METROPOLIS GROUP LIMITED
LONDON METROPOLIS STUDIOS LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 01870796
Status Liquidation
Incorporation Date 11 December 1984
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Liquidators statement of receipts and payments to 19 May 2016; Liquidators statement of receipts and payments to 19 May 2015; Administrator's progress report to 20 May 2014. The most likely internet sites of METROPOLIS GROUP LIMITED are www.metropolisgroup.co.uk, and www.metropolis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolis Group Limited is a Private Limited Company. The company registration number is 01870796. Metropolis Group Limited has been working since 11 December 1984. The present status of the company is Liquidation. The registered address of Metropolis Group Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . BRENCHLEY, Ian James is a Director of the company. THOMAS, Alan Michael is a Director of the company. Secretary FITZJOHN, Julie has been resigned. Secretary LEITH, Sandra Michele has been resigned. Secretary QUIGLEY, David Ian has been resigned. Secretary RYAN, Patricia Marie has been resigned. Secretary TAMPIN, Anthony James has been resigned. Secretary TAYLOR, Carey Robert Crabtree has been resigned. Secretary THOMPSON, Elizabeth Helen has been resigned. Secretary WYATT, Christopher has been resigned. Secretary PEMBROKE ASSOCIATES has been resigned. Director BASRAN, Parminder has been resigned. Director CATT, Simon Joseph has been resigned. Director CLAYTON, Karin Linda has been resigned. Director COE, Derek Charles has been resigned. Director COOPER, Ian has been resigned. Director COOPER, Ian has been resigned. Director COUSINS, Anthony Richard has been resigned. Director CREE, David Mckendrick has been resigned. Director DAHLSEDT, Per Olov has been resigned. Director EDEY, David has been resigned. Director ENNIT, Tony has been resigned. Director FITZJOHN, Julie has been resigned. Director GOODMAN, Karen Ruth has been resigned. Director HAWKES, Stuart Graham has been resigned. Director LANGAN, Gary Michael has been resigned. Director LEITH, Sandra Michele has been resigned. Director PRETTEJOHN, Nicholas Edward has been resigned. Director SHOWELL, Miles Kennedy Baines has been resigned. Director SKEAPING, Alexander John has been resigned. Director TAMPIN, Anthony James has been resigned. Director TARGET, Charles has been resigned. Director TAYLOR, Barry Joseph Crabtree has been resigned. Director TAYLOR, Carey Robert Crabtree has been resigned. Director TAYLOR, Carey Robert Crabtree has been resigned. Director TAYLOR, Christopher Joseph Crabtree has been resigned. Director THOMPSON, Elizabeth Helen has been resigned. Director TRAILL, Laura Caroline has been resigned. Director YOUNG, Timothy Thomas has been resigned. Director YOUNG, Timothy Thomas has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
BRENCHLEY, Ian James
Appointed Date: 23 October 2008
48 years old

Director
THOMAS, Alan Michael
Appointed Date: 04 November 2011
64 years old

Resigned Directors

Secretary
FITZJOHN, Julie
Resigned: 01 May 2013
Appointed Date: 04 November 2011

Secretary
LEITH, Sandra Michele
Resigned: 30 September 2003
Appointed Date: 04 October 2000

Secretary
QUIGLEY, David Ian
Resigned: 04 November 2011
Appointed Date: 15 July 2008

Secretary
RYAN, Patricia Marie
Resigned: 30 October 1998
Appointed Date: 29 December 1995

Secretary
TAMPIN, Anthony James
Resigned: 15 July 2008
Appointed Date: 30 September 2003

Secretary
TAYLOR, Carey Robert Crabtree
Resigned: 04 October 2000
Appointed Date: 29 June 2000

Secretary
THOMPSON, Elizabeth Helen
Resigned: 29 June 2000
Appointed Date: 30 October 1998

Secretary
WYATT, Christopher
Resigned: 29 December 1995

Secretary
PEMBROKE ASSOCIATES
Resigned: 18 September 1992

Director
BASRAN, Parminder
Resigned: 30 April 2013
Appointed Date: 04 November 2011
47 years old

Director
CATT, Simon Joseph
Resigned: 15 February 1999
Appointed Date: 30 October 1998
68 years old

Director
CLAYTON, Karin Linda
Resigned: 18 September 1992
64 years old

Director
COE, Derek Charles
Resigned: 18 September 1992
78 years old

Director
COOPER, Ian
Resigned: 19 September 2007
Appointed Date: 24 November 2005
72 years old

Director
COOPER, Ian
Resigned: 11 May 2000
Appointed Date: 06 April 1999
72 years old

Director
COUSINS, Anthony Richard
Resigned: 23 January 2003
Appointed Date: 09 May 2001
78 years old

Director
CREE, David Mckendrick
Resigned: 30 October 1998
Appointed Date: 22 February 1993
71 years old

Director
DAHLSEDT, Per Olov
Resigned: 30 October 1998
Appointed Date: 18 September 1992
72 years old

Director
EDEY, David
Resigned: 04 November 2011
Appointed Date: 23 October 2008
63 years old

Director
ENNIT, Tony
Resigned: 30 October 1998
Appointed Date: 18 September 1992
82 years old

Director
FITZJOHN, Julie
Resigned: 01 May 2013
Appointed Date: 04 November 2011
54 years old

Director
GOODMAN, Karen Ruth
Resigned: 18 September 1992
68 years old

Director
HAWKES, Stuart Graham
Resigned: 24 November 2005
Appointed Date: 14 October 2004
56 years old

Director
LANGAN, Gary Michael
Resigned: 18 September 1992
69 years old

Director
LEITH, Sandra Michele
Resigned: 30 September 2003
Appointed Date: 04 October 2000
53 years old

Director
PRETTEJOHN, Nicholas Edward
Resigned: 18 September 1992
Appointed Date: 01 October 1991
65 years old

Director
SHOWELL, Miles Kennedy Baines
Resigned: 14 October 2004
Appointed Date: 23 January 2003
59 years old

Director
SKEAPING, Alexander John
Resigned: 18 September 1992
81 years old

Director
TAMPIN, Anthony James
Resigned: 15 July 2008
Appointed Date: 07 February 2006
53 years old

Director
TARGET, Charles
Resigned: 11 September 1993
67 years old

Director
TAYLOR, Barry Joseph Crabtree
Resigned: 18 September 1992
98 years old

Director
TAYLOR, Carey Robert Crabtree
Resigned: 04 November 2011
Appointed Date: 15 October 1993
68 years old

Director
TAYLOR, Carey Robert Crabtree
Resigned: 18 September 1992
68 years old

Director
TAYLOR, Christopher Joseph Crabtree
Resigned: 04 November 2011
Appointed Date: 15 February 1999
70 years old

Director
THOMPSON, Elizabeth Helen
Resigned: 29 June 2000
Appointed Date: 04 May 1999
62 years old

Director
TRAILL, Laura Caroline
Resigned: 31 March 2008
Appointed Date: 04 May 1999
61 years old

Director
YOUNG, Timothy Thomas
Resigned: 05 March 2010
Appointed Date: 19 September 2007
70 years old

Director
YOUNG, Timothy Thomas
Resigned: 11 May 2001
Appointed Date: 11 May 2000
70 years old

METROPOLIS GROUP LIMITED Events

21 Jul 2016
Liquidators statement of receipts and payments to 19 May 2016
23 Jul 2015
Liquidators statement of receipts and payments to 19 May 2015
16 Jun 2014
Administrator's progress report to 20 May 2014
28 May 2014
Appointment of a voluntary liquidator
20 May 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 216 more events
23 Oct 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

22 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Gazettable document

17 Jul 1986
Company name changed civis LIMITED\certificate issued on 17/07/86
11 Dec 1984
Incorporation

METROPOLIS GROUP LIMITED Charges

20 April 2012
All assets debenture
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 25 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the ground, first and second floors at the…
9 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 25 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The basement and ground floor premises at the studio, the…
9 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 25 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal mortgage
Delivered: 17 June 2006
Status: Satisfied on 11 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office premises the power house 70 chiswick high road…
30 October 1998
Debenture
Delivered: 7 November 1998
Status: Satisfied on 27 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
30 October 1998
Legal charge
Delivered: 5 November 1998
Status: Satisfied on 11 August 2009
Persons entitled: Clydesdale Bank PLC
Description: The studio the powerhouse 70 chiswick high road london W4.
4 January 1991
Debenture
Delivered: 17 January 1991
Status: Satisfied on 20 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1990
Mortgage debenture
Delivered: 13 October 1990
Status: Satisfied on 3 November 1998
Persons entitled: Kullenberg Investments Limited.
Description: Undertaking and all property and assets present and future…
4 April 1990
Debenture
Delivered: 17 April 1990
Status: Satisfied on 21 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1989
Mortgage debenture
Delivered: 15 March 1989
Status: Satisfied on 23 February 1990
Persons entitled: Kullenberg Limited.
Description: The studio, the power house, 70 chiswick high road, london…
12 May 1988
Debenture
Delivered: 20 May 1988
Status: Satisfied on 23 February 1990
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
12 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied on 23 February 1990
Persons entitled: Standard Chartered Bank
Description: All that l/h land situate at & k/a the studio, the power…
7 October 1986
Debenture
Delivered: 22 October 1986
Status: Satisfied on 3 November 1998
Persons entitled: A P a Venture Ii Limited.
Description: Undertaking and all property and assets present and future…