Company NameMetal-Pages Limited
DirectorsMark Adrian Binks and Stuart John Ashman
Company StatusActive
Company Number03975911
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months ago)
Previous NameCheckchoose Limited

Business Activity

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

Directors

Director NameMr Mark Adrian Binks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(14 years after company formation)
Appointment Duration9 years, 11 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMr Stuart John Ashman
StatusCurrent
Appointed02 May 2014(14 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameBenjamin Robert Christian Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressTerret Close
High Street, Long Wittenham
Abingdon
Oxfordshire
OX14 4QH
Director NameNigel Tunna
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks, 2 days after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Cambridge Road
Teddington
Middlesex
TW11 8DF
Secretary NameNigel Tunna
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Cambridge Road
Teddington
Middlesex
TW11 8DF
Director NamePerry Rael Blacher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2001)
RoleVenture Capitalist
Country of ResidenceSouth Africa
Correspondence AddressFlat 20 St Andrews Mansions
4 Dorset Street
London
W1V 4EQ
Director NameDr Simon Thomas Murdoch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2002)
RoleVenture Capitalist
Correspondence AddressAllingham Manor
Headley Road, Grayshott
Hindhead
Surrey
GU26 6EJ
Director NameIan Michael Oxley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2003)
RoleInvester
Country of ResidenceUnited Kingdom
Correspondence Address13 Fleetwood
2 Northwold Road
London
N16 7HG
Director NameSally Ann Tunna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Cambridge Road
Teddington
Middlesex
TW11 8DF
Director NameMr Neil Richard John Bradford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressArgus House 175 St. John Street
London
EC1V 4LW
Director NameMr Andrew John Given
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemetal-pages.com
Telephone01683 312176
Telephone regionMoffat

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83.8k at £0.01Argus Media Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

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

Charges

24 September 2001Delivered on: 3 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit with the bank
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: £25,000 in a/c no: 71152598 with the bank.
Outstanding

Filing History

28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages)
28 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
15 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
7 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (7 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
3 September 2020Audit exemption subsidiary accounts made up to 30 June 2019 (7 pages)
3 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
3 September 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
3 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages)
1 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page)
24 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 August 2017Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
3 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
3 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 838.4
(4 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 838.4
(4 pages)
13 November 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
13 November 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 838.4
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 838.4
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Registered office address changed from 103 Cambridge Road Teddington Middlesex TW11 8DF on 23 June 2014 (1 page)
23 June 2014Appointment of Mr Mark Adrian Binks as a director (2 pages)
23 June 2014Appointment of Mr Neil Richard John Bradford as a director (2 pages)
23 June 2014Termination of appointment of Sally Tunna as a director (1 page)
23 June 2014Appointment of Mr Neil Richard John Bradford as a director (2 pages)
23 June 2014Termination of appointment of Nigel Tunna as a director (1 page)
23 June 2014Appointment of Mr Stuart John Ashman as a secretary (2 pages)
23 June 2014Appointment of Mr Mark Adrian Binks as a director (2 pages)
23 June 2014Termination of appointment of Nigel Tunna as a director (1 page)
23 June 2014Appointment of Mr Stuart John Ashman as a secretary (2 pages)
23 June 2014Termination of appointment of Sally Tunna as a director (1 page)
23 June 2014Registered office address changed from 103 Cambridge Road Teddington Middlesex TW11 8DF on 23 June 2014 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 838.4
(5 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 838.4
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 838.40
(4 pages)
7 October 2013Purchase of own shares. (3 pages)
7 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
7 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
7 October 2013Purchase of own shares. (3 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 838.40
(4 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 838.40
(4 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 845.50
(4 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 845.50
(4 pages)
17 September 2013Purchase of own shares. (3 pages)
27 August 2013Solvency statement dated 16/08/13 (2 pages)
27 August 2013Resolutions
  • RES13 ‐ Share premium cancelled 16/08/2013
(1 page)
27 August 2013Resolutions
  • RES13 ‐ Share premium cancelled 16/08/2013
(1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 1,000.00
(4 pages)
27 August 2013Statement by directors (1 page)
27 August 2013Solvency statement dated 16/08/13 (2 pages)
27 August 2013Statement of capital on 27 August 2013
  • GBP 1,000.00
(4 pages)
27 August 2013Statement by directors (1 page)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Nigel Tunna on 18 April 2010 (2 pages)
12 May 2010Director's details changed for Nigel Tunna on 18 April 2010 (2 pages)
12 May 2010Termination of appointment of Nigel Tunna as a secretary (1 page)
12 May 2010Termination of appointment of Nigel Tunna as a secretary (1 page)
12 May 2010Director's details changed for Sally Ann Tunna on 18 April 2010 (2 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Sally Ann Tunna on 18 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Statement of capital following an allotment of shares on 17 August 2008
  • GBP 1,100.00
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 17 August 2008
  • GBP 1,100.00
(2 pages)
26 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2009Form 123 increased by £5 beyond £1000 (1 page)
26 November 2009Form 123 increased by £5 beyond £1000 (1 page)
26 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2008Return made up to 18/04/08; full list of members (4 pages)
6 May 2008Return made up to 18/04/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 June 2007Return made up to 18/04/07; full list of members (3 pages)
7 June 2007Return made up to 18/04/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Return made up to 18/04/06; full list of members (8 pages)
30 June 2006Return made up to 18/04/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 July 2005Return made up to 18/04/05; full list of members (8 pages)
10 July 2005Return made up to 18/04/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 October 2004Return made up to 18/04/04; full list of members (8 pages)
21 October 2004Registered office changed on 21/10/04 from: cornelius house 178/180 church roadhove hove east sussex BN3 2DJ (1 page)
21 October 2004Registered office changed on 21/10/04 from: cornelius house 178/180 church roadhove hove east sussex BN3 2DJ (1 page)
21 October 2004Return made up to 18/04/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
4 August 2003Return made up to 18/04/03; full list of members (8 pages)
4 August 2003Return made up to 18/04/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
19 June 2002Ad 07/01/01--------- £ si [email protected] (2 pages)
19 June 2002Ad 07/01/01--------- £ si [email protected] (2 pages)
6 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 May 2002Return made up to 18/04/02; full list of members (8 pages)
23 May 2002Return made up to 18/04/02; full list of members (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Accounting reference date extended from 01/06/01 to 30/06/01 (1 page)
6 March 2001Accounting reference date extended from 01/06/01 to 30/06/01 (1 page)
11 August 2000Ad 19/06/00--------- £ si [email protected]=540 £ ic 245/785 (2 pages)
11 August 2000Ad 19/06/00--------- £ si [email protected]=540 £ ic 245/785 (2 pages)
11 August 2000Statement of affairs (5 pages)
11 August 2000Statement of affairs (5 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
20 July 2000Ad 07/07/00--------- £ si [email protected]=240 £ ic 5/245 (2 pages)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
20 July 2000Ad 07/07/00--------- £ si [email protected]=240 £ ic 5/245 (2 pages)
20 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
7 July 2000S-div 19/06/00 (2 pages)
7 July 2000S-div 19/06/00 (2 pages)
26 June 2000Ad 19/06/00--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
26 June 2000Ad 19/06/00--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
8 June 2000Accounting reference date extended from 30/04/01 to 01/06/01 (1 page)
8 June 2000Accounting reference date extended from 30/04/01 to 01/06/01 (1 page)
5 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Company name changed checkchoose LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000Company name changed checkchoose LIMITED\certificate issued on 30/05/00 (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
18 April 2000Incorporation (13 pages)
18 April 2000Incorporation (13 pages)