Company NameMetropolis Global Limited
DirectorsRichard Hutchinson and Robert Andrew Marr
Company StatusActive
Company Number04940892
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NameAssertive Media Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameRichard Hutchinson
NationalityBritish
StatusCurrent
Appointed20 January 2010(6 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(12 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany 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
Appointed26 March 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameAidan Bateman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressByre Barn Bears Hay Farm
Brookhay Lane
Lichfield
Staffs
WS13 8RG
Secretary NameJoanne Palmer
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSecretary
Correspondence Address19 Greenhill Mews
Lichfield
Staffordshire
WS13 6DY
Director NameMr Jason Scott Wynn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHammerwich Place Farm
Hall Lane Hammerwich
Burntwood
Staffs
WS7 0LB
Secretary NameMr Jason Scott Wynn
NationalityBritish
StatusResigned
Appointed25 May 2004(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHammerwich Place Farm
Hall Lane Hammerwich
Burntwood
Staffs
WS7 0LB
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemetropolis.co.uk

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

900 at £1Metropolis International Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

20 January 2010Delivered on: 22 January 2010
Persons entitled: The Governor & 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2005Delivered on: 6 May 2005
Satisfied on: 28 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 December 2020Audited abridged accounts made up to 31 December 2019 (7 pages)
1 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 November 2020Change of details for Metropolis International Group Ltd as a person with significant control on 1 January 2019 (2 pages)
21 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
26 March 2019Appointment of Mr Robert Andrew Marr as a director on 26 March 2019 (2 pages)
19 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 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)
31 May 2017Satisfaction of charge 2 in full (1 page)
31 May 2017Satisfaction of charge 2 in full (1 page)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 900
(3 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 900
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 900
(3 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 900
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 900
(3 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 900
(3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
24 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
24 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2010Resolutions
  • RES13 ‐ Credit agreement 20/01/2010
(3 pages)
5 February 2010Resolutions
  • RES13 ‐ Credit agreement 20/01/2010
(3 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2010Termination of appointment of Jason Wynn as a director (2 pages)
4 February 2010Termination of appointment of Jason Wynn as a secretary (2 pages)
4 February 2010Appointment of Jonathan George Mills as a director (4 pages)
4 February 2010Appointment of Richard Hutchinson as a secretary (3 pages)
4 February 2010Termination of appointment of Aidan Bateman as a director (2 pages)
4 February 2010Appointment of Jonathan George Mills as a director (4 pages)
4 February 2010Termination of appointment of Jason Wynn as a secretary (2 pages)
4 February 2010Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 4 February 2010 (2 pages)
4 February 2010Appointment of Richard Hutchinson as a secretary (3 pages)
4 February 2010Termination of appointment of Aidan Bateman as a director (2 pages)
4 February 2010Termination of appointment of Jason Wynn as a director (2 pages)
4 February 2010Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 4 February 2010 (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2010Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 4 February 2010 (2 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
14 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 November 2008Return made up to 22/10/08; full list of members (5 pages)
1 November 2008Return made up to 22/10/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2007Return made up to 22/10/07; full list of members (7 pages)
26 November 2007Return made up to 22/10/07; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 November 2006Return made up to 22/10/06; full list of members (8 pages)
27 November 2006Return made up to 22/10/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 22/10/04; full list of members (8 pages)
27 October 2004Return made up to 22/10/04; full list of members (8 pages)
12 July 2004Ad 26/05/04--------- £ si 899@1=899 £ ic 101/1000 (4 pages)
12 July 2004Ad 26/05/04--------- £ si 899@1=899 £ ic 101/1000 (4 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
1 December 2003Ad 25/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2003Ad 25/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)