METROPOLIS GLOBAL LIMITED
Status | ACTIVE |
Company No. | 04940892 |
Category | Private Limited Company |
Incorporated | 22 Oct 2003 |
Age | 20 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
METROPOLIS GLOBAL LIMITED is an active private limited company with number 04940892. It was incorporated 20 years, 7 months, 24 days ago, on 22 October 2003. The company address is 10th Floor, Southern House 10th Floor, Southern House, Croydon, CR0 1XG, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hutchinson
Change date: 2023-10-23
Documents
Accounts with accounts type small
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change person director company with change date
Date: 24 Oct 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Marr
Change date: 2022-09-02
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-02
Psc name: Metropolis International Group Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: 7th Floor, Vantage London Great West Road Brentford TW8 9AG England
New address: 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG
Change date: 2022-09-02
Documents
Accounts with accounts type small
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type small
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type audited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change to a person with significant control
Date: 01 Nov 2020
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-01
Psc name: Metropolis International Group Ltd
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 05 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Marr
Appointment date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
New address: 7th Floor, Vantage London Great West Road Brentford TW8 9AG
Change date: 2017-10-02
Old address: 140 Wales Farm Road London W3 6UG
Documents
Mortgage satisfy charge full
Date: 31 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Jonathan George Mills
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hutchinson
Appointment date: 2016-04-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type small
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change account reference date company current extended
Date: 24 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Resolution
Date: 05 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Hutchinson
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan George Mills
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Wynn
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Wynn
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Bateman
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Resolution
Date: 14 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/05/04--------- £ si 899@1=899 £ ic 101/1000
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/11/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
37 WESLEY ROAD,KING'S LYNN,PE30 3XA
Number: | 07958427 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11594239 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRIGHTS BARN MOSS SIDE LANE,PRESTON,PR4 6LD
Number: | 11891679 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KETTIL STOUN CRESCENT,LINLITHGOW,EH49 6PR
Number: | SC544488 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MEADS,UXBRIDGE,UB8 3NE
Number: | 05563570 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTS MANAGEMENT (NO. 77) LIMITED
15 PARKVILLE ROAD,,SW6 7DA
Number: | 02000167 |
Status: | ACTIVE |
Category: | Private Limited Company |