Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Secretary Name | Raymond George Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994 |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 1994) |
Role | Public Servant |
Correspondence Address | 11 Studley Road Harrogate North Yorkshire HG1 5JU |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(4 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Raymond George Mills |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 11 Studley Road Harrogate North Yorkshire HG1 5JU |
Director Name | Mr Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 December 2016) |
Role | Director And Venture Capitalis |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Simon George Denison-Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Simon Lopez Salzedo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1996) |
Role | Barrister |
Correspondence Address | 15 Montgomery Road Edgware Middlesex HA8 6NS |
Director Name | Jeremy Finburgh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 79 Greenway Totteridge London N20 8EL |
Secretary Name | Simon Lopez Salzedo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1996) |
Role | Accountant |
Correspondence Address | 15 Montgomery Road Edgware Middlesex HA8 6NS |
Secretary Name | Raymond George Mills |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2000) |
Role | Public Servant |
Correspondence Address | 11 Studley Road Harrogate North Yorkshire HG1 5JU |
Secretary Name | Jonathan Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 12 Devonshire Terrace London W2 3DN |
Secretary Name | Mr Sharad Raniga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Howton Place Bushey Heath Bushey Hertfordshire WD23 1HX |
Secretary Name | Jeremy Finburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Flat 5 42 Elvaston Place London SW7 5NP |
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(22 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 23 February 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | metropolis.co.uk |
---|---|
Telephone | 020 87528181 |
Telephone region | London |
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.6m at £0.0001 | Metropolis Group Holdings LTD 65.74% Ordinary B |
---|---|
4m at £0.0001 | Metropolis Group Holdings LTD 34.26% Ordinary A |
Year | 2014 |
---|---|
Turnover | £21,074,262 |
Gross Profit | £7,576,185 |
Net Worth | £5,672,174 |
Cash | £1,183,472 |
Current Liabilities | £6,283,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 9 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 |
20 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
11 September 2023 | Director's details changed for Mr Richard Hutchinson on 10 September 2023 (2 pages) |
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
13 September 2022 | Change of details for Metropolis Group Holdings Ltd as a person with significant control on 2 September 2022 (2 pages) |
2 September 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (31 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 September 2020 | Change of details for Metropolis Group Holdings Ltd as a person with significant control on 1 April 2018 (2 pages) |
10 September 2020 | Director's details changed for Mr Richard Hutchinson on 1 April 2018 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 June 2017 | Registration of charge 029165150007, created on 1 June 2017 (55 pages) |
6 June 2017 | Registration of charge 029165150007, created on 1 June 2017 (55 pages) |
31 May 2017 | Satisfaction of charge 4 in full (1 page) |
31 May 2017 | Satisfaction of charge 4 in full (1 page) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages) |
14 March 2017 | Memorandum and Articles of Association (15 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Memorandum and Articles of Association (15 pages) |
14 March 2017 | Resolutions
|
27 February 2017 | Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
8 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages) |
8 January 2017 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (3 pages) |
8 January 2017 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (3 pages) |
8 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages) |
7 January 2017 | Termination of appointment of Simon George Denison-Smith as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Simon George Denison-Smith as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (16 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (16 pages) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 January 2016 | Registration of charge 029165150006, created on 5 January 2016 (33 pages) |
12 January 2016 | Registration of charge 029165150006, created on 5 January 2016 (33 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 July 2014 | Registration of charge 029165150005, created on 25 June 2014 (36 pages) |
9 July 2014 | Registration of charge 029165150005, created on 25 June 2014 (36 pages) |
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
30 August 2012 | Full accounts made up to 31 December 2011
|
30 August 2012 | Full accounts made up to 31 December 2011
|
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
28 September 2011 | Full accounts made up to 31 December 2010 (33 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (33 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Secretary's details changed for Richard Hutchinson on 27 April 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Jonathan George Mills on 27 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 27 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 27 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Simon George Denison-Smith on 27 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Simon George Denison-Smith on 27 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Jonathan George Mills on 27 April 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Richard Hutchinson on 27 April 2011 (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Purchase of own shares. (3 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Purchase of own shares. (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (16 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
2 February 2010 | Purchase of own shares. (4 pages) |
2 February 2010 | Purchase of own shares. (4 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Memorandum and Articles of Association (14 pages) |
16 January 2010 | Memorandum and Articles of Association (14 pages) |
16 January 2010 | Resolutions
|
2 December 2009 | Amended accounts made up to 31 December 2008 (24 pages) |
2 December 2009 | Amended accounts made up to 31 December 2008 (24 pages) |
9 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
9 October 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
19 May 2009 | Ad 14/05/09\gbp si [email protected]=6.3848\gbp ic 1187.5847/1193.9695\ (2 pages) |
19 May 2009 | Ad 14/05/09\gbp si [email protected]=6.3848\gbp ic 1187.5847/1193.9695\ (2 pages) |
4 May 2009 | Return made up to 27/04/09; change of members (7 pages) |
4 May 2009 | Return made up to 27/04/09; change of members (7 pages) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
29 May 2008 | Gbp ic 1267.416/1187.5847\06/05/08\gbp sr [email protected]=79.8313\ (1 page) |
29 May 2008 | Gbp ic 1267.416/1187.5847\06/05/08\gbp sr [email protected]=79.8313\ (1 page) |
21 May 2008 | Ad 06/05/08\gbp si [email protected]=12.436\gbp ic 1254.98/1267.416\ (2 pages) |
21 May 2008 | Ad 06/05/08\gbp si [email protected]=12.436\gbp ic 1254.98/1267.416\ (2 pages) |
6 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
6 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (15 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (15 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 140 wales farm road units 1.01-1.03 london W3 6UG (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 140 wales farm road units 1.01-1.03 london W3 6UG (1 page) |
17 August 2007 | Company name changed metropolis international (uk) li mited\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed metropolis international (uk) li mited\certificate issued on 17/08/07 (2 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members
|
2 May 2007 | Return made up to 07/04/07; full list of members
|
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Particulars of mortgage/charge (11 pages) |
17 May 2006 | Particulars of mortgage/charge (11 pages) |
11 April 2006 | Return made up to 07/04/06; no change of members (7 pages) |
11 April 2006 | Return made up to 07/04/06; no change of members (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 June 2005 | Return made up to 07/04/05; no change of members (7 pages) |
13 June 2005 | Return made up to 07/04/05; no change of members (7 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 May 2004 | Ad 29/04/04--------- £ si [email protected]=217 £ ic 1253/1470 (2 pages) |
7 May 2004 | Ad 29/04/04--------- £ si [email protected]=217 £ ic 1253/1470 (2 pages) |
26 March 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 March 2004 | Return made up to 07/04/04; full list of members (7 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
16 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Ad 24/12/03--------- £ si [email protected]=497 £ ic 1252/1749 (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
7 January 2004 | Ad 24/12/03--------- £ si [email protected]=497 £ ic 1252/1749 (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: units 224-225 222 kensal road canalot production studios london W10 5BN (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: units 224-225 222 kensal road canalot production studios london W10 5BN (1 page) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
27 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Particulars of mortgage/charge (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
6 July 2002 | Return made up to 07/04/02; full list of members (12 pages) |
6 July 2002 | Return made up to 07/04/02; full list of members (12 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 222 kensal road london W10 5BN (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 222 kensal road london W10 5BN (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
21 June 2001 | Amending 882R 102 at 10P 01/3/01 (2 pages) |
21 June 2001 | Amending 882R 102 at 10P 310799 (2 pages) |
21 June 2001 | Amending 882R 102 at 10P 310799 (2 pages) |
21 June 2001 | Amending 882R 102 at 10P 01/3/01 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Ad 24/04/01--------- £ si [email protected]=208 £ ic 1044/1252 (4 pages) |
18 June 2001 | S-div 24/04/01 (1 page) |
18 June 2001 | Nc inc already adjusted 24/04/01 (1 page) |
18 June 2001 | S-div 24/04/01 (1 page) |
18 June 2001 | Nc inc already adjusted 24/04/01 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Ad 24/04/01--------- £ si [email protected]=208 £ ic 1044/1252 (4 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (9 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (9 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Ad 01/03/01--------- £ si [email protected]=10 £ ic 1018/1028 (2 pages) |
14 March 2001 | Ad 01/03/01--------- £ si [email protected]=10 £ ic 1018/1028 (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
2 March 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
2 March 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 07/04/00; full list of members
|
22 April 2000 | Ad 31/07/99--------- £ si [email protected] (2 pages) |
22 April 2000 | Return made up to 07/04/00; full list of members
|
22 April 2000 | Ad 31/07/99--------- £ si [email protected] (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New secretary appointed (1 page) |
24 February 2000 | New secretary appointed (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
23 June 1999 | Return made up to 07/04/99; no change of members
|
23 June 1999 | Return made up to 07/04/99; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
4 August 1998 | Return made up to 07/04/98; full list of members
|
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 07/04/98; full list of members
|
10 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 June 1997 | Return made up to 07/04/97; no change of members
|
6 June 1997 | Return made up to 07/04/97; no change of members
|
11 April 1997 | Ad 27/12/96--------- £ si [email protected]=5 £ ic 1013/1018 (2 pages) |
11 April 1997 | Ad 27/12/96--------- £ si [email protected]=5 £ ic 1013/1018 (2 pages) |
20 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 June 1996 | Company name changed metropolis promotions LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed metropolis promotions LIMITED\certificate issued on 04/06/96 (2 pages) |
26 April 1996 | Return made up to 07/04/96; no change of members
|
26 April 1996 | Return made up to 07/04/96; no change of members
|
25 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 May 1995 | Return made up to 07/04/95; full list of members
|
5 May 1995 | Return made up to 07/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 August 1994 | Particulars of mortgage/charge (4 pages) |
30 August 1994 | Particulars of mortgage/charge (4 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
7 April 1994 | Incorporation (12 pages) |
7 April 1994 | Incorporation (12 pages) |