Company Information for METRO PRODUCTION GROUP LIMITED
ROSE COURT, 2 SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HS,
|
Company Registration Number
01493471
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
METRO PRODUCTION GROUP LIMITED | |||
Legal Registered Office | |||
ROSE COURT 2 SOUTHWARK BRIDGE ROAD LONDON SE1 9HS Other companies in SE5 | |||
| |||
Previous Names | |||
|
Company Number | 01493471 | |
---|---|---|
Company ID Number | 01493471 | |
Date formed | 1980-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB548121650 |
Last Datalog update: | 2024-01-07 22:26:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METRO PRODUCTION GROUP INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES HEARN |
||
THOMAS JEFFREY ASKIN |
||
ANGELA CHRISTINE GODDARD |
||
MATTHEW JAMES HEARN |
||
LAURENCE ADRIAN MELLMAN |
||
MARY ELLEN METCALFE |
||
BARRY JOHN PATON |
||
ELIZABETH RICE |
||
JOHN RICHARD SHEEHAN |
||
JAMES GRAHAM TILLERAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN NEIL EGGAR |
Director | ||
RUTH SHARP |
Company Secretary | ||
PAUL BEALE |
Director | ||
MARK JAMES COX |
Director | ||
LAURENCE MELLMAN |
Director | ||
RASHID PETER CHINCHANWALA |
Company Secretary | ||
RASHID PETER CHINCHANWALA |
Director | ||
PAUL BRAYBROOKE |
Director | ||
NICHOLAS JOHN CRANSTON |
Director | ||
DAVID JOHN PACY |
Director | ||
ANTHONY MARK ELLIS |
Director | ||
STUART NEIL APPLETON |
Director | ||
ANTHONY GWILYM STIMPSON |
Company Secretary | ||
JONATHAN MICHAEL KING |
Director | ||
SUSAN PENELOPE ALEXANDER |
Director | ||
PETER LAWSON GODDEN |
Director | ||
DAVID JOHN PACY |
Director | ||
PETER JOHN CLEMENTS |
Director | ||
STUART MICHAEL HOWARD |
Director | ||
LEONARD FRANCIS PHELPS |
Company Secretary | ||
LEONARD FRANCIS PHELPS |
Director | ||
PETER STUART JONES |
Director | ||
PETER LAWSON GODDEN |
Director | ||
PAUL ANTHONY JACKMAN |
Director | ||
TIMOTHY PAUL RAWLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METRO ECOSSE LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1997-12-10 | Active - Proposal to Strike off | |
HORIZON VIDEO LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1989-11-06 | Active - Proposal to Strike off | |
METRO BROADCAST LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1998-11-23 | Active | |
METROPG LTD | Company Secretary | 2008-01-28 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED | Director | 2008-12-31 | CURRENT | 1959-12-16 | Active | |
SCOTT STERN ASSOCIATES LIMITED | Director | 2007-12-21 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
SCOTT STERN LIMITED | Director | 2007-12-21 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
UNITED LONDON COMMUNICATIONS LIMITED | Director | 2006-02-06 | CURRENT | 1987-08-27 | Dissolved 2016-01-05 | |
DESIGN BRIDGE LIMITED | Director | 2017-10-18 | CURRENT | 1986-08-08 | Active | |
BUCHANAN COMMUNICATIONS LIMITED | Director | 2015-10-01 | CURRENT | 1980-06-05 | Active | |
CAPTIVATE GROUP LIMITED | Director | 2015-04-24 | CURRENT | 2001-11-30 | Active | |
RED CELL SCOTLAND LIMITED | Director | 2004-04-22 | CURRENT | 1974-07-18 | Active - Proposal to Strike off | |
VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED | Director | 2004-02-17 | CURRENT | 1959-12-16 | Active | |
UNITED LONDON COMMUNICATIONS LIMITED | Director | 2004-02-16 | CURRENT | 1987-08-27 | Dissolved 2016-01-05 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Senior AV Technician and AV Technician | Glasgow | New full-time roles at Metro Ecosse All to start from 1 December 2016 Metro Ecosse is looking to recruit a new In-house Audio Visual team to be located in | |
Driver/Rigger Central London | London | Thank you for your interest in a career with Metro Broadcast Limited. Metro Broadcast Limited is a live events company based in Kennington Park, London... | |
Lighting Technician - Central London | London | *Initial 3 months fixed-term contract (to be reviewed and potentially extended)* *To start 12 September 2016* Metro Broadcast is looking to recruit an | |
Audio Engineer | London | You will be employed by Metro Broadcast Limited and based at the new YouTube Video Production Facility in Kings Cross, London.*.... | |
Broadcast Network Engineer | London | You will engage in the maintenance of the systems that drive the facility, with special focus on LDAP/ directory servers, management of the editing facilities,... | |
Broadcast Services Technician - Edinburgh | Edinburgh | Retrieval of archived media. Archiving of media as required; Experience of working within the broadcast / events / media sectors.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
CESSATION OF MARY ELLEN METCALFE AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR MARY ELLEN METCALFE | ||
Director's details changed for Elizabeth Rice on 2023-05-19 | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA CHRISTINE GODDARD | ||
DIRECTOR APPOINTED MR SHAHID SADIQ | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFREY ASKIN | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM 6 Camberwell New Road London SE5 0TA | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADRIAN MELLMAN | |
RES15 | CHANGE OF COMPANY NAME 06/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 3393002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 3393002 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR LAURENCE ADRIAN MELLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EGGAR | |
AP01 | DIRECTOR APPOINTED MS ANGELA CHRISTINE GODDARD | |
LATEST SOC | 25/12/14 STATEMENT OF CAPITAL;GBP 3393002 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN PATON | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 3393002 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ELLEN METCALFE / 21/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFREY ASKIN / 21/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES HEARN on 2012-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/12 FROM 53 Great Suffolk Street London SE1 0DB | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES HEARN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ELIZABETH RICE | |
AP01 | DIRECTOR APPOINTED JAMES GRAHAM TILLERAY | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD SHEEHAN | |
AR01 | 27/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JONATHAN NEIL EGGAR | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASKIN / 15/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH SHARP | |
288b | APPOINTMENT TERMINATED SECRETARY RUTH SHARP | |
288a | SECRETARY APPOINTED MR MATTHEW JAMES HEARN | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1081053 | Active | Licenced property: 2 SOUTH GYLE CRESCENT LANE EDINBURGH GB EH12 9EG. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1081053 | Active | Licenced property: 2 SOUTH GYLE CRESCENT LANE EDINBURGH GB EH12 9EG. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1081053 | Active | Licenced property: 2 SOUTH GYLE CRESCENT LANE EDINBURGH GB EH12 9EG. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1081053 | Active | Licenced property: 2 SOUTH GYLE CRESCENT LANE EDINBURGH GB EH12 9EG. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1137282 | Active | Licenced property: 6 CAMBERWELL NEW ROAD LONDON GB SE5 0TA. Correspondance address: 6 CAMBERWELL NEW ROAD LONDON GB SE5 0TA |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METRO PRODUCTION GROUP LIMITED
METRO PRODUCTION GROUP LIMITED owns 3 domain names.
metroecosse.co.uk metrobroadcast.com metrogroup.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | FERGUSSON'S ADVANCED COMPOSITE TECHNOLOGY LIMITED | 2013-03-09 | Outstanding |
RENT DEPOSIT DEED | SHUTLINGSLOE NO 2 LIMITED | 2007-07-30 | Outstanding |
We have found 2 mortgage charges which are owed to METRO PRODUCTION GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Expenses |
City of London | |
|
Expenses |
City of London | |
|
Equipment, Furniture& Materials |
City of London | |
|
Expenses |
London Borough of Lambeth | |
|
NON DOMESTIC RATEPAYERS REFUNDS |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Cost of Sales/Stock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |