Liquidation
Company Information for METROPOLIS DIGITAL MEDIA LTD
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
07568653
Private Limited Company
Liquidation |
Company Name | |
---|---|
METROPOLIS DIGITAL MEDIA LTD | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SL5 | |
Company Number | 07568653 | |
---|---|---|
Company ID Number | 07568653 | |
Date formed | 2011-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 15:53:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METROPOLIS DIGITAL MEDIA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL VINCENT FAUGHNAN |
||
WENDY MICHELLE FAUGHNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAWAD AHMED SIDDIQUI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T Q HAIR DESIGN LIMITED | Director | 2001-10-04 | CURRENT | 2001-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAWAD SIDDIQUI | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 164.19 | |
SH01 | 15/05/17 STATEMENT OF CAPITAL GBP 164.19 | |
SH01 | 02/05/17 STATEMENT OF CAPITAL GBP 163.12 | |
SH01 | 03/05/17 STATEMENT OF CAPITAL GBP 157.62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 157.52 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075686530001 | |
AA | 30/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 155.64 | |
SH01 | 20/05/16 STATEMENT OF CAPITAL GBP 155.64 | |
SH01 | 20/04/16 STATEMENT OF CAPITAL GBP 154.94 | |
AP01 | DIRECTOR APPOINTED MR JAWAD SIDDIQUI | |
AR01 | 31/03/16 FULL LIST | |
RES01 | ADOPT ARTICLES 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 136.45 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 114.29 | |
SH01 | 26/11/15 STATEMENT OF CAPITAL GBP 115.96 | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 114.29 | |
SH01 | 28/08/15 STATEMENT OF CAPITAL GBP 114.29 | |
SH01 | 08/07/15 STATEMENT OF CAPITAL GBP 114.29 | |
SH01 | 05/06/15 STATEMENT OF CAPITAL GBP 114.29 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 114.29 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 114.29 | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT FAUGHNAN / 17/01/2015 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 114.29 | |
AR01 | 17/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT FAUGHNAN / 21/10/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 8 STATION PARADE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0EP | |
RES13 | SUB DIV 1 ORDINARY SHARE OF £1 INTO 100 ORDINARY SHARES OF£0.01 EACH 03/10/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/10/2014 | |
SH02 | SUB-DIVISION 03/10/14 | |
SH01 | 03/10/14 STATEMENT OF CAPITAL GBP 114.29 | |
SH01 | 03/10/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS WENDY MICHELLE FAUGHNAN | |
AR01 | 17/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-12-01 |
Appointmen | 2017-11-08 |
Notices to | 2017-11-08 |
Resolution | 2017-11-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-04-01 | £ 26,313 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 34,949 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METROPOLIS DIGITAL MEDIA LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 111 |
Current Assets | 2012-04-01 | £ 13,271 |
Debtors | 2012-04-01 | £ 13,160 |
Fixed Assets | 2012-04-01 | £ 12,820 |
Shareholder Funds | 2012-04-01 | £ 35,171 |
Tangible Fixed Assets | 2012-04-01 | £ 12,820 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as METROPOLIS DIGITAL MEDIA LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | METROPOLIS DIGITAL MEDIA LIMITED | Event Date | 2017-12-01 |
On 2 November 2017 the above-named company went into insolvent liquidation. I, Daniel Vincent Faughnan of Blue Tower, Blue, Media City UK, Salford, Manchester M50 2ST was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Transit Outdoor Digital Group Limited - t/a Metropolis Digital Outdoor Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | METROPOLIS DIGITAL MEDIA LTD | Event Date | 2017-11-08 |
Name of Company: METROPOLIS DIGITAL MEDIA LTD Company Number: 07568653 Nature of Business: Advertising agencies Registered office: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS Type of Liquidation… | |||
Initiating party | Event Type | Notices to | |
Defending party | METROPOLIS DIGITAL MEDIA LTD | Event Date | 2017-11-08 |
Initiating party | Event Type | Resolution | |
Defending party | METROPOLIS DIGITAL MEDIA LTD | Event Date | 2017-11-08 |
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. |