from: 29A london road stockton heath warrington cheshire WA4 6SG (1 page)
7 July 2004Registered office changed on 07/07/04 from: 29A london road stockton heath warrington cheshire WA4 6SG (1 page)
18 May 2004Registered office changed on 18/05/04 from: 15 london road stockton heath warrington WA4 6SG (1 page)
18 May 2004Registered office changed on 18/05/04 from: 15 london road stockton heath warrington WA4 6SG (1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: london house 29A london road stockton heath warrington cheshire WA4 6SG (1 page)
2 April 2002Registered office changed on 02/04/02 from: london house 29A london road stockton heath warrington cheshire WA4 6SG (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (2 pages)
20 December 2001Incorporation (20 pages)
20 December 2001Incorporation (20 pages)