Background WavePink WaveYellow Wave

METRO PRODUCTION GROUP LIMITED (01493471)

METRO PRODUCTION GROUP LIMITED (01493471) is an active UK company. incorporated on 25 April 1980. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. METRO PRODUCTION GROUP LIMITED has been registered for 45 years. Current directors include BAZAN, Enrique Manuel, CLARKE, James Vincent, HEARN, Matthew James and 3 others.

Company Number
01493471
Status
active
Type
ltd
Incorporated
25 April 1980
Age
45 years
Address
Rose Court, London, SE1 9HS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAZAN, Enrique Manuel, CLARKE, James Vincent, HEARN, Matthew James, RICE, Elizabeth, SADIQ, Shahid, SHEEHAN, John Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO PRODUCTION GROUP LIMITED

METRO PRODUCTION GROUP LIMITED is an active company incorporated on 25 April 1980 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. METRO PRODUCTION GROUP LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01493471

LTD Company

Age

45 Years

Incorporated 25 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

METRO BROADCAST LIMITED
From: 10 December 1999To: 13 January 2020
CLEVER GROUP LIMITED
From: 1 March 1999To: 10 December 1999
METROVIDEO LIMITED
From: 25 April 1980To: 1 March 1999
Contact
Address

Rose Court 2 Southwark Bridge Road London, SE1 9HS,

Previous Addresses

6 Camberwell New Road London SE5 0TA
From: 2 September 2012To: 19 May 2022
53 Great Suffolk Street London SE1 0DB
From: 25 April 1980To: 2 September 2012
Timeline

20 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Apr 80
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Dec 10
Director Joined
May 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Owner Exit
May 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HEARN, Matthew James

Active
2 Southwark Bridge Road, LondonSE1 9HS
Secretary
Appointed 29 Feb 2008

BAZAN, Enrique Manuel

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born August 1986
Director
Appointed 16 Jan 2026

CLARKE, James Vincent

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born December 1973
Director
Appointed 01 Jul 2025

HEARN, Matthew James

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born April 1967
Director
Appointed 01 Dec 2010

RICE, Elizabeth

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born May 1973
Director
Appointed 01 May 2010

SADIQ, Shahid

Active
18 Upper Ground, LondonSE1 9GL
Born October 1974
Director
Appointed 31 Mar 2023

SHEEHAN, John Richard

Active
2 Southwark Bridge Road, LondonSE1 9HS
Born March 1968
Director
Appointed 01 May 2010

CHINCHANWALA, Rashid Peter

Resigned
29 Malpas Drive, PinnerHA5 1DQ
Secretary
Appointed 01 Feb 1999
Resigned 01 Jul 2003

PHELPS, Leonard Francis

Resigned
9 Ulundi Road, LondonSE3 7UQ
Secretary
Appointed N/A
Resigned 16 Feb 1996

SHARP, Ruth

Resigned
313 Clapham Road, LondonSW9 9BW
Secretary
Appointed 01 Jul 2003
Resigned 29 Feb 2008

STIMPSON, Anthony Gwilym

Resigned
5 Blackheath Vale, LondonSE3 0TX
Secretary
Appointed 16 Feb 1996
Resigned 01 Jul 1999

ALEXANDER, Susan Penelope

Resigned
5f Crogsland Road, LondonNW1 8AY
Born May 1963
Director
Appointed 01 May 1997
Resigned 03 Feb 1998

APPLETON, Stuart Neil

Resigned
24 Adelaide Crescent, HoveBN3 2JG
Born December 1954
Director
Appointed 08 Feb 1993
Resigned 08 Oct 1999

ASKIN, Thomas Jeffrey

Resigned
Mayfield RoadEH9 3AH
Born March 1960
Director
Appointed 01 Apr 2002
Resigned 31 Mar 2023

BEALE, Paul

Resigned
Willow End, RickmansworthWD3 8YG
Born May 1954
Director
Appointed 28 May 2003
Resigned 30 Jun 2007

BRAYBROOKE, Paul

Resigned
30 Chapel Farm Road, LondonSE9 3NQ
Born April 1959
Director
Appointed 01 Jan 2000
Resigned 21 Nov 2002

CHINCHANWALA, Rashid Peter

Resigned
29 Malpas Drive, PinnerHA5 1DQ
Born April 1964
Director
Appointed 01 Feb 1999
Resigned 01 Jul 2003

CLEMENTS, Peter John

Resigned
36 Park Gate 25-33 Inverness Terrace, LondonW2 3JR
Born May 1962
Director
Appointed 20 Mar 1995
Resigned 03 Oct 1996

COX, Mark James

Resigned
87 Station Avenue, EpsomKT19 9UF
Born November 1968
Director
Appointed 01 Apr 2002
Resigned 30 Aug 2005

CRANSTON, Nicholas John

Resigned
Flat 6 Cardwells Keep, GuildfordGU2 9PD
Born November 1965
Director
Appointed 01 Apr 2000
Resigned 31 May 2001

EGGAR, Jonathan Neil

Resigned
51 Littleton Street, LondonSW18 3SZ
Born April 1976
Director
Appointed 25 Aug 2009
Resigned 01 Dec 2014

ELLIS, Anthony Mark

Resigned
24 Chivalry Road, LondonSW11 1HT
Born February 1963
Director
Appointed 26 Feb 1999
Resigned 22 Sept 2000

GODDARD, Angela Christine

Resigned
Westbourne Terrace, LondonW2 6JR
Born October 1964
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2023

GODDEN, Peter Lawson

Resigned
16 Lock Chase, LondonSE3 9HA
Born September 1962
Director
Appointed 01 Jan 1996
Resigned 01 Jul 1997

GODDEN, Peter Lawson

Resigned
16 Lock Chase, LondonSE3 9HA
Born September 1962
Director
Appointed 04 Jan 1993
Resigned 31 Dec 1993

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 06 Oct 1992
Resigned 08 Mar 1996

JACKMAN, Paul Anthony

Resigned
2 Springhams Cottage, SevenoaksTN15 6AY
Born November 1956
Director
Appointed N/A
Resigned 18 Jan 1993

JONES, Peter Stuart

Resigned
Rose Cottage, Fulmer VillageSL3 6HW
Born September 1953
Director
Appointed 01 Dec 1993
Resigned 10 Mar 1995

KING, Jonathan Michael

Resigned
17 Osbaldeston Road, LondonN16 7DJ
Born June 1958
Director
Appointed 30 Jan 1996
Resigned 30 Jun 1999

MELLMAN, Laurence Adrian

Resigned
Westbourne Terrace, LondonW2 6JR
Born June 1965
Director
Appointed 01 Dec 2014
Resigned 25 Jun 2020

MELLMAN, Laurence

Resigned
23 Canons Close, RadlettWD7 7ER
Born June 1965
Director
Appointed 23 Jul 2002
Resigned 28 May 2005

METCALFE, Mary Ellen

Resigned
5 Gatcombe Court, BeckenhamBR3 1QG
Born June 1962
Director
Appointed 04 Jan 1992
Resigned 30 Apr 2023

PACY, David John

Resigned
110 Woodland Way, West WickhamBR4 9LU
Born March 1943
Director
Appointed 08 Oct 1999
Resigned 31 Oct 2000

PACY, David John

Resigned
110 Woodland Way, West WickhamBR4 9LU
Born March 1943
Director
Appointed N/A
Resigned 03 Feb 1997

PATON, Barry John

Resigned
2 Southwark Bridge Road, LondonSE1 9HS
Born March 1974
Director
Appointed 01 Apr 2014
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Mary Ellen Metcalfe

Ceased
2 Southwark Bridge Road, LondonSE1 9HS
Born June 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2023
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 December 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
88(2)R88(2)R
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
287Change of Registered Office
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
17 February 1996
288288
Legacy
31 January 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
12 April 1995
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Legacy
6 July 1994
403aParticulars of Charge Subject to s859A
Legacy
6 July 1994
403aParticulars of Charge Subject to s859A
Legacy
6 July 1994
403aParticulars of Charge Subject to s859A
Legacy
8 February 1994
288288
Legacy
10 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Legacy
2 July 1993
88(2)R88(2)R
Legacy
2 July 1993
123Notice of Increase in Nominal Capital
Resolution
2 July 1993
RESOLUTIONSResolutions
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
17 October 1991
288288
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
1 July 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
225(1)225(1)
Legacy
6 September 1986
288288
Legacy
26 July 1986
288288
Legacy
14 July 1986
363363
Incorporation Company
25 April 1980
NEWINCIncorporation