Company NameMetrostar Media Limited
DirectorClaire Louise Potter
Company StatusActive
Company Number04762661
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Claire Louise Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address172 Cavendish Road
London
SW12 0DA
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed20 August 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameStephen Deakin Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2007)
RoleProducer
Correspondence Address125 Burnham Green Road
Burnham Green
Hertfordshire
AL6 0NH
Secretary NameStephen Deakin Davies
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2007)
RoleProducer
Correspondence Address125 Burnham Green Road
Burnham Green
Hertfordshire
AL6 0NH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 2007(3 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitemetrostarmedia.co.uk
Telephone020 77204007
Telephone regionLondon

Location

Registered Address67 Wingate Square
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Claire Louise Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£269,712
Cash£623,506
Current Liabilities£478,618

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
9 March 2023Termination of appointment of Prism Cosec Limited as a secretary on 2 March 2023 (1 page)
7 July 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 June 2021Register 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 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
26 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
16 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
9 May 2019Register 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 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 January 2019Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
10 January 2019Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 (1 page)
1 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
3 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(5 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
18 March 2015Register 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 2015Register 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 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
20 June 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
16 April 2014Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 16 April 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
16 July 2013Statement of company's objects (2 pages)
5 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000
(3 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 21 December 2010 (1 page)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 May 2006 (8 pages)
2 February 2008Total exemption full accounts made up to 31 May 2006 (8 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
14 June 2007Ad 15/09/04--------- £ si 99@1 (2 pages)
14 June 2007Ad 15/09/04--------- £ si 99@1 (2 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (non legible) (1 page)
5 June 2007Location of register of members (non legible) (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned;director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 65 duke street, london, W1K 5AJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: 65 duke street, london, W1K 5AJ (1 page)
5 January 2007Registered office changed on 05/01/07 from: caxton point, caxton way, stevenage, hertfordshire SG1 2UX (1 page)
5 January 2007Registered office changed on 05/01/07 from: caxton point, caxton way, stevenage, hertfordshire SG1 2UX (1 page)
26 June 2006Return made up to 13/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 13/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 May 2006Registered office changed on 02/05/06 from: metrostar media LTD, 80 london road, knebworth, hertfordshire (1 page)
2 May 2006Registered office changed on 02/05/06 from: metrostar media LTD, 80 london road, knebworth, hertfordshire (1 page)
10 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 May 2005Return made up to 13/05/05; full list of members (7 pages)
3 May 2005Return made up to 13/05/05; full list of members (7 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
19 November 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 170 high street, codicote, hitchin, hitchin, herts SG48UB (1 page)
12 June 2003Registered office changed on 12/06/03 from: 170 high street, codicote, hitchin, hitchin, herts SG48UB (1 page)
13 May 2003Incorporation (13 pages)
13 May 2003Incorporation (13 pages)