London
WC2R 0LX
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 January 2020) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Closed |
Appointed | 23 September 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Giles Henry Hutchinson Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 May 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | madebymeta.com |
---|---|
Email address | [email protected] |
Telephone | 020 74955375 |
Telephone region | London |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mallett & Son (Antiques) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2017 | Resolutions
|
---|---|
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
16 June 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page) |
13 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Giles Henry Hutchinson Smith on 15 February 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Resolutions
|
25 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 141 new bond street london W15 2BS (1 page) |
6 June 2008 | Director and secretary appointed michael alexander smyth-osbourne (4 pages) |
6 June 2008 | Appointment terminated director travers smith LIMITED (1 page) |
6 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
6 June 2008 | Director appointed giles henry hutchinson smith (2 pages) |
6 June 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 10 snow hill london EC1A 2AL england (1 page) |
28 March 2008 | Memorandum and Articles of Association (19 pages) |
27 March 2008 | Company name changed de facto 1604 LIMITED\certificate issued on 27/03/08 (2 pages) |
7 March 2008 | Memorandum and Articles of Association (15 pages) |
5 March 2008 | Company name changed acuity vct 3 LIMITED\certificate issued on 05/03/08 (2 pages) |
29 February 2008 | Company name changed de facto 1604 LIMITED\certificate issued on 29/02/08 (2 pages) |
25 February 2008 | Incorporation (20 pages) |