METROPOLIS PRODUCTIONS LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/2031 July 2020 APPLICATION FOR STRIKING-OFF

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CESSATION OF JAMES NICHOLAS EAGER AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS GUY DANIEL GOODMAN

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS EAGER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 B SHARES ENTITLED TO FULL VOTING RIGHTS 11/09/2013

View Document

06/09/136 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 3

View Document

11/06/1311 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED TOBIAS GUY DANIEL GOODMAN

View Document

01/10/121 October 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS EAGER / 01/06/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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