METROPOLIS MASTERING LIMITED

Register to unlock more data on OkredoRegister

METROPOLIS MASTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02729968

Incorporation date

08/07/1992

Size

Dormant

Contacts

Registered address

Registered address

The Powerhouse, 70 Chiswick High Road, London W4 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1992)
dot icon21/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2015
First Gazette notice for compulsory strike-off
dot icon06/02/2015
Compulsory strike-off action has been discontinued
dot icon10/11/2014
First Gazette notice for compulsory strike-off
dot icon24/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon15/09/2013
Termination of appointment of Julie Fitzjohn as a secretary
dot icon15/09/2013
Termination of appointment of Julie Fitzjohn as a director
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon20/11/2011
Appointment of Julie Fitzjohn as a director
dot icon20/11/2011
Termination of appointment of Christopher Taylor as a director
dot icon20/11/2011
Termination of appointment of Carey Taylor as a director
dot icon20/11/2011
Termination of appointment of David Quigley as a secretary
dot icon20/11/2011
Appointment of Ian James Brenchley as a director
dot icon20/11/2011
Appointment of Julie Fitzjohn as a secretary
dot icon01/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/09/2009
Return made up to 09/07/09; full list of members
dot icon03/12/2008
Return made up to 09/07/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/07/2008
Appointment terminated secretary anthony tampin
dot icon14/07/2008
Secretary appointed mr david ian quigley
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 09/07/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 09/07/06; full list of members
dot icon06/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 09/07/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
Secretary's particulars changed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon10/11/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned;director resigned
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 09/07/03; full list of members
dot icon12/11/2002
Registered office changed on 13/11/02 from: 5 college mews saint anns hill london SW18 2SJ
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 09/07/02; full list of members
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/09/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon06/08/2001
Return made up to 09/07/01; full list of members
dot icon13/07/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Return made up to 09/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-10-31
dot icon19/08/1999
Full accounts made up to 1998-10-31
dot icon13/07/1999
Return made up to 09/07/99; full list of members
dot icon13/03/1999
New director appointed
dot icon01/03/1999
Director resigned
dot icon06/12/1998
New secretary appointed
dot icon06/12/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Registered office changed on 05/11/98 from: 2/6 cannon street london EC4M 6XX
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon28/07/1998
Return made up to 09/07/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1996-10-31
dot icon19/07/1997
Return made up to 09/07/97; full list of members
dot icon19/07/1997
Registered office changed on 20/07/97 from: 5 college mews st annes hill london SW18 2SJ
dot icon01/09/1996
Accounts for a small company made up to 1995-10-31
dot icon23/07/1996
Return made up to 09/07/96; full list of members
dot icon28/03/1996
Resolutions
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
New secretary appointed
dot icon22/08/1995
Accounts for a small company made up to 1994-10-31
dot icon08/08/1995
Return made up to 09/07/95; full list of members
dot icon25/10/1994
Accounts for a small company made up to 1993-10-31
dot icon10/08/1994
Return made up to 09/07/94; no change of members
dot icon19/06/1994
New director appointed
dot icon17/04/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon11/11/1993
Registered office changed on 12/11/93 from: 2-6 cannon street london EC4M 6XX
dot icon18/08/1993
Return made up to 09/07/93; full list of members
dot icon12/05/1993
Accounting reference date notified as 31/12
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon11/02/1993
Registered office changed on 12/02/93 from: 2 spring terrace paradise road richmond surrey. TW9 1LW
dot icon27/01/1993
Certificate of change of name
dot icon24/08/1992
Registered office changed on 25/08/92 from: temple house 20 holywell row london EC2A 4JB
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Memorandum and Articles of Association
dot icon24/08/1992
Resolutions
dot icon08/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
08/07/1992 - 06/08/1992
7613
Fitzjohn, Julie
Director
03/11/2011 - 29/04/2013
42
CHETTLEBURGH'S LIMITED
Nominee Director
08/07/1992 - 06/08/1992
3399
Wyatt, Christopher
Secretary
06/08/1992 - 28/12/1995
-
Thompson, Elizabeth Helen
Secretary
29/10/1998 - 28/06/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METROPOLIS MASTERING LIMITED

METROPOLIS MASTERING LIMITED is an(a) Dissolved company incorporated on 08/07/1992 with the registered office located at The Powerhouse, 70 Chiswick High Road, London W4 1SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METROPOLIS MASTERING LIMITED?

toggle

METROPOLIS MASTERING LIMITED is currently Dissolved. It was registered on 08/07/1992 and dissolved on 21/03/2016.

Where is METROPOLIS MASTERING LIMITED located?

toggle

METROPOLIS MASTERING LIMITED is registered at The Powerhouse, 70 Chiswick High Road, London W4 1SY.

What does METROPOLIS MASTERING LIMITED do?

toggle

METROPOLIS MASTERING LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for METROPOLIS MASTERING LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via compulsory strike-off.