Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO PRODUCTION GROUP LIMITED
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 Overview

About Metro Production Group Ltd
METRO PRODUCTION GROUP LIMITED was founded on 1980-04-25 and has its registered office in London. The organisation's status is listed as "Active". Metro Production Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METRO PRODUCTION GROUP LIMITED
 
Legal Registered Office
ROSE COURT
2 SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HS
Other companies in SE5
 
Telephone0207-202-2000
 
Previous Names
METRO BROADCAST LIMITED13/01/2020
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO PRODUCTION GROUP LIMITED
Is this data useful to you?
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.
Companies with same name METRO PRODUCTION GROUP LIMITED
The following companies were found which have the same name as METRO PRODUCTION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METRO PRODUCTION GROUP INC Delaware Unknown

Company Officers of METRO PRODUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES HEARN
Company Secretary 2008-02-29
THOMAS JEFFREY ASKIN
Director 2002-04-01
ANGELA CHRISTINE GODDARD
Director 2014-12-01
MATTHEW JAMES HEARN
Director 2010-12-01
LAURENCE ADRIAN MELLMAN
Director 2014-12-01
MARY ELLEN METCALFE
Director 1992-01-04
BARRY JOHN PATON
Director 2014-04-01
ELIZABETH RICE
Director 2010-05-01
JOHN RICHARD SHEEHAN
Director 2010-05-01
JAMES GRAHAM TILLERAY
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN NEIL EGGAR
Director 2009-08-25 2014-12-01
RUTH SHARP
Company Secretary 2003-07-01 2008-02-29
PAUL BEALE
Director 2003-05-28 2007-06-30
MARK JAMES COX
Director 2002-04-01 2005-08-30
LAURENCE MELLMAN
Director 2002-07-23 2005-05-28
RASHID PETER CHINCHANWALA
Company Secretary 1999-02-01 2003-07-01
RASHID PETER CHINCHANWALA
Director 1999-02-01 2003-07-01
PAUL BRAYBROOKE
Director 2000-01-01 2002-11-21
NICHOLAS JOHN CRANSTON
Director 2000-04-01 2001-05-31
DAVID JOHN PACY
Director 1999-10-08 2000-10-31
ANTHONY MARK ELLIS
Director 1999-02-26 2000-09-22
STUART NEIL APPLETON
Director 1993-02-08 1999-10-08
ANTHONY GWILYM STIMPSON
Company Secretary 1996-02-16 1999-07-01
JONATHAN MICHAEL KING
Director 1996-01-30 1999-06-30
SUSAN PENELOPE ALEXANDER
Director 1997-05-01 1998-02-03
PETER LAWSON GODDEN
Director 1996-01-01 1997-07-01
DAVID JOHN PACY
Director 1991-11-27 1997-02-03
PETER JOHN CLEMENTS
Director 1995-03-20 1996-10-03
STUART MICHAEL HOWARD
Director 1992-10-06 1996-03-08
LEONARD FRANCIS PHELPS
Company Secretary 1991-11-27 1996-02-16
LEONARD FRANCIS PHELPS
Director 1993-01-04 1996-02-16
PETER STUART JONES
Director 1993-12-01 1995-03-10
PETER LAWSON GODDEN
Director 1993-01-04 1993-12-31
PAUL ANTHONY JACKMAN
Director 1991-11-27 1993-01-18
TIMOTHY PAUL RAWLINGS
Director 1991-11-27 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES HEARN METRO ECOSSE LIMITED Company Secretary 2008-02-29 CURRENT 1997-12-10 Active - Proposal to Strike off
MATTHEW JAMES HEARN HORIZON VIDEO LIMITED Company Secretary 2008-02-29 CURRENT 1989-11-06 Active - Proposal to Strike off
MATTHEW JAMES HEARN METRO BROADCAST LIMITED Company Secretary 2008-02-29 CURRENT 1998-11-23 Active
MATTHEW JAMES HEARN METROPG LTD Company Secretary 2008-01-28 CURRENT 1999-11-16 Active - Proposal to Strike off
ANGELA CHRISTINE GODDARD VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED Director 2008-12-31 CURRENT 1959-12-16 Active
ANGELA CHRISTINE GODDARD SCOTT STERN ASSOCIATES LIMITED Director 2007-12-21 CURRENT 2000-09-26 Active - Proposal to Strike off
ANGELA CHRISTINE GODDARD SCOTT STERN LIMITED Director 2007-12-21 CURRENT 2000-09-26 Active - Proposal to Strike off
ANGELA CHRISTINE GODDARD UNITED LONDON COMMUNICATIONS LIMITED Director 2006-02-06 CURRENT 1987-08-27 Dissolved 2016-01-05
LAURENCE ADRIAN MELLMAN DESIGN BRIDGE LIMITED Director 2017-10-18 CURRENT 1986-08-08 Active
LAURENCE ADRIAN MELLMAN BUCHANAN COMMUNICATIONS LIMITED Director 2015-10-01 CURRENT 1980-06-05 Active
LAURENCE ADRIAN MELLMAN CAPTIVATE GROUP LIMITED Director 2015-04-24 CURRENT 2001-11-30 Active
LAURENCE ADRIAN MELLMAN RED CELL SCOTLAND LIMITED Director 2004-04-22 CURRENT 1974-07-18 Active - Proposal to Strike off
LAURENCE ADRIAN MELLMAN VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED Director 2004-02-17 CURRENT 1959-12-16 Active
LAURENCE ADRIAN MELLMAN UNITED LONDON COMMUNICATIONS LIMITED Director 2004-02-16 CURRENT 1987-08-27 Dissolved 2016-01-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior AV Technician and AV TechnicianGlasgowNew 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 in2016-11-04
Driver/Rigger Central LondonLondonThank you for your interest in a career with Metro Broadcast Limited. Metro Broadcast Limited is a live events company based in Kennington Park, London...2016-10-31
Lighting Technician - Central LondonLondon*Initial 3 months fixed-term contract (to be reviewed and potentially extended)* *To start 12 September 2016* Metro Broadcast is looking to recruit an2016-08-26
Audio EngineerLondonYou will be employed by Metro Broadcast Limited and based at the new YouTube Video Production Facility in Kings Cross, London.*....2016-08-02
Broadcast Network EngineerLondonYou will engage in the maintenance of the systems that drive the facility, with special focus on LDAP/ directory servers, management of the editing facilities,...2016-08-02
Broadcast Services Technician - EdinburghEdinburghRetrieval of archived media. Archiving of media as required; Experience of working within the broadcast / events / media sectors....2016-03-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-05-19CESSATION OF MARY ELLEN METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MARY ELLEN METCALFE
2023-05-19Director's details changed for Elizabeth Rice on 2023-05-19
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ANGELA CHRISTINE GODDARD
2023-04-11DIRECTOR APPOINTED MR SHAHID SADIQ
2023-04-10APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFREY ASKIN
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM 6 Camberwell New Road London SE5 0TA
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADRIAN MELLMAN
2020-01-13RES15CHANGE OF COMPANY NAME 06/01/23
2020-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 3393002
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3393002
2015-12-16AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02AP01DIRECTOR APPOINTED MR LAURENCE ADRIAN MELLMAN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EGGAR
2015-02-02AP01DIRECTOR APPOINTED MS ANGELA CHRISTINE GODDARD
2014-12-25LATEST SOC25/12/14 STATEMENT OF CAPITAL;GBP 3393002
2014-12-25AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR BARRY JOHN PATON
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 3393002
2013-12-24AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0127/11/12 ANNUAL RETURN FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ELLEN METCALFE / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFREY ASKIN / 21/12/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES HEARN on 2012-09-02
2012-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/12 FROM 53 Great Suffolk Street London SE1 0DB
2011-12-28AR0127/11/11 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0127/11/10 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED MATTHEW JAMES HEARN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AP01DIRECTOR APPOINTED ELIZABETH RICE
2010-05-04AP01DIRECTOR APPOINTED JAMES GRAHAM TILLERAY
2010-05-04AP01DIRECTOR APPOINTED JOHN RICHARD SHEEHAN
2010-01-03AR0127/11/09 FULL LIST
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288aDIRECTOR APPOINTED JONATHAN NEIL EGGAR
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS ASKIN / 15/05/2008
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR RUTH SHARP
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY RUTH SHARP
2008-03-17288aSECRETARY APPOINTED MR MATTHEW JAMES HEARN
2008-02-14363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-07-08288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-29288bDIRECTOR RESIGNED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-01288bDIRECTOR RESIGNED
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-01-09363(288)DIRECTOR RESIGNED
2002-01-09363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METRO PRODUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-03-16 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1981-07-11 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1981-03-06 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of METRO PRODUCTION GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

METRO PRODUCTION GROUP LIMITED owns 3 domain names.

metroecosse.co.uk   metrobroadcast.com   metrogroup.co.uk  

Trademarks
We have not found any records of METRO PRODUCTION GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with METRO PRODUCTION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-07 GBP £3,995 Expenses
City of London 2014-06-11 GBP £6,956 Expenses
City of London 2013-12-13 GBP £7,708 Equipment, Furniture& Materials
City of London 2013-04-12 GBP £1,600 Expenses
London Borough of Lambeth 2012-12-11 GBP £4,230 NON DOMESTIC RATEPAYERS REFUNDS
City of London 2012-02-03 GBP £1,835 Cost of Sales/Stock
City of London 0000-00-00 GBP £860 Equipment, Furniture & Materials
City of London 0000-00-00 GBP £1,540 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.

Outgoings
Business Rates/Property Tax
No properties were found where METRO PRODUCTION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO PRODUCTION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METRO PRODUCTION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.