MET STUDIO DESIGN LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCessation of Chargeurs Museum Studio as a person with significant control on 2025-06-19

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

23/07/2523 July 2025 NewNotification of Compagnie Chargeurs Invest as a person with significant control on 2025-06-19

View Document

16/05/2516 May 2025 Appointment of Mr Jonathan Beauchamp Selby as a director on 2025-05-01

View Document

16/05/2516 May 2025 Termination of appointment of Abigail Natasha Coombs as a director on 2025-05-01

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/06/2418 June 2024 Appointment of Mr Adrien Jean-Marie Hivert De May De Termont as a director on 2024-05-03

View Document

23/05/2423 May 2024 Termination of appointment of Olivier Pierre, Marie, Joseph Buquen as a director on 2024-05-03

View Document

22/05/2422 May 2024 Appointment of Ms Abigail Natasha Coombs as a director on 2024-05-03

View Document

25/03/2425 March 2024 Termination of appointment of Marcus Patrick Bray as a director on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to India House 45 Curlew Street Curlew Street London SE1 2nd on 2022-12-02

View Document

21/11/2221 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

09/11/229 November 2022 Full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-07-23 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

10/01/2010 January 2020 ADOPT ARTICLES 05/12/2019

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JEROME SAMPIERO LANFRANCHI

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCUAIG

View Document

09/01/209 January 2020 CESSATION OF ALEX MCCUAIG AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARGEURS TECHNICAL SUBSTRATES SAS

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS ANDREE KRETZ

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX MCCUAIG / 14/12/2018

View Document

18/06/1918 June 2019 12/12/18 STATEMENT OF CAPITAL GBP 95

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 SUB-DIVISION 12/12/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ALEXANDER MCCUAIG

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES KARN / 04/11/2017

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PETER JAMES KARN

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LLOYD HICKS

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 14/10/2011

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

21/10/1021 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL MCCUAIG / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD PETER HICKS / 14/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 COMPANY NAME CHANGED ROACHLEX LIMITED CERTIFICATE ISSUED ON 25/01/99

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

04/01/994 January 1999 ADOPT MEM AND ARTS 09/12/98

View Document

14/10/9814 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company