Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(12 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Aidan Bateman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Byre Barn Bears Hay Farm Brookhay Lane Lichfield Staffs WS13 8RG |
Secretary Name | Joanne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Greenhill Mews Lichfield Staffordshire WS13 6DY |
Director Name | Mr Jason Scott Wynn |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hammerwich Place Farm Hall Lane Hammerwich Burntwood Staffs WS7 0LB |
Secretary Name | Mr Jason Scott Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hammerwich Place Farm Hall Lane Hammerwich Burntwood Staffs WS7 0LB |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | metropolis.co.uk |
---|
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Metropolis International Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
20 January 2010 | Delivered 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 2005 | Delivered 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 |
21 December 2020 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
1 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
1 November 2020 | Change of details for Metropolis International Group Ltd as a person with significant control on 1 January 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 April 2019 | Resolutions
|
26 March 2019 | Appointment of Mr Robert Andrew Marr as a director on 26 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (4 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 2 in full (1 page) |
31 May 2017 | Satisfaction of charge 2 in full (1 page) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page) |
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
24 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Termination of appointment of Jason Wynn as a director (2 pages) |
4 February 2010 | Termination of appointment of Jason Wynn as a secretary (2 pages) |
4 February 2010 | Appointment of Jonathan George Mills as a director (4 pages) |
4 February 2010 | Appointment of Richard Hutchinson as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Aidan Bateman as a director (2 pages) |
4 February 2010 | Appointment of Jonathan George Mills as a director (4 pages) |
4 February 2010 | Termination of appointment of Jason Wynn as a secretary (2 pages) |
4 February 2010 | Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 4 February 2010 (2 pages) |
4 February 2010 | Appointment of Richard Hutchinson as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Aidan Bateman as a director (2 pages) |
4 February 2010 | Termination of appointment of Jason Wynn as a director (2 pages) |
4 February 2010 | Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 4 February 2010 (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 4 February 2010 (2 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
1 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
27 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members
|
10 November 2005 | Return made up to 22/10/05; full list of members
|
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
12 July 2004 | Ad 26/05/04--------- £ si 899@1=899 £ ic 101/1000 (4 pages) |
12 July 2004 | Ad 26/05/04--------- £ si 899@1=899 £ ic 101/1000 (4 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Ad 25/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2003 | Ad 25/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |