London
EC1V 0NB
Secretary Name | Dixon Wilson (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Christopher Andre Jackson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blue Post Cottages Belsteads Farm Lane Little Waltham Essex CM3 3PY |
Secretary Name | Timothy Charles Mark Higginson |
---|---|
Status | Resigned |
Appointed | 29 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | metroimaging.co.uk |
---|---|
Telephone | 020 78650000 |
Telephone region | London |
Registered Address | 32 Great Sutton Street London EC1V 0NB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
86.3k at £1 | Ben Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,698 |
Current Liabilities | £53,750 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 August 2017 | Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages) |
14 August 2017 | Change of details for Ben Marris Richardson as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Ben Marris Richardson as a person with significant control on 14 August 2017 (2 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Notification of Ben Marris Richardson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ben Marris Richardson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 July 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
15 July 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages) |
6 July 2016 | Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages) |
24 June 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
24 June 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page) |
21 March 2016 | Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages) |
21 March 2016 | Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 June 2015 | Purchase of own shares. (5 pages) |
8 June 2015 | Purchase of own shares. (5 pages) |
8 June 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
8 June 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 January 2014 | Appointment of Timothy Charles Mark Higginson as a secretary (2 pages) |
2 January 2014 | Appointment of Timothy Charles Mark Higginson as a secretary (2 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 August 2012 | Termination of appointment of Christopher Jackson as a director (2 pages) |
7 August 2012 | Termination of appointment of Christopher Jackson as a director (2 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Current accounting period extended from 30 June 2012 to 31 October 2012 (4 pages) |
23 November 2011 | Current accounting period extended from 30 June 2012 to 31 October 2012 (4 pages) |
2 August 2011 | Appointment of Christopher Andre Jackson as a director (3 pages) |
2 August 2011 | Appointment of Mr Ben Marris Richardson as a director (3 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
2 August 2011 | Appointment of Christopher Andre Jackson as a director (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
2 August 2011 | Appointment of Mr Ben Marris Richardson as a director (3 pages) |
2 August 2011 | Resolutions
|
24 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 June 2011 | Incorporation (45 pages) |
21 June 2011 | Incorporation (45 pages) |