Company NameMetal Space Ltd
DirectorsJude Kelly and Arthur Michael Bird
Company StatusActive
Company Number04845523
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)
Previous NameViraz Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jude Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(4 days after company formation)
Appointment Duration20 years, 8 months
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address428 White House Apartments 9 Belvedere Road
London
SE1 8YS
Director NameMr Arthur Michael Bird
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Priory Road
Hampton
Middlesex
TW12 2NR
Secretary NameAaron Garfield Cezar
NationalityBritish
StatusCurrent
Appointed07 November 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressFlat 33 The Academy 20 Lawn Lane
London
SW8 1GA
Secretary NameColette Bailey
NationalityBritish
StatusResigned
Appointed29 July 2003(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2005)
RoleArts Manager
Correspondence Address119 Corbyn Street
London
N4
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

30 at £1Arthur Michael Bird
30.00%
Ordinary
30 at £1Jude Kelly
30.00%
Ordinary
20 at £1Caroline Bird
20.00%
Ordinary
20 at £1Robert Michael Bird
20.00%
Ordinary

Financials

Year2014
Net Worth£36,483
Cash£90,114
Current Liabilities£95,735

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

12 September 2006Delivered on: 19 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22297174 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

28 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
13 July 2023Director's details changed for Ms Jude Kelly on 1 July 2023 (2 pages)
13 July 2023Change of details for Mrs Jude Kelly as a person with significant control on 1 July 2023 (2 pages)
10 July 2023Change of details for Mrs Jude Kelly as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Mr Arthur Michael Bird on 10 July 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
29 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 April 2021Change of details for Mrs Judith Kelly as a person with significant control on 18 February 2021 (2 pages)
31 March 2021Director's details changed for Ms Judith Pamela Bird on 18 February 2021 (2 pages)
31 March 2021Director's details changed for Ms Judith Kelly on 18 February 2021 (2 pages)
31 March 2021Change of details for Mrs Judith Pamela Bird as a person with significant control on 18 February 2021 (2 pages)
9 March 2021Secretary's details changed for Aaron Garfield Cezar on 1 March 2021 (1 page)
18 February 2021Change of details for Mrs Jude Pamela Bird as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mrs Judith Pamela Kelly on 1 January 2018 (2 pages)
17 February 2021Change of details for Mrs Jude Kelly as a person with significant control on 17 February 2021 (2 pages)
8 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 May 2018Secretary's details changed for Aaron Garfield Cezar on 23 May 2018 (1 page)
26 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
3 September 2007Return made up to 25/07/07; full list of members (2 pages)
3 September 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 198A broadhurst gardens west hampstead london NW6 3AY (1 page)
9 August 2007Registered office changed on 09/08/07 from: 198A broadhurst gardens west hampstead london NW6 3AY (1 page)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 25/07/06; full list of members (2 pages)
10 October 2006Return made up to 25/07/06; full list of members (2 pages)
19 September 2006New director appointed (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006New director appointed (1 page)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 April 2006Return made up to 25/07/05; full list of members (2 pages)
7 April 2006Return made up to 25/07/05; full list of members (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 April 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 April 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2003Ad 06/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
4 December 2003Ad 06/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 October 2003Memorandum and Articles of Association (12 pages)
7 October 2003Memorandum and Articles of Association (12 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
1 October 2003Company name changed viraz trading LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed viraz trading LIMITED\certificate issued on 01/10/03 (2 pages)
16 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
8 August 2003Registered office changed on 08/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)