Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROBUS ADVERTISING LIMITED
Company Information for

METROBUS ADVERTISING LIMITED

28 JAMESTOWN ROAD, LONDON, NW1,
Company Registration Number
02754342
Private Limited Company
Dissolved

Dissolved 2014-02-04

Company Overview

About Metrobus Advertising Ltd
METROBUS ADVERTISING LIMITED was founded on 1992-10-09 and had its registered office in 28 Jamestown Road. The company was dissolved on the 2014-02-04 and is no longer trading or active.

Key Data
Company Name
METROBUS ADVERTISING LIMITED
 
Legal Registered Office
28 JAMESTOWN ROAD
LONDON
 
Filing Information
Company Number 02754342
Date formed 1992-10-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-04
Type of accounts DORMANT
Last Datalog update: 2015-06-01 02:28:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METROBUS ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
AIDEN JOHN DUNNING
Company Secretary 2008-12-18
ANTHONY JOHN BOOKER
Director 2013-10-15
AIDEN JOHN DUNNING
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL THOMAS
Director 2009-08-11 2013-10-15
DEBORAH JAYNE EMBLEY
Director 2007-05-01 2009-10-23
CLIVE ANTHONY PUNTER
Director 2008-07-17 2009-08-11
HELEN JUDITH GOLDBERG
Company Secretary 2007-05-01 2008-12-18
ANDREW OLDHAM
Director 2007-05-01 2008-07-17
DEBORAH JAYNE EMBLEY
Company Secretary 2006-09-22 2007-05-01
THOMAS CHRISTOPHER GODDARD
Director 2000-07-21 2007-05-01
IAN PETER HASLEGRAVE
Company Secretary 2005-12-31 2006-09-22
LUCY BROSNAN
Company Secretary 2004-10-06 2005-12-31
BRIGIT RATHOUSE
Company Secretary 2004-04-16 2005-12-31
TIMOTHY JOHN ELLIS
Director 2004-05-10 2005-12-31
JOHN FREDERICK SWAINSON
Company Secretary 1997-01-24 2004-04-16
TINA SUE HAUT
Director 2000-05-01 2003-04-22
JEREMY JOHN MALE
Director 1997-01-24 2000-07-21
WILLIAM MICHAEL APPELBAUM
Director 1997-01-24 2000-04-30
JOHN ANTHONY SMALLWOOD
Director 1995-03-08 1997-04-25
JOHN JOSEPH MCCORMACK
Company Secretary 1995-03-08 1997-01-24
PETER MAXWELL COSGROVE
Director 1995-03-08 1997-01-24
TERENCE JOHN DYER
Director 1992-10-21 1997-01-24
TERENCE JOHN DYER
Company Secretary 1992-10-21 1995-03-08
ROBIN JAMES FAWCETT
Director 1992-10-21 1995-03-08
ANGUS MACKENZIE
Director 1992-11-02 1995-03-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-10-09 1992-10-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-10-09 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDEN JOHN DUNNING OUTDOOR IMAGES LIMITED Company Secretary 2008-12-18 CURRENT 1993-09-29 Dissolved 2014-02-04
AIDEN JOHN DUNNING TDI (BP) LIMITED Company Secretary 2008-12-18 CURRENT 1992-09-02 Dissolved 2014-02-04
AIDEN JOHN DUNNING TDI (FB) LIMITED Company Secretary 2008-12-18 CURRENT 1994-10-06 Dissolved 2014-02-04
AIDEN JOHN DUNNING TDI BUSES LIMITED Company Secretary 2008-12-18 CURRENT 1991-03-13 Dissolved 2013-10-08
ANTHONY JOHN BOOKER EXTERION LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANTHONY JOHN BOOKER DOUBLEPLAY II LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER DOUBLEPLAY I LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER DOUBLEPLAY III LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER EXTERION MEDIA HOLDINGS LIMITED Director 2016-06-23 CURRENT 2015-04-16 Active
ANTHONY JOHN BOOKER EXTERION FIREWALKER II (BDA) LIMITED Director 2013-11-15 CURRENT 2013-10-01 Active
ANTHONY JOHN BOOKER EXTERION HOLDINGS II (UK) LIMITED Director 2013-10-31 CURRENT 1994-06-23 Liquidation
ANTHONY JOHN BOOKER EXTERION HOLDINGS I (UK) Director 2013-10-31 CURRENT 1999-01-12 Liquidation
ANTHONY JOHN BOOKER TDI TRANSIT ADVERTISING LIMITED Director 2013-10-15 CURRENT 1985-11-06 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI M A I L HOLDINGS LIMITED Director 2013-10-15 CURRENT 1997-12-10 Dissolved 2014-11-18
ANTHONY JOHN BOOKER OUTDOOR IMAGES LIMITED Director 2013-10-15 CURRENT 1993-09-29 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI (BP) LIMITED Director 2013-10-15 CURRENT 1992-09-02 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI (FB) LIMITED Director 2013-10-15 CURRENT 1994-10-06 Dissolved 2014-02-04
ANTHONY JOHN BOOKER ABC OUTDOOR LIMITED Director 2013-10-15 CURRENT 1987-07-17 Dissolved 2016-04-03
ANTHONY JOHN BOOKER EXTERION LEASING (BDA) LIMITED Director 2013-10-15 CURRENT 2013-03-27 Active
ANTHONY JOHN BOOKER EXTERION MEDIA METRO SERVICES (UK) LIMITED Director 2013-10-01 CURRENT 2013-07-10 Liquidation
ANTHONY JOHN BOOKER GLOBAL OUTDOOR MEDIA LIMITED Director 2010-11-15 CURRENT 1993-10-26 Active
ANTHONY JOHN BOOKER EXTERION HOLDINGS (UK) LIMITED Director 2008-10-31 CURRENT 2007-08-22 Active
ANTHONY JOHN BOOKER EXTERION GROUP HOLDINGS LIMITED Director 2008-09-08 CURRENT 2007-08-20 Active
ANTHONY JOHN BOOKER KB CONSULTING SERVICES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
AIDEN JOHN DUNNING TDI TRANSIT ADVERTISING LIMITED Director 2013-10-15 CURRENT 1985-11-06 Dissolved 2014-02-04
AIDEN JOHN DUNNING OUTDOOR IMAGES LIMITED Director 2013-10-15 CURRENT 1993-09-29 Dissolved 2014-02-04
AIDEN JOHN DUNNING TDI (BP) LIMITED Director 2013-10-15 CURRENT 1992-09-02 Dissolved 2014-02-04
AIDEN JOHN DUNNING TDI (FB) LIMITED Director 2013-10-15 CURRENT 1994-10-06 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0106/10/13 FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-10-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER
2013-10-28AP01DIRECTOR APPOINTED MR AIDEN DUNNING
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-10-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-10DS01APPLICATION FOR STRIKING-OFF
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15SH20STATEMENT BY DIRECTORS
2013-08-15SH1915/08/13 STATEMENT OF CAPITAL GBP 1
2013-08-15CAP-SSSOLVENCY STATEMENT DATED 08/08/13
2013-08-15RES13CANCEL SHARE PREM/ RE DISTRIBUTION 09/08/2013
2013-08-15RES06REDUCE ISSUED CAPITAL 09/08/2013
2013-04-25RES13DIR RESPONSE TO DISCLOSE INFO & SEC 175 16/04/2013
2012-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-08AR0106/10/12 FULL LIST
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-02AR0106/10/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-01AR0106/10/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 12/05/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR AIDEN JOHN DUNNING / 28/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 14/04/2010
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-30AR0106/10/09 FULL LIST
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EMBLEY
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PUNTER
2009-08-19288aDIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-02-24363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MR CLIVE PUNTER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW OLDHAM
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY HELEN GOLDBERG
2009-01-07288aSECRETARY APPOINTED MR AIDEN JOHN DUNNING
2008-01-08363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-05-02190LOCATION OF DEBENTURE REGISTER
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2007-05-02363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: C/O VIACOM OUTDOOR LIMITED 28 JAMESTOWN ROAD CAMDEN WHARF LONDON NW1 7BY
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19288bSECRETARY RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bSECRETARY RESIGNED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: C/O VIACOM UK LIMITED 4TH FLOOR 180 OXFORD STREET LONDON W1D 1NN
2005-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/05
2005-11-28363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/04
2004-11-19363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to METROBUS ADVERTISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METROBUS ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-08-03 Satisfied AITKEN HUME BANK PLC
CHARGE OVER BOOK DEBTS 1993-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-10-30 Satisfied PREMIER BUS ADVERTISING LIMITEDAND THE OTHER CHARGEES AS DEFINED THEREIN
Intangible Assets
Patents
We have not found any records of METROBUS ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROBUS ADVERTISING LIMITED
Trademarks
We have not found any records of METROBUS ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROBUS ADVERTISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as METROBUS ADVERTISING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METROBUS ADVERTISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROBUS ADVERTISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METROBUS ADVERTISING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1