METROPOLIS GROUP LIMITED

Company Documents

DateDescription
14/04/1914 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/1914 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

28/07/1828 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2018:LIQ. CASE NO.2

View Document

21/07/1721 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.2

View Document

21/07/1621 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2016

View Document

23/07/1523 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2015

View Document

16/06/1416 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2014

View Document

28/05/1428 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1420 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

30/12/1330 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2013

View Document

14/08/1314 August 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/07/1331 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE POWERHOUSE 70 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

13/06/1313 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY JULIE FITZJOHN

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE FITZJOHN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR PARMINDER BASRAN

View Document

17/12/1217 December 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 2585478

View Document

02/05/122 May 2012 AUDITOR'S RESIGNATION

View Document

23/04/1223 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PARMINDER BASRAN

View Document

21/11/1121 November 2011 SECRETARY APPOINTED JULIE FITZJOHN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED JULIE FITZJOHN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ALAN MICHAEL THOMAS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAREY TAYLOR

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDEY

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID QUIGLEY

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BRENCHLEY / 01/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YOUNG

View Document

15/03/1015 March 2010 ARTICLES OF ASSOCIATION

View Document

15/03/1015 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 551298

View Document

15/03/1015 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 2534122

View Document

15/03/1015 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 1585478

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/12/088 December 2008 DIRECTOR APPOINTED IAN BRENCHLEY

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED DAVID EDEY

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR LAURA TRAILL

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MR DAVID IAN QUIGLEY

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY TAMPIN

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY TAMPIN

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 AUDITOR'S RESIGNATION

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 5 COLLEGE MEWS SAINT ANNS HILL LONDON SW18 2SJ

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED METROPOLIS STUDIOS LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 ALTER ARTICLES 02/10/00

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/005 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 VARYING SHARE RIGHTS AND NAMES 27/11/98

View Document

02/04/992 April 1999 CONVE 27/11/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 ALTER MEM AND ARTS 21/12/98

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 2-6 CANNON STREET LONDON WC4M 6XX

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ADOPT MEM AND ARTS 30/10/96

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 30/10/96

View Document

07/11/967 November 1996 £ NC 5000000/7000000 30/10/96

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/05/9628 May 1996 ALTER MEM AND ARTS 26/04/96

View Document

29/03/9629 March 1996 ALTER MEM AND ARTS 18/09/92

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 18/09/92

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 11/11/87

View Document

29/03/9629 March 1996 ADOPT MEM AND ARTS 01/03/96

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 11/11/87

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 RE SHARES 18/09/92

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

17/12/9217 December 1992 £ NC 500000/5000000 18/09/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/916 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/91

View Document

06/02/916 February 1991 NC INC ALREADY ADJUSTED 16/01/91

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9013 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 WD 13/07/88 AD 10/06/88--------- PREMIUM £ SI 5970@1=5970 £ IC 209766/215736

View Document

12/08/8812 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 11/11/87

View Document

09/03/889 March 1988 WD 02/02/88 AD 11/11/87--------- PREMIUM £ SI 86434@1=86434 £ IC 123332/209766

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document

08/02/888 February 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: 63 JERMYN STREET LONDON SW1

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 GAZETTABLE DOCUMENT

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED CIVIS LIMITED CERTIFICATE ISSUED ON 17/07/86

View Document

11/12/8411 December 1984 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