Company NameMetropolis Group Holdings Limited
DirectorsRichard Hutchinson and Robert Andrew Marr
Company StatusActive
Company Number08490580
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)
Previous NameMetropolis I G Holdings Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameRichard Hutchinson
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(4 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(4 years after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor, Southern House Wellesley Grove
Croydon
CR0 1XG
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameSimon George Denison Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBregal Capital 2nd Floor Lex House
17 Connaught Place
London
W2 2ES
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG

Contact

Websitemetropolis.co.uk
Telephone020 87528181
Telephone regionLondon

Location

Registered Address10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.1m at £0.0001Jonathan Mills
63.30%
Ordinary B
431.1k at £0.0001Jeremy Finsburgh
4.50%
Ordinary A
398.6k at £0.0001Metropolis Employee Benefit Trust
4.16%
Ordinary C
304.3k at £0.0001Simon Denison Smith
3.18%
Ordinary A
2m at £0.0001Edmund Lazarus
20.82%
Ordinary A
249.2k at £0.0001Jonathan Mills
2.60%
Ordinary A
53.7k at £0.0001Adrian Pritchard
0.56%
Ordinary A
41.8k at £0.0001Richard Hutchinson
0.44%
Ordinary A
40.6k at £0.0001Simon Salzedo
0.42%
Ordinary A
2.1k at £0.0001Vinay Bhardwaj
0.02%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£27,857,285
Gross Profit£10,719,277
Net Worth-£452,213
Cash£1,919,377
Current Liabilities£7,471,180

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 9 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 April 2023Change of details for Metropolis Group Limited as a person with significant control on 2 September 2022 (2 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
18 April 2023Director's details changed for Mr Richard Hutchinson on 2 September 2022 (2 pages)
2 September 2022Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
26 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
22 May 2020Director's details changed for Mr Richard Hutchinson on 31 October 2017 (2 pages)
22 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
22 May 2020Secretary's details changed for Richard Hutchinson on 4 March 2018 (1 page)
21 May 2020Change of details for M New Holdings Limited as a person with significant control on 5 March 2020 (2 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 May 2018Confirmation statement made on 16 April 2018 with updates (9 pages)
2 October 2017Registered 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 2017Registered 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)
26 September 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 19/01/2017
(4 pages)
26 September 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 19/01/2017
(4 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
6 June 2017Registration of charge 084905800003, created on 1 June 2017 (55 pages)
6 June 2017Registration of charge 084905800003, created on 1 June 2017 (55 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 879.16
(12 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 879.16
(12 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (12 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (12 pages)
4 May 2017Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages)
4 May 2017Termination of appointment of Jonathan George Mills as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Simon George Denison Smith as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Simon George Denison Smith as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Edmund Alfred Lazarus as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Jonathan George Mills as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Edmund Alfred Lazarus as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mr Richard Hutchinson as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Richard Hutchinson as a director on 3 May 2017 (2 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
14 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 852.09
(11 pages)
14 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 852.09
(11 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
10 March 2017Particulars of variation of rights attached to shares (3 pages)
10 March 2017Particulars of variation of rights attached to shares (3 pages)
8 March 2017Purchase of own shares. (4 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £227.2235 is capitalised 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 March 2017Purchase of own shares. (4 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £227.2235 is capitalised 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 March 2017Resolutions
  • RES13 ‐ Seller/purchase agreement 10/02/2017
(2 pages)
3 March 2017Resolutions
  • RES13 ‐ Seller/purchase agreement 10/02/2017
(2 pages)
27 February 2017Part of the property or undertaking has been released and no longer forms part of charge 084905800001 (1 page)
27 February 2017Part of the property or undertaking has been released and no longer forms part of charge 084905800001 (1 page)
27 February 2017Part of the property or undertaking has been released and no longer forms part of charge 084905800002 (1 page)
27 February 2017Part of the property or undertaking has been released and no longer forms part of charge 084905800002 (1 page)
19 January 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 26/09/2017
(4 pages)
19 January 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 26/09/2017
(4 pages)
8 January 2017Resolutions
  • RES13 ‐ Approval of share purchase agreement 02/12/2016
(9 pages)
8 January 2017Resolutions
  • RES13 ‐ Approval of share purchase agreement 02/12/2016
(9 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
17 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 651.51
(5 pages)
17 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 651.51
(5 pages)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Purchase of own shares. (3 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 651.5135
(9 pages)
11 May 2016Director's details changed for Mr Edmund Alfred Lazarus on 13 November 2015 (2 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 651.5135
(9 pages)
11 May 2016Director's details changed for Mr Edmund Alfred Lazarus on 13 November 2015 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 996.39
(6 pages)
4 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 996.39
(6 pages)
15 March 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 March 2016Statement by Directors (4 pages)
15 March 2016Statement by Directors (4 pages)
15 March 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2016Registration of charge 084905800002, created on 5 January 2016 (33 pages)
12 January 2016Registration of charge 084905800002, created on 5 January 2016 (33 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
29 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 984.9176
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 984.9176
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 984.9176
(4 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 957.6476
(8 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 957.6476
(8 pages)
18 February 2015Company name changed metropolis I g holdings LTD\certificate issued on 18/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(2 pages)
18 February 2015Change of name notice (2 pages)
18 February 2015Company name changed metropolis I g holdings LTD\certificate issued on 18/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(2 pages)
18 February 2015Change of name notice (2 pages)
8 January 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,192.20
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,192.20
(4 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
16 December 2014Cancellation of shares. Statement of capital on 21 November 2014
  • GBP 913.40
(4 pages)
16 December 2014Cancellation of shares. Statement of capital on 21 November 2014
  • GBP 913.40
(4 pages)
30 October 2014Memorandum and Articles of Association (25 pages)
30 October 2014Directors statement and auditors report. Out of capital (2 pages)
30 October 2014Directors statement and auditors report. Out of capital (2 pages)
30 October 2014Memorandum and Articles of Association (25 pages)
27 October 2014Resolutions
  • RES13 ‐ Approval of amended articles/ share purchase agreement 10/10/2014
(1 page)
26 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
9 July 2014Registration of charge 084905800001, created on 25 June 2014 (36 pages)
9 July 2014Registration of charge 084905800001, created on 25 June 2014 (36 pages)
30 May 2014Termination of appointment of Richard Hutchinson as a director (1 page)
30 May 2014Appointment of Mr Richard Hutchinson as a director (2 pages)
30 May 2014Termination of appointment of Richard Hutchinson as a director (1 page)
30 May 2014Appointment of Mr Richard Hutchinson as a director (2 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,153
(7 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,153
(7 pages)
13 February 2014Purchase of own shares. (3 pages)
13 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 February 2014Purchase of own shares. (3 pages)
13 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 June 2013Appointment of Mr Edmund Alfred Lazarus as a director (3 pages)
19 June 2013Appointment of Mr Edmund Alfred Lazarus as a director (3 pages)
18 June 2013Appointment of Simon George Denison Smith as a director (3 pages)
18 June 2013Appointment of Simon George Denison Smith as a director (3 pages)
17 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 1,800
(4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 1,800
(4 pages)
29 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
29 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)