Active
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 Name | ||
---|---|---|
METROPOLIS GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
10th Floor, Southern House Wellesley Grove Croydon CR0 1XG Other companies in W3 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HUTCHINSON |
||
RICHARD HUTCHINSON |
||
ROBERT ANDREW MARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEORGE DENISON SMITH |
Director | ||
EDMUND ALFRED LAZARUS |
Director | ||
JONATHAN GEORGE MILLS |
Director | ||
RICHARD HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMAP PUBLISHING LIMITED | Director | 2017-06-09 | CURRENT | 2011-12-14 | Active | |
DIAMOND PUBLISHING LTD | Director | 2016-12-20 | CURRENT | 2002-12-06 | Active | |
METROPOLIS INTERNATIONAL GROUP LTD | Director | 2016-12-20 | CURRENT | 1994-04-07 | Active | |
INNOVARE MEDIA LIMITED | Director | 2016-08-02 | CURRENT | 2011-10-19 | Active | |
CHURCH LANE PUBLISHING LTD | Director | 2016-04-27 | CURRENT | 2004-05-26 | Dissolved 2016-09-13 | |
MEDIA LINK PR LIMITED | Director | 2016-04-27 | CURRENT | 2000-08-11 | Dissolved 2016-09-06 | |
METROPOLIS GLOBAL LIMITED | Director | 2016-04-27 | CURRENT | 2003-10-22 | Active | |
METROPOLIS INTERNATIONAL LIMITED | Director | 2016-04-27 | CURRENT | 2015-09-08 | Active | |
MEDICAL PUBLICATIONS (IRELAND) LIMITED | Director | 2016-04-27 | CURRENT | 1979-12-21 | Active | |
METROPOLIS INTERNATIONAL GROUP LTD | Director | 2017-05-03 | CURRENT | 1994-04-07 | Active | |
DIAMOND PUBLISHING LTD | Director | 2016-12-20 | CURRENT | 2002-12-06 | Active | |
INNOVARE MEDIA LIMITED | Director | 2016-12-20 | CURRENT | 2011-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Metropolis Group Limited as a person with significant control on 2022-09-02 | ||
Director's details changed for Mr Richard Hutchinson on 2022-09-02 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor, Vantage London Great West Road Brentford TW8 9AG England | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Hutchinson on 2017-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD HUTCHINSON on 2018-03-04 | |
PSC05 | Change of details for M New Holdings Limited as a person with significant control on 2020-03-05 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 879.358 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 140 Wales Farm Road London W3 6UG | |
ANNOTATION | Clarification | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084905800003 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 879.16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 879.358 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUTCHINSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW MARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DENISON SMITH | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 24/02/2017 | |
SH01 | 24/02/17 STATEMENT OF CAPITAL GBP 852.09 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES14 | SUM OF £227.2235 IS CAPITALISED 24/02/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/02/2017 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | SELLER/PURCHASE AGREEMENT 10/02/2017 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084905800001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084905800002 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | APPROVAL OF SHARE PURCHASE AGREEMENT 02/12/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH06 | 31/03/16 STATEMENT OF CAPITAL GBP 651.51 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 651.5135 | |
AR01 | 16/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 13/11/2015 | |
SH01 | 14/03/16 STATEMENT OF CAPITAL GBP 996.39 | |
SH20 | STATEMENT BY DIRECTORS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084905800002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 984.9176 | |
SH01 | 09/06/15 STATEMENT OF CAPITAL GBP 984.9176 | |
AR01 | 16/04/15 FULL LIST | |
RES15 | CHANGE OF NAME 05/02/2015 | |
CERTNM | COMPANY NAME CHANGED METROPOLIS I G HOLDINGS LTD CERTIFICATE ISSUED ON 18/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 18/11/14 STATEMENT OF CAPITAL GBP 1192.20 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 21/11/14 STATEMENT OF CAPITAL GBP 913.40 | |
SH30 | DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPROVAL OF AMENDED ARTICLES/ SHARE PURCHASE AGREEMENT 10/10/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084905800001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTCHINSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUTCHINSON | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1153 | |
AR01 | 16/04/14 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 20/08/2013 | |
AP01 | DIRECTOR APPOINTED MR EDMUND ALFRED LAZARUS | |
AP01 | DIRECTOR APPOINTED SIMON GEORGE DENISON SMITH | |
RES01 | ADOPT ARTICLES 29/05/2013 | |
SH01 | 29/05/13 STATEMENT OF CAPITAL GBP 1800 | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
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 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC | ||
PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC |
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:
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. |