Company NameMetropolis International Limited
DirectorRichard Hutchinson
Company StatusActive
Company Number09766659
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Hutchinson
StatusCurrent
Appointed08 September 2015(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
Appointed27 April 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months
RoleFinance Director
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
Appointed08 September 2015(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG

Contact

Websitewww.metropolis.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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 September 2023Director's details changed for Mr Richard Hutchinson on 7 September 2023 (2 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
13 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 September 2022Change of details for Metropolis Group Holdings Limited as a person with significant control on 2 September 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 September 2022Registered 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)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2020Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 October 2017 (2 pages)
30 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 140 Wales Farm Road London W3 6UG United Kingdom 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 United Kingdom to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)