METROPHONIC MUSIC LIMITED
STAFFORDSHIRE ULTRAWILL LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1LL

Company number 04157259
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 50 LONDON ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1LL
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Secretary's details changed for Mr Charles Negus-Fancey on 15 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of METROPHONIC MUSIC LIMITED are www.metrophonicmusic.co.uk, and www.metrophonic-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Metrophonic Music Limited is a Private Limited Company. The company registration number is 04157259. Metrophonic Music Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Metrophonic Music Limited is 50 London Road Newcastle Under Lyme Staffordshire St5 1ll. The company`s financial liabilities are £138.95k. It is £-32.79k against last year. The cash in hand is £217.77k. It is £-186.73k against last year. And the total assets are £217.77k, which is £-186.73k against last year. NEGUS-FANCEY, Charles is a Secretary of the company. RAWLING, Brian is a Director of the company. Secretary BARKER, Adam Martin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARKER, Adam Martin has been resigned. Director DICKSON, Andrew Christopher has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JAGGER, Matthew David has been resigned. Director SEFTON, Michael Charles has been resigned. The company operates in "Sound recording and music publishing activities".


metrophonic music Key Finiance

LIABILITIES £138.95k
-20%
CASH £217.77k
-47%
TOTAL ASSETS £217.77k
-47%
All Financial Figures

Current Directors

Secretary
NEGUS-FANCEY, Charles
Appointed Date: 18 June 2003

Director
RAWLING, Brian
Appointed Date: 11 April 2001
67 years old

Resigned Directors

Secretary
BARKER, Adam Martin
Resigned: 18 June 2003
Appointed Date: 19 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 February 2001
Appointed Date: 09 February 2001

Director
BARKER, Adam Martin
Resigned: 18 June 2003
Appointed Date: 19 February 2001
57 years old

Director
DICKSON, Andrew Christopher
Resigned: 13 October 2003
Appointed Date: 18 June 2003
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 February 2001
Appointed Date: 09 February 2001

Director
JAGGER, Matthew David
Resigned: 30 September 2002
Appointed Date: 19 February 2001
59 years old

Director
SEFTON, Michael Charles
Resigned: 31 December 2002
Appointed Date: 19 February 2001
65 years old

Persons With Significant Control

Mr Brian Rawling
Notified on: 9 February 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

METROPHONIC MUSIC LIMITED Events

17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Feb 2017
Secretary's details changed for Mr Charles Negus-Fancey on 15 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
29 Mar 2001
New secretary appointed
29 Mar 2001
Director resigned
29 Mar 2001
Secretary resigned
29 Mar 2001
Registered office changed on 29/03/01 from: 120 east road london N1 6AA
09 Feb 2001
Incorporation

METROPHONIC MUSIC LIMITED Charges

29 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Tithebarns, tithebarns lane send guildford all plant…
25 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 16 February 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as tithebarns,tithebarns…
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a tithebarns tithebarns lane send guildford…
3 August 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 28 June 2003
Persons entitled: Ministry of Sound Holdings Limited
Description: F/H great dane (formerly tithebarns) tithebarns lane west…
11 April 2001
Debenture
Delivered: 21 April 2001
Status: Satisfied on 21 October 2003
Persons entitled: Ministry of Sound Holdings Limited
Description: Fixed and floating charges over the undertaking and all…