Company NameMetro Imaging Ventures Limited
DirectorBen Marris Richardson
Company StatusActive
Company Number07676766
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ben Marris Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Great Sutton Street
London
EC1V 0NB
Secretary NameDixon Wilson (Secretaries) Limited (Corporation)
StatusCurrent
Appointed15 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameChristopher Andre Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blue Post Cottages Belsteads Farm Lane
Little Waltham
Essex
CM3 3PY
Secretary NameTimothy Charles Mark Higginson
StatusResigned
Appointed29 November 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemetroimaging.co.uk
Telephone020 78650000
Telephone regionLondon

Location

Registered Address32 Great Sutton Street
London
EC1V 0NB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

86.3k at £1Ben Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£679,698
Current Liabilities£53,750

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 August 2017Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages)
14 August 2017Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages)
14 August 2017Change of details for Ben Marris Richardson as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Ben Marris Richardson as a person with significant control on 14 August 2017 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Notification of Ben Marris Richardson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ben Marris Richardson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 July 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
15 July 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 86,331
(6 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 86,331
(6 pages)
6 July 2016Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages)
6 July 2016Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages)
24 June 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
24 June 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page)
21 March 2016Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page)
21 March 2016Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages)
21 March 2016Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 86,331
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 86,331
(4 pages)
8 June 2015Purchase of own shares. (5 pages)
8 June 2015Purchase of own shares. (5 pages)
8 June 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 86,331
(4 pages)
8 June 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 86,331
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 108,524
(4 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 108,524
(4 pages)
2 January 2014Appointment of Timothy Charles Mark Higginson as a secretary (2 pages)
2 January 2014Appointment of Timothy Charles Mark Higginson as a secretary (2 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 August 2012Termination of appointment of Christopher Jackson as a director (2 pages)
7 August 2012Termination of appointment of Christopher Jackson as a director (2 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 November 2011Current accounting period extended from 30 June 2012 to 31 October 2012 (4 pages)
23 November 2011Current accounting period extended from 30 June 2012 to 31 October 2012 (4 pages)
2 August 2011Appointment of Christopher Andre Jackson as a director (3 pages)
2 August 2011Appointment of Mr Ben Marris Richardson as a director (3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 108,524.00
(4 pages)
2 August 2011Appointment of Christopher Andre Jackson as a director (3 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 108,524.00
(4 pages)
2 August 2011Appointment of Mr Ben Marris Richardson as a director (3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
24 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
24 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
24 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 June 2011Incorporation (45 pages)
21 June 2011Incorporation (45 pages)