Company NameMetropolis International Group Ltd
DirectorsRichard Hutchinson and Robert Andrew Marr
Company StatusActive
Company Number02916515
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Previous NameMetropolis International (UK) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr Richard Hutchinson
NationalityBritish
StatusCurrent
Appointed26 November 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Secretary NameRaymond George Mills
NationalityBritish
StatusResigned
Appointed05 April 1994
Appointment Duration3 months, 2 weeks (resigned 21 July 1994)
RolePublic Servant
Correspondence Address11 Studley Road
Harrogate
North Yorkshire
HG1 5JU
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 days after company formation)
Appointment Duration22 years, 8 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameRaymond George Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address11 Studley Road
Harrogate
North Yorkshire
HG1 5JU
Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 20 December 2016)
RoleDirector And Venture Capitalis
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Simon George Denison-Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameSimon Lopez Salzedo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1996)
RoleBarrister
Correspondence Address15 Montgomery Road
Edgware
Middlesex
HA8 6NS
Director NameJeremy Finburgh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address79 Greenway
Totteridge
London
N20 8EL
Secretary NameSimon Lopez Salzedo
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1996)
RoleAccountant
Correspondence Address15 Montgomery Road
Edgware
Middlesex
HA8 6NS
Secretary NameRaymond George Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2000)
RolePublic Servant
Correspondence Address11 Studley Road
Harrogate
North Yorkshire
HG1 5JU
Secretary NameJonathan Mills
NationalityBritish
StatusResigned
Appointed15 February 2000(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 March 2001)
RoleCompany Director
Correspondence Address12 Devonshire Terrace
London
W2 3DN
Secretary NameMr Sharad Raniga
NationalityBritish
StatusResigned
Appointed13 March 2001(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Howton Place
Bushey Heath
Bushey
Hertfordshire
WD23 1HX
Secretary NameJeremy Finburgh
NationalityBritish
StatusResigned
Appointed28 August 2001(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressFlat 5
42 Elvaston Place
London
SW7 5NP
Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(22 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 February 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemetropolis.co.uk
Telephone020 87528181
Telephone regionLondon

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.6m at £0.0001Metropolis Group Holdings LTD
65.74%
Ordinary B
4m at £0.0001Metropolis Group Holdings LTD
34.26%
Ordinary A

Financials

Year2014
Turnover£21,074,262
Gross Profit£7,576,185
Net Worth£5,672,174
Cash£1,183,472
Current Liabilities£6,283,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 9 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2006Delivered on: 17 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the property and all rights relating to such property,the contracts,all the intellectual property,the plant and machinery. See the mortgage charge document for full details.
Outstanding
3 March 2004Delivered on: 16 March 2004
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 8 October 2002
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 30 August 1994
Satisfied on: 26 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (30 pages)
11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
11 September 2023Director's details changed for Mr Richard Hutchinson on 10 September 2023 (2 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
13 September 2022Change of details for Metropolis Group Holdings Ltd as a person with significant control on 2 September 2022 (2 pages)
2 September 2022Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (31 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (31 pages)
21 December 2020Full accounts made up to 31 December 2019 (27 pages)
10 September 2020Change of details for Metropolis Group Holdings Ltd as a person with significant control on 1 April 2018 (2 pages)
10 September 2020Director's details changed for Mr Richard Hutchinson on 1 April 2018 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
24 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 October 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (28 pages)
21 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 June 2017Registration of charge 029165150007, created on 1 June 2017 (55 pages)
6 June 2017Registration of charge 029165150007, created on 1 June 2017 (55 pages)
31 May 2017Satisfaction of charge 4 in full (1 page)
31 May 2017Satisfaction of charge 4 in full (1 page)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages)
14 March 2017Memorandum and Articles of Association (15 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2017Memorandum and Articles of Association (15 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 February 2017Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages)
8 January 2017Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (3 pages)
8 January 2017Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (3 pages)
8 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages)
7 January 2017Termination of appointment of Simon George Denison-Smith as a director on 20 December 2016 (2 pages)
7 January 2017Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 (2 pages)
7 January 2017Termination of appointment of Simon George Denison-Smith as a director on 20 December 2016 (2 pages)
7 January 2017Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 (2 pages)
7 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages)
7 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 October 2016Full accounts made up to 31 December 2015 (27 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Memorandum and Articles of Association (16 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Memorandum and Articles of Association (16 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,158.8648
(5 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,158.8648
(5 pages)
12 January 2016Registration of charge 029165150006, created on 5 January 2016 (33 pages)
12 January 2016Registration of charge 029165150006, created on 5 January 2016 (33 pages)
28 September 2015Full accounts made up to 31 December 2014 (25 pages)
28 September 2015Full accounts made up to 31 December 2014 (25 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,158.8648
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,158.8648
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (26 pages)
29 September 2014Full accounts made up to 31 December 2013 (26 pages)
9 July 2014Registration of charge 029165150005, created on 25 June 2014 (36 pages)
9 July 2014Registration of charge 029165150005, created on 25 June 2014 (36 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,158.8648
(5 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,158.8648
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (32 pages)
30 September 2013Full accounts made up to 31 December 2012 (32 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,158.97
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,158.97
(4 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
10 April 2013Resolutions
  • RES13 ‐ Parent co claiming audit exemption for subsidiary 27/02/2013
(1 page)
10 April 2013Resolutions
  • RES13 ‐ Parent co claiming audit exemption for subsidiary 27/02/2013
(1 page)
30 August 2012Full accounts made up to 31 December 2011
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed on 16/10/2012.
(33 pages)
30 August 2012Full accounts made up to 31 December 2011
  • ANNOTATION Pages containing unnecessary material in the accounts were administratively removed on 16/10/2012.
(33 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
21 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
7 December 2011Resolutions
  • RES13 ‐ Company purchase of £0.01 each of 65240 ordinary shares 15/11/2011
(5 pages)
7 December 2011Resolutions
  • RES13 ‐ Company purchase of £0.01 each of 65240 ordinary shares 15/11/2011
(5 pages)
28 September 2011Full accounts made up to 31 December 2010 (33 pages)
28 September 2011Full accounts made up to 31 December 2010 (33 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Purchase of own shares. (3 pages)
22 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 1,173.8500
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 1,173.8500
(4 pages)
9 August 2011Resolutions
  • RES13 ‐ Section 694(2) of ca 2006 29/07/2011
(3 pages)
9 August 2011Resolutions
  • RES13 ‐ Section 694(2) of ca 2006 29/07/2011
(3 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
31 May 2011Secretary's details changed for Richard Hutchinson on 27 April 2011 (1 page)
31 May 2011Director's details changed for Mr Jonathan George Mills on 27 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Edmund Alfred Lazarus on 27 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Edmund Alfred Lazarus on 27 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Simon George Denison-Smith on 27 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Simon George Denison-Smith on 27 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Jonathan George Mills on 27 April 2011 (2 pages)
31 May 2011Secretary's details changed for Richard Hutchinson on 27 April 2011 (1 page)
5 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 January 2011Purchase of own shares. (3 pages)
5 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 January 2011Purchase of own shares. (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (32 pages)
22 September 2010Full accounts made up to 31 December 2009 (32 pages)
8 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,182.72
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,182.72
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,182.72
(4 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (16 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (16 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
2 February 2010Purchase of own shares. (4 pages)
2 February 2010Purchase of own shares. (4 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-agreement 08/12/2009
(3 pages)
16 January 2010Memorandum and Articles of Association (14 pages)
16 January 2010Memorandum and Articles of Association (14 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-agreement 08/12/2009
(3 pages)
2 December 2009Amended accounts made up to 31 December 2008 (24 pages)
2 December 2009Amended accounts made up to 31 December 2008 (24 pages)
9 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
9 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
19 May 2009Ad 14/05/09\gbp si [email protected]=6.3848\gbp ic 1187.5847/1193.9695\ (2 pages)
19 May 2009Ad 14/05/09\gbp si [email protected]=6.3848\gbp ic 1187.5847/1193.9695\ (2 pages)
4 May 2009Return made up to 27/04/09; change of members (7 pages)
4 May 2009Return made up to 27/04/09; change of members (7 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
29 May 2008Gbp ic 1267.416/1187.5847\06/05/08\gbp sr [email protected]=79.8313\ (1 page)
29 May 2008Gbp ic 1267.416/1187.5847\06/05/08\gbp sr [email protected]=79.8313\ (1 page)
21 May 2008Ad 06/05/08\gbp si [email protected]=12.436\gbp ic 1254.98/1267.416\ (2 pages)
21 May 2008Ad 06/05/08\gbp si [email protected]=12.436\gbp ic 1254.98/1267.416\ (2 pages)
6 May 2008Return made up to 07/04/08; no change of members (7 pages)
6 May 2008Return made up to 07/04/08; no change of members (7 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Equity buyback 14/04/2007
(1 page)
21 April 2008Memorandum and Articles of Association (15 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Equity buyback 14/04/2007
(1 page)
21 April 2008Memorandum and Articles of Association (15 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
30 August 2007Registered office changed on 30/08/07 from: 140 wales farm road units 1.01-1.03 london W3 6UG (1 page)
30 August 2007Registered office changed on 30/08/07 from: 140 wales farm road units 1.01-1.03 london W3 6UG (1 page)
17 August 2007Company name changed metropolis international (uk) li mited\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed metropolis international (uk) li mited\certificate issued on 17/08/07 (2 pages)
2 May 2007Return made up to 07/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Return made up to 07/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Particulars of mortgage/charge (11 pages)
17 May 2006Particulars of mortgage/charge (11 pages)
11 April 2006Return made up to 07/04/06; no change of members (7 pages)
11 April 2006Return made up to 07/04/06; no change of members (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 June 2005Return made up to 07/04/05; no change of members (7 pages)
13 June 2005Return made up to 07/04/05; no change of members (7 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Ad 29/04/04--------- £ si [email protected]=217 £ ic 1253/1470 (2 pages)
7 May 2004Ad 29/04/04--------- £ si [email protected]=217 £ ic 1253/1470 (2 pages)
26 March 2004Return made up to 07/04/04; full list of members (7 pages)
26 March 2004Return made up to 07/04/04; full list of members (7 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Ad 24/12/03--------- £ si [email protected]=497 £ ic 1252/1749 (2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2004Ad 24/12/03--------- £ si [email protected]=497 £ ic 1252/1749 (2 pages)
13 October 2003Registered office changed on 13/10/03 from: units 224-225 222 kensal road canalot production studios london W10 5BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: units 224-225 222 kensal road canalot production studios london W10 5BN (1 page)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 07/04/03; full list of members (7 pages)
27 June 2003Return made up to 07/04/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2002Return made up to 07/04/02; full list of members (12 pages)
6 July 2002Return made up to 07/04/02; full list of members (12 pages)
19 June 2002Registered office changed on 19/06/02 from: 222 kensal road london W10 5BN (1 page)
19 June 2002Registered office changed on 19/06/02 from: 222 kensal road london W10 5BN (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
21 June 2001Amending 882R 102 at 10P 01/3/01 (2 pages)
21 June 2001Amending 882R 102 at 10P 310799 (2 pages)
21 June 2001Amending 882R 102 at 10P 310799 (2 pages)
21 June 2001Amending 882R 102 at 10P 01/3/01 (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 June 2001Ad 24/04/01--------- £ si [email protected]=208 £ ic 1044/1252 (4 pages)
18 June 2001S-div 24/04/01 (1 page)
18 June 2001Nc inc already adjusted 24/04/01 (1 page)
18 June 2001S-div 24/04/01 (1 page)
18 June 2001Nc inc already adjusted 24/04/01 (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 June 2001Ad 24/04/01--------- £ si [email protected]=208 £ ic 1044/1252 (4 pages)
8 May 2001Return made up to 07/04/01; full list of members (9 pages)
8 May 2001Return made up to 07/04/01; full list of members (9 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
14 March 2001Ad 01/03/01--------- £ si [email protected]=10 £ ic 1018/1028 (2 pages)
14 March 2001Ad 01/03/01--------- £ si [email protected]=10 £ ic 1018/1028 (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
2 March 2001Amended accounts made up to 31 December 1999 (7 pages)
2 March 2001Amended accounts made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2000Ad 31/07/99--------- £ si [email protected] (2 pages)
22 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2000Ad 31/07/99--------- £ si [email protected] (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New secretary appointed (1 page)
24 February 2000New secretary appointed (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 June 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
4 August 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 June 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997Ad 27/12/96--------- £ si [email protected]=5 £ ic 1013/1018 (2 pages)
11 April 1997Ad 27/12/96--------- £ si [email protected]=5 £ ic 1013/1018 (2 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 June 1996Company name changed metropolis promotions LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed metropolis promotions LIMITED\certificate issued on 04/06/96 (2 pages)
26 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 May 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 May 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 August 1994Particulars of mortgage/charge (4 pages)
30 August 1994Particulars of mortgage/charge (4 pages)
18 August 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
18 August 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
7 April 1994Incorporation (12 pages)
7 April 1994Incorporation (12 pages)