METROPOLIS GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/10/2323 October 2023 Director's details changed for Mr Richard Hutchinson on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

24/10/2224 October 2022 Change of details for Metropolis International Group Ltd as a person with significant control on 2022-09-02

View Document

24/10/2224 October 2022 Director's details changed for Mr Robert Andrew Marr on 2022-09-02

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/04/195 April 2019 COMPANY NAME CHANGED ASSERTIVE MEDIA LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ROBERT ANDREW MARR

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 140 WALES FARM ROAD LONDON W3 6UG

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR RICHARD HUTCHINSON

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 CREDIT AGREEMENT 20/01/2010

View Document

05/02/105 February 2010 ALTER ARTICLES 20/01/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JASON WYNN

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ST JOHN'S COURT, WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED JONATHAN GEORGE MILLS

View Document

04/02/104 February 2010 SECRETARY APPOINTED RICHARD HUTCHINSON

View Document

04/02/104 February 2010 ADOPT ARTICLES 20/01/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR AIDAN BATEMAN

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WYNN

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0927 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 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