London
SW12 0DA
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Stephen Deakin Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2007) |
Role | Producer |
Correspondence Address | 125 Burnham Green Road Burnham Green Hertfordshire AL6 0NH |
Secretary Name | Stephen Deakin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2007) |
Role | Producer |
Correspondence Address | 125 Burnham Green Road Burnham Green Hertfordshire AL6 0NH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | metrostarmedia.co.uk |
---|---|
Telephone | 020 77204007 |
Telephone region | London |
Registered Address | 67 Wingate Square London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Claire Louise Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,712 |
Cash | £623,506 |
Current Liabilities | £478,618 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
9 March 2023 | Termination of appointment of Prism Cosec Limited as a secretary on 2 March 2023 (1 page) |
7 July 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
24 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
28 May 2021 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page) |
26 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
16 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
9 May 2019 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 January 2019 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
10 January 2019 | Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 (1 page) |
1 June 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | Registered office address changed from Unit 8 64-66 Wingate Square London SW4 0AF to 67 Wingate Square London SW4 0AF on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Unit 8 64-66 Wingate Square London SW4 0AF to 67 Wingate Square London SW4 0AF on 3 May 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
20 June 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
16 April 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 16 April 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
11 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 21 December 2010 (1 page) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
14 June 2007 | Ad 15/09/04--------- £ si 99@1 (2 pages) |
14 June 2007 | Ad 15/09/04--------- £ si 99@1 (2 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of register of members (non legible) (1 page) |
5 June 2007 | Location of register of members (non legible) (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 65 duke street, london, W1K 5AJ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 65 duke street, london, W1K 5AJ (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: caxton point, caxton way, stevenage, hertfordshire SG1 2UX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: caxton point, caxton way, stevenage, hertfordshire SG1 2UX (1 page) |
26 June 2006 | Return made up to 13/05/06; full list of members
|
26 June 2006 | Return made up to 13/05/06; full list of members
|
24 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: metrostar media LTD, 80 london road, knebworth, hertfordshire (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: metrostar media LTD, 80 london road, knebworth, hertfordshire (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
19 November 2004 | Return made up to 13/05/04; full list of members
|
19 November 2004 | Return made up to 13/05/04; full list of members
|
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 170 high street, codicote, hitchin, hitchin, herts SG48UB (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 170 high street, codicote, hitchin, hitchin, herts SG48UB (1 page) |
13 May 2003 | Incorporation (13 pages) |
13 May 2003 | Incorporation (13 pages) |