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

METRO BROADCAST LIMITED

ROSE COURT, 2, SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HS,
Company Registration Number
03671928
Private Limited Company
Active

Company Overview

About Metro Broadcast Ltd
METRO BROADCAST LIMITED was founded on 1998-11-23 and has its registered office in London. The organisation's status is listed as "Active". Metro Broadcast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
METRO BROADCAST LIMITED
 
Legal Registered Office
ROSE COURT
2, SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HS
Other companies in SE5
 
Previous Names
METRO PRODUCTION GROUP LIMITED13/01/2020
CLEVER MEDIA PRODUCTIONS LTD03/04/2019
Filing Information
Company Number 03671928
Company ID Number 03671928
Date formed 1998-11-23
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 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 17:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO BROADCAST 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 BROADCAST LIMITED
The following companies were found which have the same name as METRO BROADCAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METRO BROADCASTING CORPORATION 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1984-04-16
METRO BROADCASTING PRIVATE LIMITED 203-204 SECOND FLOOR NEW RAJENDER NAGAR NEAR BIG APPLE NEW DELLHI Delhi 110060 ACTIVE Company formed on the 2011-09-06
METRO BROADCAST CORPORATION LIMITED Active Company formed on the 1990-04-20
METRO BROADCASTING, INC. 201 EAST PINE STREET, SUITE 1200 ORLANDO FL Inactive Company formed on the 1982-06-09
METRO BROADCASTING COMPANY, LLC 800 N.E. 39TH ST BOCA RATON FL 33431 Active Company formed on the 2004-12-10
METRO BROADCASTERS-TEXAS, INC. 1608 S LAKESHORE DR ROCKWALL TX 75087 Active Company formed on the 1992-12-30
METRO BROADCASTING OF DELAWARE INC Delaware Unknown
METRO BROADCAST SERVICES LLC New Jersey Unknown
METRO BROADCAST VIDEO AND STREAMING LLC New Jersey Unknown
METRO BROADCASTING COMPANY INC South Dakota Unknown

Company Officers of METRO BROADCAST LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES HEARN
Company Secretary 2008-02-29
MARY ELLEN METCALFE
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH SHARP
Company Secretary 2003-07-01 2008-02-29
RUTH SHARP
Director 2003-07-01 2008-02-29
PETER WRIGHT
Director 2005-06-30 2007-02-28
NICHOLAS TAYLOR
Director 2001-12-17 2005-06-30
RASHID PETER CHINCHANWALA
Company Secretary 1999-07-01 2003-07-01
RASHID PETER CHINCHANWALA
Director 1999-07-01 2003-07-01
DAVID JOHN PACY
Director 1999-10-08 2000-10-31
STUART NEIL APPLETON
Director 1998-12-31 1999-10-08
ANTHONY GWILYM STIMPSON
Company Secretary 1998-12-31 1999-07-01
ANTHONY GWILYM STIMPSON
Director 1998-12-31 1999-07-01
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1998-11-23 1998-12-31
RUTLAND DIRECTORS LIMITED
Nominated Director 1998-11-23 1998-12-31

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 PRODUCTION GROUP LIMITED Company Secretary 2008-02-29 CURRENT 1980-04-25 Active
MATTHEW JAMES HEARN METROPG LTD Company Secretary 2008-01-28 CURRENT 1999-11-16 Active - Proposal to Strike off
MARY ELLEN METCALFE HORIZON VIDEO LIMITED Director 2008-02-29 CURRENT 1989-11-06 Active - Proposal to Strike off
MARY ELLEN METCALFE METRO ECOSSE LIMITED Director 2007-02-28 CURRENT 1997-12-10 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
2023-12-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-25Change of details for Metro Broadcast Limited as a person with significant control on 2020-01-13
2023-08-29DIRECTOR APPOINTED MS ELIZABETH RICE
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MARY ELLEN METCALFE
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM 6 Camberwell New Road London SE5 0TA
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-19CESSATION OF MARY ELLEN METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13RES15CHANGE OF COMPANY NAME 03/01/23
2020-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-03RES15CHANGE OF COMPANY NAME 03/04/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES HEARN on 2018-05-16
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0123/11/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/12 FROM 53 Great Suffolk Street London SE1 0DB
2011-12-02AR0123/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0123/11/10 ANNUAL RETURN FULL LIST
2010-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22AR0123/11/09 ANNUAL RETURN FULL LIST
2009-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23363aReturn made up to 23/11/08; full list of members
2008-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-05-29288aDIRECTOR APPOINTED MISS MARY ELLEN METCALFE
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR RUTH SHARP
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR PETER WRIGHT
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY RUTH SHARP
2008-05-28288aSECRETARY APPOINTED MR MATTHEW JAMES HEARN
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2004-12-29363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-18CERTNMCOMPANY NAME CHANGED CLEVER MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 18/03/03
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-25CERTNMCOMPANY NAME CHANGED CLEVER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/01/02
2001-12-24363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-21288aNEW DIRECTOR APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2000-11-20363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
2000-01-19288bDIRECTOR RESIGNED
2000-01-19288aNEW DIRECTOR APPOINTED
1999-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-25ORES13RE C/SEC 01/07/99
1999-01-07288bDIRECTOR RESIGNED
1999-01-07287REGISTERED OFFICE CHANGED ON 07/01/99 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
1999-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-07288aNEW DIRECTOR APPOINTED
1999-01-07288bSECRETARY RESIGNED
1999-01-07225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to METRO BROADCAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BROADCAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METRO BROADCAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROADCAST LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METRO BROADCAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO BROADCAST LIMITED
Trademarks
We have not found any records of METRO BROADCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO BROADCAST 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 (74990 - Non-trading company) as METRO BROADCAST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where METRO BROADCAST 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 BROADCAST 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 BROADCAST 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.