Croydon
CR0 1XG
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Current |
Appointed | 02 August 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
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 | 20 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Jane Elizabeth Arnold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 8 The Mayflowers Bassett Crescent East Southampton SO16 7PD |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Antony Arnold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Media Business Director |
Country of Residence | England |
Correspondence Address | 8 The Mayflowers Bassett Crescent East Southampton SO16 7PD |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 December 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Website | daltons.co.uk |
---|---|
Telephone | 020 89732582 |
Telephone region | London |
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 |
51 at £1 | Antony Roy Arnold 51.00% Ordinary |
---|---|
49 at £1 | Jane Arnold 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,094 |
Cash | £645,014 |
Current Liabilities | £138,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 August 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2012 | Delivered on: 31 January 2012 Satisfied on: 15 August 2014 Persons entitled: Ubm Information Limited Classification: 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 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. Fully Satisfied |
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (3 pages) |
---|---|
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2022 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 2 September 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
2 September 2022 | Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG United Kingdom to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page) |
31 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
26 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
25 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
22 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 November 2020 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 October 2017 (2 pages) |
21 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG England to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG England to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 3 October 2017 (1 page) |
28 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
28 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
28 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
28 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
6 June 2017 | Registration of charge 078163870003, created on 1 June 2017 (55 pages) |
6 June 2017 | Registration of charge 078163870003, created on 1 June 2017 (55 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
16 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (20 pages) |
26 August 2016 | Memorandum and Articles of Association (20 pages) |
26 August 2016 | Resolutions
|
8 August 2016 | Appointment of Mr Richard Hutchinson as a director on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Jonathan George Mills as a director on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Richard Hutchinson as a secretary on 2 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Jonathan George Mills as a director on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Richard Hutchinson as a director on 2 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Antony Roy Arnold as a director on 2 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Antony Roy Arnold as a director on 2 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Richard Hutchinson as a secretary on 2 August 2016 (2 pages) |
2 August 2016 | Registration of charge 078163870002, created on 2 August 2016 (12 pages) |
2 August 2016 | Registration of charge 078163870002, created on 2 August 2016 (12 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 August 2014 | Satisfaction of charge 1 in full (1 page) |
15 August 2014 | Satisfaction of charge 1 in full (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 July 2013 | Registered office address changed from Peterscroft House 16 Peterscroft Avenue Ashurst Southampton SO40 7AB England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Peterscroft House 16 Peterscroft Avenue Ashurst Southampton SO40 7AB England on 11 July 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England on 27 June 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from 30a Bedford Place Southampton, Hampshire, SO15 2DG United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 30a Bedford Place Southampton, Hampshire, SO15 2DG United Kingdom on 18 June 2012 (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 January 2012 | Termination of appointment of Jane Arnold as a director (1 page) |
20 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 January 2012 | Termination of appointment of Jane Arnold as a director (1 page) |
20 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 October 2011 | Appointment of Antony Roy Arnold as a director (2 pages) |
20 October 2011 | Appointment of Jane Elizabeth Arnold as a director (2 pages) |
20 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
20 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
20 October 2011 | Appointment of Antony Roy Arnold as a director (2 pages) |
20 October 2011 | Appointment of Jane Elizabeth Arnold as a director (2 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|