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

METROPOLIS GROUP HOLDINGS LIMITED

10th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XG,
Company Registration Number
08490580
Private Limited Company
Active

Company Overview

About Metropolis Group Holdings Ltd
METROPOLIS GROUP HOLDINGS LIMITED was founded on 2013-04-16 and has its registered office in Croydon. The organisation's status is listed as "Active". Metropolis Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METROPOLIS GROUP HOLDINGS LIMITED
 
Legal Registered Office
10th Floor, Southern House
Wellesley Grove
Croydon
CR0 1XG
Other companies in W3
 
Previous Names
METROPOLIS I G HOLDINGS LTD18/02/2015
Filing Information
Company Number 08490580
Company ID Number 08490580
Date formed 2013-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 11:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLIS GROUP HOLDINGS LIMITED
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 METROPOLIS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUTCHINSON
Company Secretary 2013-04-16
RICHARD HUTCHINSON
Director 2017-05-03
ROBERT ANDREW MARR
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE DENISON SMITH
Director 2013-05-17 2017-05-03
EDMUND ALFRED LAZARUS
Director 2013-05-17 2017-05-03
JONATHAN GEORGE MILLS
Director 2013-04-16 2017-05-03
RICHARD HUTCHINSON
Director 2014-05-30 2014-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUTCHINSON EMAP PUBLISHING LIMITED Director 2017-06-09 CURRENT 2011-12-14 Active
RICHARD HUTCHINSON DIAMOND PUBLISHING LTD Director 2016-12-20 CURRENT 2002-12-06 Active
RICHARD HUTCHINSON METROPOLIS INTERNATIONAL GROUP LTD Director 2016-12-20 CURRENT 1994-04-07 Active
RICHARD HUTCHINSON INNOVARE MEDIA LIMITED Director 2016-08-02 CURRENT 2011-10-19 Active
RICHARD HUTCHINSON CHURCH LANE PUBLISHING LTD Director 2016-04-27 CURRENT 2004-05-26 Dissolved 2016-09-13
RICHARD HUTCHINSON MEDIA LINK PR LIMITED Director 2016-04-27 CURRENT 2000-08-11 Dissolved 2016-09-06
RICHARD HUTCHINSON METROPOLIS GLOBAL LIMITED Director 2016-04-27 CURRENT 2003-10-22 Active
RICHARD HUTCHINSON METROPOLIS INTERNATIONAL LIMITED Director 2016-04-27 CURRENT 2015-09-08 Active
RICHARD HUTCHINSON MEDICAL PUBLICATIONS (IRELAND) LIMITED Director 2016-04-27 CURRENT 1979-12-21 Active
ROBERT ANDREW MARR METROPOLIS INTERNATIONAL GROUP LTD Director 2017-05-03 CURRENT 1994-04-07 Active
ROBERT ANDREW MARR DIAMOND PUBLISHING LTD Director 2016-12-20 CURRENT 2002-12-06 Active
ROBERT ANDREW MARR INNOVARE MEDIA LIMITED Director 2016-12-20 CURRENT 2011-10-19 Active

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
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Change of details for Metropolis Group Limited as a person with significant control on 2022-09-02
2023-04-18Director's details changed for Mr Richard Hutchinson on 2022-09-02
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG England
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-05-22CH01Director's details changed for Mr Richard Hutchinson on 2017-10-31
2020-05-22CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HUTCHINSON on 2018-03-04
2020-05-21PSC05Change of details for M New Holdings Limited as a person with significant control on 2020-03-05
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-13DISS40Compulsory strike-off action has been discontinued
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 879.358
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 140 Wales Farm Road London W3 6UG
2017-09-26ANNOTATIONClarification
2017-09-26SH03Purchase of own shares
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084905800003
2017-05-12SH0131/03/16 STATEMENT OF CAPITAL GBP 879.16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 879.358
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR RICHARD HUTCHINSON
2017-05-04AP01DIRECTOR APPOINTED MR ROBERT ANDREW MARR
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENISON SMITH
2017-04-12RES12Resolution of varying share rights or name
2017-04-12RES01ADOPT ARTICLES 24/02/2017
2017-03-14SH0124/02/17 STATEMENT OF CAPITAL GBP 852.09
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-08RES14SUM OF £227.2235 IS CAPITALISED 24/02/2017
2017-03-08RES12VARYING SHARE RIGHTS AND NAMES
2017-03-08RES01ADOPT ARTICLES 24/02/2017
2017-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-03RES13SELLER/PURCHASE AGREEMENT 10/02/2017
2017-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084905800001
2017-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084905800002
2017-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-08RES13APPROVAL OF SHARE PURCHASE AGREEMENT 02/12/2016
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-17SH0631/03/16 STATEMENT OF CAPITAL GBP 651.51
2016-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 651.5135
2016-05-11AR0116/04/16 FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 13/11/2015
2016-04-04SH0114/03/16 STATEMENT OF CAPITAL GBP 996.39
2016-03-15SH20STATEMENT BY DIRECTORS
2016-03-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084905800002
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 984.9176
2015-07-29SH0109/06/15 STATEMENT OF CAPITAL GBP 984.9176
2015-05-12AR0116/04/15 FULL LIST
2015-02-18RES15CHANGE OF NAME 05/02/2015
2015-02-18CERTNMCOMPANY NAME CHANGED METROPOLIS I G HOLDINGS LTD CERTIFICATE ISSUED ON 18/02/15
2015-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-08SH0118/11/14 STATEMENT OF CAPITAL GBP 1192.20
2014-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-16SH0621/11/14 STATEMENT OF CAPITAL GBP 913.40
2014-10-30SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2014-10-30MEM/ARTSARTICLES OF ASSOCIATION
2014-10-27RES13APPROVAL OF AMENDED ARTICLES/ SHARE PURCHASE AGREEMENT 10/10/2014
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084905800001
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTCHINSON
2014-05-30AP01DIRECTOR APPOINTED MR RICHARD HUTCHINSON
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1153
2014-05-09AR0116/04/14 FULL LIST
2014-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12RES01ADOPT ARTICLES 20/08/2013
2013-06-19AP01DIRECTOR APPOINTED MR EDMUND ALFRED LAZARUS
2013-06-18AP01DIRECTOR APPOINTED SIMON GEORGE DENISON SMITH
2013-06-17RES01ADOPT ARTICLES 29/05/2013
2013-06-17SH0129/05/13 STATEMENT OF CAPITAL GBP 1800
2013-05-29AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to METROPOLIS GROUP HOLDINGS 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 METROPOLIS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-01 Outstanding LLOYDS BANK PLC
2016-01-05 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
2014-07-09 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of METROPOLIS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLIS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of METROPOLIS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLIS GROUP HOLDINGS 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 (58142 - Publishing of consumer and business journals and periodicals) as METROPOLIS GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METROPOLIS GROUP HOLDINGS 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 METROPOLIS GROUP HOLDINGS 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 METROPOLIS GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.