Company NameMetrotainment Limited
Company StatusDissolved
Company Number03200295
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 10 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Sean Anthony Bernard Curtis-Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2000)
RoleJournalist
Country of ResidenceEngland
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameMark Andrew Sloper
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2000)
RoleTelevision Director
Correspondence Address116 Waxwell Lane
Pinner
Middlesex
HA5 3ES
Secretary NameMr Sean Anthony Bernard Curtis-Ward
NationalityBritish
StatusClosed
Appointed13 July 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2000)
RoleJournalist
Country of ResidenceEngland
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGavin Hay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleProducer
Correspondence Address64 Kennington Oval
London
SE11 5SW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRajesh Patel
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashcroft
Pinner
Middlesex
HA5 4DB
Secretary NameRemy Blumenfeld
NationalityAmerican
StatusResigned
Appointed01 January 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 1998)
RoleCompany Director
Correspondence Address64 Kennington Oval
London
SE11 5SW

Location

Registered Address1 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
22 November 1999Full accounts made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 5 chancery lane cliffords inn london EC4A1BU (1 page)
19 August 1998Director resigned (1 page)
18 August 1998Return made up to 17/05/98; full list of members (6 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
20 January 1998Secretary resigned (1 page)
9 June 1997Return made up to 17/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1996New director appointed (1 page)
2 June 1996Secretary resigned (2 pages)
2 June 1996New secretary appointed (1 page)
2 June 1996Registered office changed on 02/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
2 June 1996Ad 17/05/96--------- £ si [email protected]=20 £ ic 1/21 (2 pages)
2 June 1996Director resigned (2 pages)
17 May 1996Incorporation (18 pages)