Background WavePink WaveYellow Wave

METROPOLIS INTERNATIONAL GROUP LTD (02916515)

METROPOLIS INTERNATIONAL GROUP LTD (02916515) is an active UK company. incorporated on 7 April 1994. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. METROPOLIS INTERNATIONAL GROUP LTD has been registered for 32 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
02916515
Status
active
Type
ltd
Incorporated
7 April 1994
Age
32 years
Address
10th Floor, Southern House, Croydon, CR0 1XG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HUTCHINSON, Richard, MARR, Robert Andrew
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLIS INTERNATIONAL GROUP LTD

METROPOLIS INTERNATIONAL GROUP LTD is an active company incorporated on 7 April 1994 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. METROPOLIS INTERNATIONAL GROUP LTD was registered 32 years ago.(SIC: 58142)

Status

active

Active since 32 years ago

Company No

02916515

LTD Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

METROPOLIS INTERNATIONAL (UK) LIMITED
From: 4 June 1996To: 17 August 2007
METROPOLIS PROMOTIONS LIMITED
From: 7 April 1994To: 4 June 1996
Contact
Address

10th Floor, Southern House Wellesley Grove Croydon, CR0 1XG,

Previous Addresses

7th Floor, Vantage London Great West Road Brentford TW8 9AG England
From: 2 October 2017To: 2 September 2022
140 Wales Farm Road London W3 6UG
From: 7 April 1994To: 2 October 2017
Timeline

22 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Apr 94
Share Buyback
Feb 10
Share Buyback
Apr 10
Funding Round
Jun 10
Share Buyback
Jan 11
Funding Round
Aug 11
Share Buyback
Aug 11
Share Buyback
Dec 11
Share Buyback
Jul 12
Share Buyback
Apr 13
Funding Round
May 13
Loan Secured
Jul 14
Loan Secured
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
10
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 26 Nov 2001

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 20 Dec 2016

MARR, Robert Andrew

Active
Wellesley Grove, CroydonCR0 1XG
Born September 1965
Director
Appointed 03 May 2017

FINBURGH, Jeremy

Resigned
Flat 5, LondonSW7 5NP
Secretary
Appointed 28 Aug 2001
Resigned 26 Nov 2001

MILLS, Jonathan

Resigned
12 Devonshire Terrace, LondonW2 3DN
Secretary
Appointed 15 Feb 2000
Resigned 13 Mar 2001

MILLS, Raymond George

Resigned
11 Studley Road, HarrogateHG1 5JU
Secretary
Appointed 18 Mar 1996
Resigned 15 Feb 2000

MILLS, Raymond George

Resigned
11 Studley Road, HarrogateHG1 5JU
Secretary
Appointed 05 Apr 1994
Resigned 21 Jul 1994

RANIGA, Sharad

Resigned
18 Howton Place, BusheyWD23 1HX
Secretary
Appointed 13 Mar 2001
Resigned 28 Aug 2001

SALZEDO, Simon Lopez

Resigned
15 Montgomery Road, EdgwareHA8 6NS
Secretary
Appointed 21 Jul 1994
Resigned 18 Mar 1996

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 05 Apr 1994

DENISON-SMITH, Simon George

Resigned
140 Wales Farm RoadW3 6UG
Born May 1968
Director
Appointed 21 Jul 1994
Resigned 20 Dec 2016

FINBURGH, Jeremy

Resigned
79 Greenway, LondonN20 8EL
Born July 1971
Director
Appointed 21 Jul 1994
Resigned 07 Mar 2001

LAZARUS, Edmund Alfred

Resigned
140 Wales Farm RoadW3 6UG
Born October 1968
Director
Appointed 21 Jul 1994
Resigned 20 Dec 2016

MARR, Robert Andrew

Resigned
Wales Farm Road, LondonW3 6UG
Born September 1965
Director
Appointed 20 Dec 2016
Resigned 23 Feb 2017

MILLS, Jonathan George

Resigned
140 Wales Farm RoadW3 6UG
Born August 1968
Director
Appointed 11 Apr 1994
Resigned 20 Dec 2016

MILLS, Raymond George

Resigned
11 Studley Road, HarrogateHG1 5JU
Born June 1936
Director
Appointed 21 Jul 1994
Resigned 15 Feb 2000

SALZEDO, Simon Lopez

Resigned
15 Montgomery Road, EdgwareHA8 6NS
Born January 1968
Director
Appointed 21 Jul 1994
Resigned 18 Mar 1996

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 07 Apr 1994
Resigned 05 Apr 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 07 Apr 1994
Resigned 05 Apr 1994

Persons with significant control

1

Wellesley Grove, CroydonCR0 1XG

Nature of Control

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

Filing History

176

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Memorandum Articles
14 March 2017
MAMA
Resolution
14 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Resolution
13 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Memorandum Articles
26 August 2016
MAMA
Resolution
26 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2012
SH03Return of Purchase of Own Shares
Resolution
21 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Resolution
7 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
23 August 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Resolution
5 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2010
SH03Return of Purchase of Own Shares
Memorandum Articles
16 January 2010
MEM/ARTSMEM/ARTS
Resolution
16 January 2010
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
2 December 2009
AAMDAAMD
Accounts With Accounts Type Medium
9 October 2009
AAAnnual Accounts
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2008
AAAnnual Accounts
Legacy
29 May 2008
169169
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
363sAnnual Return (shuttle)
Memorandum Articles
21 April 2008
MEM/ARTSMEM/ARTS
Resolution
21 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
30 August 2007
287Change of Registered Office
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
7 May 2004
88(2)R88(2)R
Legacy
26 March 2004
363sAnnual Return (shuttle)
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
88(2)R88(2)R
Legacy
13 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
287Change of Registered Office
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Miscellaneous
21 June 2001
MISCMISC
Miscellaneous
21 June 2001
MISCMISC
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
122122
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
88(2)R88(2)R
Accounts Amended With Made Up Date
2 March 2001
AAMDAAMD
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
22 April 2000
88(2)R88(2)R
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
3 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
88(2)R88(2)R
Legacy
18 August 1994
123Notice of Increase in Nominal Capital
Legacy
18 August 1994
287Change of Registered Office
Legacy
18 August 1994
224224
Legacy
25 April 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Legacy
25 April 1994
288288
Incorporation Company
7 April 1994
NEWINCIncorporation