Company NameDiamond Publishing Ltd
DirectorsRichard Hutchinson and Robert Andrew Marr
Company StatusActive
Company Number04611236
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

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
Appointed10 December 2002(4 days after company formation)
Appointment Duration21 years, 4 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(14 years 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
Appointed20 December 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameSimon George Denison Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(4 days after company formation)
Appointment Duration14 years (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(4 days after company formation)
Appointment Duration14 years (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(4 days after company formation)
Appointment Duration14 years (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

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

100 at £1Metropolis International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,947,247
Cash£282,372
Current Liabilities£658,735

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week 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

Filing History

21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr Richard Hutchinson on 1 October 2017 (2 pages)
4 September 2020Director's details changed for Mr Robert Andrew Marr on 1 October 2017 (2 pages)
4 September 2020Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 October 2017 (2 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (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)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 June 2017Registration of charge 046112360005, created on 1 June 2017 (55 pages)
6 June 2017Registration of charge 046112360005, created on 1 June 2017 (55 pages)
31 May 2017Satisfaction of charge 2 in full (1 page)
31 May 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 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)
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 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 Jonathan George Mills as a director on 20 December 2016 (2 pages)
7 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages)
7 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Memorandum and Articles of Association (14 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Memorandum and Articles of Association (14 pages)
12 January 2016Registration of charge 046112360004, created on 5 January 2016 (33 pages)
12 January 2016Registration of charge 046112360004, created on 5 January 2016 (33 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
25 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
25 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
19 March 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 July 2014Registration of charge 046112360003, created on 25 June 2014 (36 pages)
9 July 2014Registration of charge 046112360003, created on 25 June 2014 (36 pages)
28 February 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 February 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
28 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
25 April 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 April 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
10 April 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
10 April 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 December 2010Director's details changed for Mr Edmund Alfred Lazarus on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Jonathan George Mills on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Jonathan George Mills on 31 October 2010 (2 pages)
1 December 2010Secretary's details changed for Richard Hutchinson on 31 October 2010 (1 page)
1 December 2010Secretary's details changed for Richard Hutchinson on 31 October 2010 (1 page)
1 December 2010Director's details changed for Simon George Denison Smith on 31 October 2010 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Simon George Denison Smith on 31 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Edmund Alfred Lazarus on 31 October 2010 (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 30/04/09; no change of members (5 pages)
3 June 2009Return made up to 30/04/09; no change of members (5 pages)
2 December 2008Return made up to 31/10/08; full list of members (8 pages)
2 December 2008Return made up to 31/10/08; full list of members (8 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
31 January 2008£ ic 1080625/1080617 31/12/07 £ sr [email protected]=8 (1 page)
31 January 2008£ ic 1080625/1080617 31/12/07 £ sr [email protected]=8 (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 January 2008Conso 07/01/08 (1 page)
10 January 2008Conso 07/01/08 (1 page)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
11 January 2007Return made up to 31/10/06; no change of members (7 pages)
11 January 2007Return made up to 31/10/06; no change of members (7 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Particulars of mortgage/charge (11 pages)
17 May 2006Particulars of mortgage/charge (11 pages)
1 December 2005Return made up to 31/10/05; full list of members (7 pages)
1 December 2005Return made up to 31/10/05; full list 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)
23 November 2004Director's particulars changed (1 page)
23 November 2004Return made up to 16/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Return made up to 16/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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)
5 April 2004Ad 31/01/03--------- £ si 99@1 (2 pages)
5 April 2004Ad 31/01/03--------- £ si 99@1 (2 pages)
30 March 2004Ad 31/10/03-31/10/03 £ si [email protected] (2 pages)
30 March 2004Ad 31/10/03-31/10/03 £ si [email protected] (2 pages)
26 March 2004Return made up to 06/12/03; full list of members (7 pages)
26 March 2004Return made up to 06/12/03; full list of members (7 pages)
17 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2004£ nc 100/200 31/10/03 (2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2004£ nc 100/200 31/10/03 (2 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
3 December 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003Registered office changed on 13/10/03 from: units 224-226 222 kensal rd london W10 5BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: units 224-226 222 kensal rd london W10 5BN (1 page)
31 January 2003Secretary's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Secretary's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (16 pages)
6 December 2002Incorporation (16 pages)