METRO IMAGING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 0NB
Company number 02079404
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address 32 GREAT SUTTON STREET, LONDON, EC1V 0NB
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS; Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS. The most likely internet sites of METRO IMAGING LIMITED are www.metroimaging.co.uk, and www.metro-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metro Imaging Limited is a Private Limited Company. The company registration number is 02079404. Metro Imaging Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Metro Imaging Limited is 32 Great Sutton Street London Ec1v 0nb. . DIXON WILSON (SECRETARIES) LIMITED is a Secretary of the company. RICHARDSON, Ben Marris is a Director of the company. ST CLAIR MACLEOD, Steven is a Director of the company. WINDOW, Anthony Colin is a Director of the company. Secretary BURGESS, Margaret Helen has been resigned. Secretary HIGGINSON, Timothy Charles Mark has been resigned. Secretary JACKSON, Christopher Andre has been resigned. Secretary MASON, Gloria has been resigned. Secretary WYLIE, Charlotte Stevenson has been resigned. Secretary WYLIE, Charlotte Stevenson has been resigned. Director BAILEY, Paul has been resigned. Director BARRETT, Keith has been resigned. Director BURGESS, Margaret Helen has been resigned. Director CREAGH, Lisa Claire has been resigned. Director CULLEN, Donna Liat Aveling has been resigned. Director HAFTKE, John Andrew has been resigned. Director HATLAPA, Katarina has been resigned. Director HICKS, Jeremy David has been resigned. Director JACKSON, Christopher Andre has been resigned. Director JENKINS, Grant Anthony has been resigned. Director KNIGHT, Stephen John has been resigned. Director MCGEE, Harry James has been resigned. Director WYLIE, Charlotte Stevenson has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
DIXON WILSON (SECRETARIES) LIMITED
Appointed Date: 15 February 2016

Director

Director
ST CLAIR MACLEOD, Steven
Appointed Date: 06 June 2011
60 years old

Director
WINDOW, Anthony Colin
Appointed Date: 07 January 2015
58 years old

Resigned Directors

Secretary
BURGESS, Margaret Helen
Resigned: 13 September 2006
Appointed Date: 08 October 2002

Secretary
HIGGINSON, Timothy Charles Mark
Resigned: 15 February 2016
Appointed Date: 29 November 2013

Secretary
JACKSON, Christopher Andre
Resigned: 25 June 2012
Appointed Date: 20 March 2007

Secretary
MASON, Gloria
Resigned: 08 October 2002
Appointed Date: 22 August 1994

Secretary
WYLIE, Charlotte Stevenson
Resigned: 20 March 2007
Appointed Date: 13 September 2006

Secretary
WYLIE, Charlotte Stevenson
Resigned: 22 August 1994

Director
BAILEY, Paul
Resigned: 04 February 2000
Appointed Date: 28 October 1996
79 years old

Director
BARRETT, Keith
Resigned: 30 January 2004
74 years old

Director
BURGESS, Margaret Helen
Resigned: 13 September 2006
Appointed Date: 04 October 1999
70 years old

Director
CREAGH, Lisa Claire
Resigned: 13 September 2013
Appointed Date: 06 June 2011
53 years old

Director
CULLEN, Donna Liat Aveling
Resigned: 04 October 1999
Appointed Date: 25 September 1996
64 years old

Director
HAFTKE, John Andrew
Resigned: 23 November 2003
Appointed Date: 01 May 2001
65 years old

Director
HATLAPA, Katarina
Resigned: 11 September 2006
Appointed Date: 14 February 2000
55 years old

Director
HICKS, Jeremy David
Resigned: 31 October 2000
Appointed Date: 14 September 1999
72 years old

Director
JACKSON, Christopher Andre
Resigned: 25 June 2012
Appointed Date: 12 July 1994
69 years old

Director
JENKINS, Grant Anthony
Resigned: 09 February 2004
66 years old

Director
KNIGHT, Stephen John
Resigned: 12 August 2011
Appointed Date: 01 February 2006
54 years old

Director
MCGEE, Harry James
Resigned: 30 June 2006
Appointed Date: 01 April 2006
70 years old

Director
WYLIE, Charlotte Stevenson
Resigned: 01 August 2007
70 years old

Persons With Significant Control

Metro Imaging Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METRO IMAGING LIMITED Events

12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
15 Jul 2016
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
27 Jun 2016
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
12 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Mar 2016
Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016
...
... and 161 more events
23 Feb 1987
Gazettable document

18 Feb 1987
Accounting reference date notified as 30/04

11 Feb 1987
Company name changed bestbuzz LIMITED\certificate issued on 11/02/87
02 Dec 1986
Incorporation
02 Dec 1986
Certificate of Incorporation

METRO IMAGING LIMITED Charges

7 March 2012
All assets debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Ben Richardson
Description: Fixed and floating charge over the undertaking and all…
19 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 23 January 2010
Persons entitled: Metro Imaging Group Limited
Description: The profoto lighting equipment. See the mortgage charge…
25 April 2006
Novation of debenture
Delivered: 3 May 2006
Status: Satisfied on 24 February 2011
Persons entitled: Metro Imaging Group Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
All assets debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1997
Mortgage
Delivered: 27 February 1997
Status: Satisfied on 23 January 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 29 and a half and 30A great sutton…
6 June 1994
Mortgage
Delivered: 11 June 1994
Status: Satisfied on 23 January 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 76/78 clerkenwell road, london t/no…
24 May 1990
Single debenture
Delivered: 30 May 1990
Status: Satisfied on 23 January 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 2 November 1990
Persons entitled: National Westminster Bank PLC
Description: 134 bickenhall mansions, bickenhall street, london W1 city…
27 August 1987
Mortgage debenture
Delivered: 7 September 1987
Status: Satisfied on 2 November 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…