Background WavePink WaveYellow Wave

METROCAB ADVERTISING LIMITED (02941082)

METROCAB ADVERTISING LIMITED (02941082) is an active UK company. incorporated on 21 June 1994. with registered office in 233a Golders Green Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. METROCAB ADVERTISING LIMITED has been registered for 31 years. Current directors include HERSH, David.

Company Number
02941082
Status
active
Type
ltd
Incorporated
21 June 1994
Age
31 years
Address
233a Golders Green Road, NW11 9ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HERSH, David
SIC Codes
47990, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROCAB ADVERTISING LIMITED

METROCAB ADVERTISING LIMITED is an active company incorporated on 21 June 1994 with the registered office located in 233a Golders Green Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. METROCAB ADVERTISING LIMITED was registered 31 years ago.(SIC: 47990, 73110)

Status

active

Active since 31 years ago

Company No

02941082

LTD Company

Age

31 Years

Incorporated 21 June 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

233a Golders Green Road London , NW11 9ES,

Timeline

3 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Jun 94
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HERSH, Miriam

Active
26 Golders Gardens, LondonNW11 9BT
Secretary
Appointed 23 Jun 1998

HERSH, David

Active
26 Golders Gardens, LondonNW11 9BT
Born December 1960
Director
Appointed 21 Jun 1994

HERSH, David

Resigned
26 Golders Gardens, LondonNW11 9BT
Secretary
Appointed 21 Jun 1994
Resigned 30 May 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jun 1994
Resigned 21 Jun 1994

GOLDING, Graham Stuart

Resigned
34 Woodfield Rise, WatfordWD2 3QS
Born September 1960
Director
Appointed 21 Jun 1994
Resigned 23 Jun 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jun 1994
Resigned 21 Jun 1994

Persons with significant control

2

Mr David Hersh

Active
233a Golders Green RoadNW11 9ES
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Miriam Hersh

Active
233a Golders Green RoadNW11 9ES
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
31 March 2000
225Change of Accounting Reference Date
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Legacy
24 May 1996
225Change of Accounting Reference Date
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
88(2)R88(2)R
Legacy
13 July 1994
224224
Incorporation Company
21 June 1994
NEWINCIncorporation