METRO PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 0SZ

Company number 03003495
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address 535 KINGS ROAD, LONDON, SW10 0SZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Sharon Lynne Parker-Lines as a director on 31 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of METRO PUBLISHING LIMITED are www.metropublishing.co.uk, and www.metro-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metro Publishing Limited is a Private Limited Company. The company registration number is 03003495. Metro Publishing Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Metro Publishing Limited is 535 Kings Road London Sw10 0sz. . JOHNSON, Richard Marcus is a Director of the company. Secretary BLAKE, Diane has been resigned. Secretary FURSE-ROBERTS, David Maxwell has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BLAKE, John has been resigned. Director BROOKE, John Alan De Leighton has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director COUNIHAN, Niall Christopher John has been resigned. Director FURSE-ROBERTS, David Maxwell has been resigned. Director KERR, Peter has been resigned. Director LUMSDEN, Charles John has been resigned. Director LUMSDEN, Charles John has been resigned. Director MCDADD, Susanne Joy has been resigned. Director ORMAN, James Richard has been resigned. Director PARKER-LINES, Sharon Lynne has been resigned. Director SAVAGE, Ian has been resigned. Director WATERMAN, John has been resigned. The company operates in "Book publishing".


Current Directors

Director
JOHNSON, Richard Marcus
Appointed Date: 06 May 2016
56 years old

Resigned Directors

Secretary
BLAKE, Diane
Resigned: 06 May 2016
Appointed Date: 13 July 2004

Secretary
FURSE-ROBERTS, David Maxwell
Resigned: 19 August 1997
Appointed Date: 20 December 1994

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 13 July 2004
Appointed Date: 09 April 1998

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
BLAKE, John
Resigned: 06 May 2016
Appointed Date: 08 October 2001
76 years old

Director
BROOKE, John Alan De Leighton
Resigned: 21 December 1998
Appointed Date: 27 January 1998
81 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
COUNIHAN, Niall Christopher John
Resigned: 06 May 1997
Appointed Date: 22 August 1995
77 years old

Director
FURSE-ROBERTS, David Maxwell
Resigned: 19 August 1997
Appointed Date: 20 December 1994
79 years old

Director
KERR, Peter
Resigned: 30 June 1998
Appointed Date: 19 February 1998
67 years old

Director
LUMSDEN, Charles John
Resigned: 08 October 2001
Appointed Date: 20 February 2001
70 years old

Director
LUMSDEN, Charles John
Resigned: 28 December 2000
Appointed Date: 19 August 1997
70 years old

Director
MCDADD, Susanne Joy
Resigned: 06 June 2001
Appointed Date: 20 December 1994
65 years old

Director
ORMAN, James Richard
Resigned: 06 May 1997
Appointed Date: 22 August 1995
68 years old

Director
PARKER-LINES, Sharon Lynne
Resigned: 31 October 2016
Appointed Date: 06 May 2016
58 years old

Director
SAVAGE, Ian
Resigned: 20 September 1999
Appointed Date: 21 December 1998
82 years old

Director
WATERMAN, John
Resigned: 20 September 1999
Appointed Date: 27 January 1998
80 years old

Persons With Significant Control

John Blake Publishing Ltd
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

METRO PUBLISHING LIMITED Events

03 Feb 2017
Confirmation statement made on 20 December 2016 with updates
31 Oct 2016
Termination of appointment of Sharon Lynne Parker-Lines as a director on 31 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Termination of appointment of Diane Blake as a secretary on 6 May 2016
13 May 2016
Termination of appointment of John Blake as a director on 6 May 2016
...
... and 145 more events
16 Mar 1995
New secretary appointed;new director appointed
16 Mar 1995
New director appointed
16 Jan 1995
Secretary resigned

16 Jan 1995
Director resigned

20 Dec 1994
Incorporation

METRO PUBLISHING LIMITED Charges

20 September 1995
Fixed and floating charge
Delivered: 3 October 1995
Status: Satisfied on 20 April 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…