Company NameMetropolitan Tv Limited
Company StatusDissolved
Company Number01067316
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 7 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameSilver Sands Holiday Parks (Lossiemouth) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(37 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2018)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(20 years, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed02 November 1992(20 years, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed02 November 1992(20 years, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

302 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 February 1978Delivered on: 7 March 1978
Satisfied on: 28 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: For securing all monies due or to become due from the company and/or all or any of the other companies named therein to lloyds bank LTD on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
30 November 1973Delivered on: 11 December 1973
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration at the register of sasines on the 4/12/73 & created by silver sands holiday parks (lossemouth) LTD
Secured details: For securing all monies due or to become due from the company to the chargee was registered pursuant to section 95 of the companies act 1948 on 11/12/73.
Particulars: Whole of the lands & estates of ardochy & others in inverness 895 acres known as tomdoun estates.
Outstanding
9 November 1973Delivered on: 5 December 1973
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration at the register of sasines on 20-11-73
Secured details: For securing all monies due or to become due from the company to the chargee was registered pursuant to section 95 of the companies act 1948 on the 5-12-73.
Particulars: 57-609 acres land at covesea moray.
Outstanding
17 September 1973Delivered on: 3 October 1973
Persons entitled: Barclays Bank PLC

Classification: Standard security reg. At sasines on 1/10/73.
Secured details: All monies due or to become due from the company to the chargee under a personal bond dated 17/9/73.
Particulars: Towchown estate, invernesshire.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 March 2016Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 302
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 302
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 302
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 302
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 302
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 302
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 302
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 302
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 302
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 May 2011Statement of company's objects (2 pages)
27 May 2011Statement of company's objects (2 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 June 2010Appointment of Mr Nicholas Michael Perkins as a director (3 pages)
24 June 2010Appointment of Mr Nicholas Michael Perkins as a director (3 pages)
6 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 02/11/08; full list of members (4 pages)
7 January 2009Return made up to 02/11/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 February 2002Return made up to 02/11/01; full list of members (6 pages)
1 February 2002Return made up to 02/11/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
24 November 2000Return made up to 02/11/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 November 1998Return made up to 02/11/98; full list of members (9 pages)
24 November 1998Return made up to 02/11/98; full list of members (9 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 November 1997Return made up to 02/11/97; full list of members (5 pages)
19 November 1997Return made up to 02/11/97; full list of members (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 November 1996Return made up to 02/11/96; full list of members (5 pages)
22 November 1996Return made up to 02/11/96; full list of members (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (4 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (4 pages)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
18 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page)
23 November 1995Return made up to 02/11/95; full list of members (12 pages)
23 November 1995Return made up to 02/11/95; full list of members (12 pages)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
10 November 1994Accounts for a dormant company made up to 30 June 1994 (4 pages)
10 November 1994Accounts for a dormant company made up to 30 June 1994 (4 pages)
11 August 1992Accounts for a dormant company made up to 30 June 1992 (4 pages)
11 August 1992Accounts for a dormant company made up to 30 June 1992 (4 pages)
11 December 1973Particulars of mortgage/charge (5 pages)
11 December 1973Particulars of mortgage/charge (5 pages)
5 December 1973Particulars of mortgage/charge (5 pages)
5 December 1973Particulars of mortgage/charge (5 pages)
3 October 1973Particulars of mortgage/charge (7 pages)
3 October 1973Particulars of mortgage/charge (7 pages)