Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MET STUDIO DESIGN LIMITED
Company Information for

MET STUDIO DESIGN LIMITED

INDIA HOUSE 45 CURLEW STREET, CURLEW STREET, LONDON, SE1 2ND,
Company Registration Number
03649906
Private Limited Company
Active

Company Overview

About Met Studio Design Ltd
MET STUDIO DESIGN LIMITED was founded on 1998-10-14 and has its registered office in London. The organisation's status is listed as "Active". Met Studio Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MET STUDIO DESIGN LIMITED
 
Legal Registered Office
INDIA HOUSE 45 CURLEW STREET
CURLEW STREET
LONDON
SE1 2ND
Other companies in WC1X
 
Filing Information
Company Number 03649906
Company ID Number 03649906
Date formed 1998-10-14
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 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB730794132  
Last Datalog update: 2024-01-07 17:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MET STUDIO DESIGN 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 MET STUDIO DESIGN LIMITED
The following companies were found which have the same name as MET STUDIO DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MET STUDIO DESIGN (HONG KONG) LIMITED Active Company formed on the 2002-04-12
MET STUDIO DESIGN LIMITED Singapore Active Company formed on the 2019-08-27

Company Officers of MET STUDIO DESIGN LIMITED

Current Directors
Officer Role Date Appointed
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2001-10-12
PETER JAMES KARN
Director 2015-08-20
ALEXANDER CAMPBELL MCCUAIG
Director 2001-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD PETER HICKS
Director 2005-11-07 2014-12-15
CHRIS WHITE
Director 2001-11-14 2006-06-09
CHRISTOPHER MAURICE CAWTE
Director 1999-01-08 2004-12-24
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Company Secretary 1998-12-09 2001-10-12
PATRICIA MONICA O`LEARY
Director 1999-01-08 1999-10-04
MERYL ANN BENTHAM
Director 1998-12-09 1999-01-08
JOHN LESTER GIDMAN
Director 1998-12-09 1999-01-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-10-14 1998-12-09
CHETTLEBURGH'S LIMITED
Nominated Director 1998-10-14 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ASSOCIATES (SECRETARIES) LIMITED UNIVERSAL YACHT LTD Company Secretary 2018-08-01 CURRENT 2016-10-31 Active
LEE ASSOCIATES (SECRETARIES) LIMITED AA AND 9A LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 9A AND ANT LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID HOLDINGS LIMITED Company Secretary 2017-02-24 CURRENT 2005-11-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED P.D.P. FREIGHT SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 1985-06-20 Active
LEE ASSOCIATES (SECRETARIES) LIMITED B S PROPERTY INVESTMENTS LIMITED Company Secretary 2014-10-09 CURRENT 1999-09-16 Active
LEE ASSOCIATES (SECRETARIES) LIMITED WAYS OF EATING LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED KATHRYN FINDLAY LIMITED Company Secretary 2013-07-01 CURRENT 2004-07-15 Dissolved 2017-06-13
LEE ASSOCIATES (SECRETARIES) LIMITED DEMESNE PROPERTIES LIMITED Company Secretary 2012-10-16 CURRENT 2003-02-26 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED JACAMI LIMITED Company Secretary 2012-07-16 CURRENT 2007-10-31 Dissolved 2017-01-24
LEE ASSOCIATES (SECRETARIES) LIMITED MTM RESEARCH LIMITED Company Secretary 2012-05-24 CURRENT 2009-11-14 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED MTM LONDON LTD Company Secretary 2012-05-24 CURRENT 2004-01-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED VAROOSH LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-26
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (SERVICES) LIMITED Company Secretary 2010-06-23 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STAR SPANGLE LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CBS DARTFORD LIMITED Company Secretary 2010-03-26 CURRENT 2009-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED F1 MASTERS LIMITED Company Secretary 2009-11-25 CURRENT 2007-08-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS MEDIA FACILITY LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-17 Dissolved 2016-07-20
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS POST PRODUCTION GROUP LIMITED Company Secretary 2009-06-24 CURRENT 2008-12-12 Dissolved 2014-08-28
LEE ASSOCIATES (SECRETARIES) LIMITED B. K. FILMS LIMITED Company Secretary 2009-06-04 CURRENT 2009-06-02 Dissolved 2015-04-07
LEE ASSOCIATES (SECRETARIES) LIMITED FESTIVAL JV LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-06-14
LEE ASSOCIATES (SECRETARIES) LIMITED THE MAGNUM PHOTOS FOUNDATION Company Secretary 2009-01-21 CURRENT 2007-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET ACADEMY STUDIO INTERNATIONAL LIMITED Company Secretary 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (ITALY) LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 11 A.M. LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2014-05-20
LEE ASSOCIATES (SECRETARIES) LIMITED HUB HOLDINGS LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MAGNUM PHOTOS LIMITED Company Secretary 2008-07-01 CURRENT 1985-07-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED JUICE COMMUNICATIONS CORP LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-01-16
LEE ASSOCIATES (SECRETARIES) LIMITED MAI STUDIO LIMITED Company Secretary 2007-11-17 CURRENT 2006-11-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED FUNDAMENTALS NETWORKS LTD Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STUDIO EGRET WEST LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID DESIGN LIMITED Company Secretary 2007-01-10 CURRENT 2006-12-05 Active
LEE ASSOCIATES (SECRETARIES) LIMITED COURT CONSTRUCTION LIMITED Company Secretary 2006-12-06 CURRENT 1994-10-05 Dissolved 2015-05-19
LEE ASSOCIATES (SECRETARIES) LIMITED RUSSELL JONES LIMITED Company Secretary 2006-10-17 CURRENT 2001-04-11 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HAKUNA MATATA LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BREAKFREE HOLIDAYS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE ARCHITECTS LIMITED Company Secretary 2005-11-09 CURRENT 1999-06-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BONAFIED LIMITED Company Secretary 2005-10-13 CURRENT 2005-09-21 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SUBSTANCE QI LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-19 Active
LEE ASSOCIATES (SECRETARIES) LIMITED DESIGNPM LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CONSTRUCTIVE COLLABORATION LTD Company Secretary 2004-04-01 CURRENT 1998-04-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SAFFRON TRADING LIMITED Company Secretary 2004-03-23 CURRENT 1994-03-24 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED LAB ARCHITECTURE STUDIO LIMITED Company Secretary 2003-01-15 CURRENT 2001-03-26 Dissolved 2015-10-20
LEE ASSOCIATES (SECRETARIES) LIMITED AMUM LIMITED Company Secretary 2002-12-25 CURRENT 2000-12-27 Active
LEE ASSOCIATES (SECRETARIES) LIMITED LEE ASSOCIATES AUDIT LIMITED Company Secretary 2001-06-13 CURRENT 2000-10-13 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED PROPELLER PR AND CONTENT LTD Company Secretary 2000-02-14 CURRENT 2000-02-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED GUMUCHDJIAN ASSOCIATES LIMITED Company Secretary 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
LEE ASSOCIATES (SECRETARIES) LIMITED HEXAGONE LIMITED Company Secretary 1997-02-04 CURRENT 1997-01-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BRAND NEW LIMITED Company Secretary 1995-07-07 CURRENT 1994-04-25 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CORINNE FLEMING ASSOCIATES LIMITED Company Secretary 1995-03-17 CURRENT 1994-11-25 Dissolved 2014-04-29
ALEXANDER CAMPBELL MCCUAIG MET ACADEMY STUDIO INTERNATIONAL LIMITED Director 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off

More director information

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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR OLIVIER PIERRE, MARIE, JOSEPH BUQUEN
2024-05-22DIRECTOR APPOINTED MS ABIGAIL NATASHA COOMBS
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARCUS PATRICK BRAY
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2022-11-21Current accounting period extended from 30/06/22 TO 31/12/22
2022-11-21AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-11-09FULL ACCOUNTS MADE UP TO 30/06/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-08-30Change of details for Chargeurs Technical Substrates Sas as a person with significant control on 2022-08-17
2022-08-30CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-30PSC05Change of details for Chargeurs Technical Substrates Sas as a person with significant control on 2022-08-17
2022-08-24Resolutions passed:<ul><li>Resolution Article 11.3 does not apply 16/08/2022<li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-08-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Reduce share prem a/c 16/08/2022<li>Resolution on securities</ul>
2022-08-24Solvency Statement dated 16/08/22
2022-08-24Statement by Directors
2022-08-24Statement of capital on GBP 95.01
2022-08-24SH19Statement of capital on 2022-08-24 GBP 95.01
2022-08-24SH20Statement by Directors
2022-08-24CAP-SSSolvency Statement dated 16/08/22
2022-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES13Resolutions passed:
  • Article 11.3 does not apply 16/08/2022
  • ADOPT ARTICLES
2022-08-22DIRECTOR APPOINTED MR MARCUS PATRICK BRAY
2022-08-22DIRECTOR APPOINTED MR OLIVIER PIERRE, MARIE, JOSEPH BUQUEN
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCUAIG
2022-08-22APPOINTMENT TERMINATED, DIRECTOR PETER JAMES KARN
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MILI SPAHIC
2022-08-2216/08/22 STATEMENT OF CAPITAL GBP 95.01
2022-08-22SH0116/08/22 STATEMENT OF CAPITAL GBP 95.01
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCUAIG
2022-08-22AP01DIRECTOR APPOINTED MR MARCUS PATRICK BRAY
2022-08-08APPOINTMENT TERMINATED, DIRECTOR JEROME SAMPIERO LANFRANCHI
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEROME SAMPIERO LANFRANCHI
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2022-01-28CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-01-25AP01DIRECTOR APPOINTED MILI SPAHIC
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREE KRETZ
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-02-24TM02Termination of appointment of Lee Associates (Secretaries) Limited on 2020-02-24
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-09PSC02Notification of Chargeurs Technical Substrates Sas as a person with significant control on 2019-12-05
2020-01-09AP01DIRECTOR APPOINTED MS ANDREE KRETZ
2020-01-09PSC07CESSATION OF ALEX MCCUAIG AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL MCCUAIG
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-23PSC04Change of details for Mr Alex Mccuaig as a person with significant control on 2018-12-14
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-06-18SH06Cancellation of shares. Statement of capital on 2018-12-12 GBP 95
2019-06-18SH03Purchase of own shares
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05SH02Sub-division of shares on 2018-12-12
2019-03-05SH08Change of share class name or designation
2019-01-22AP01DIRECTOR APPOINTED MR ALEXANDER MCCUAIG
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-05-09CH01Director's details changed for Mr Peter James Karn on 2017-11-04
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0103/11/15 ANNUAL RETURN FULL LIST
2015-08-20AP01DIRECTOR APPOINTED MR PETER JAMES KARN
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD PETER HICKS
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-24AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-08DISS40Compulsory strike-off action has been discontinued
2014-07-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0114/10/11 ANNUAL RETURN FULL LIST
2011-10-14CH04SECRETARY'S DETAILS CHNAGED FOR LEE ASSOCIATES (SECRETARIES) LIMITED on 2011-10-14
2011-09-21AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/11 FROM 5 Southampton Place London WC1A 2DA
2010-10-21AR0114/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0114/10/09 FULL LIST
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMPBELL MCCUAIG / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD PETER HICKS / 14/10/2009
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2008-02-27AA31/12/06 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288bDIRECTOR RESIGNED
2005-12-12363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-10288bDIRECTOR RESIGNED
2004-10-08363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2003-10-25363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-10363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-27288bSECRETARY RESIGNED
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA
2000-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-24363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-10-15288bDIRECTOR RESIGNED
1999-02-17225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288bDIRECTOR RESIGNED
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288bDIRECTOR RESIGNED
1999-01-22CERTNMCOMPANY NAME CHANGED ROACHLEX LIMITED CERTIFICATE ISSUED ON 25/01/99
1999-01-05288aNEW SECRETARY APPOINTED
1999-01-05287REGISTERED OFFICE CHANGED ON 05/01/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-01-05288bSECRETARY RESIGNED
1999-01-04Resolutions passed:<ul><li>Special resolution to adopt memorandum<li>Special resolution to adopt memorandum</ul>
1999-01-04Resolutions passed:<ul><li>Special resolution to adopt memorandum<li>Special resolution to adopt memorandum<li>Special resolution to adopt memorandum</ul>
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MET STUDIO DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against MET STUDIO DESIGN 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
DEBENTURE 2003-01-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2000-07-20 Satisfied MAIDSTONE BUILDINGS COMMERCIAL LIMITED
MORTGAGE DEBENTURE 2000-03-13 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30

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 MET STUDIO DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of MET STUDIO DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MET STUDIO DESIGN LIMITED
Trademarks
We have not found any records of MET STUDIO DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MET STUDIO DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as MET STUDIO DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MET STUDIO DESIGN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMET STUDIO DESIGN LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MET STUDIO DESIGN 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 MET STUDIO DESIGN 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.