Background WavePink WaveYellow Wave

METRO-BOULOT-DODO LIMITED (04711097)

METRO-BOULOT-DODO LIMITED (04711097) is an active UK company. incorporated on 25 March 2003. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. METRO-BOULOT-DODO LIMITED has been registered for 23 years. Current directors include LEEKE, Andrew Peter, LONG, Paul Simon.

Company Number
04711097
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2003
Age
23 years
Address
2-4 Silver Walk, Leicester, LE1 5EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LEEKE, Andrew Peter, LONG, Paul Simon
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO-BOULOT-DODO LIMITED

METRO-BOULOT-DODO LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. METRO-BOULOT-DODO LIMITED was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04711097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

2-4 Silver Walk Leicester, LE1 5EW,

Previous Addresses

Lcb Depot 31 Rutland Street Leicester Leicestershire LE1 1RE
From: 25 March 2003To: 16 November 2021
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 11
Director Joined
Jun 13
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Jul 19
Owner Exit
Mar 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Feb 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LONG, Paul Simon, Ba (Hons)

Active
Silver Walk, LeicesterLE1 5EW
Secretary
Appointed 01 Mar 2004

LEEKE, Andrew Peter

Active
Silver Walk, LeicesterLE1 5EW
Born December 1983
Director
Appointed 22 Sept 2021

LONG, Paul Simon

Active
Silver Walk, LeicesterLE1 5EW
Born January 1975
Director
Appointed 25 Mar 2003

PINCHBECK, Michael David

Resigned
Top Floor Flat, LeicesterLE2 7AD
Secretary
Appointed 25 Mar 2003
Resigned 20 Feb 2004

BROOKES, Hannah Rose

Resigned
St. Helens Close, LeicesterLE4 0GR
Born July 1989
Director
Appointed 04 Oct 2021
Resigned 31 Jan 2025

GIBBS, Stephen John Anthony

Resigned
Lcb Depot, LeicesterLE1 1RE
Born February 1971
Director
Appointed 18 Jun 2013
Resigned 30 Apr 2019

LONG, Charlotte Angharad

Resigned
Lcb Depot, LeicesterLE1 1RE
Born July 1979
Director
Appointed 24 Jun 2019
Resigned 22 Sept 2021

PARKIN, David

Resigned
22 Ingle Street, LeicesterLE3 9FS
Born June 1976
Director
Appointed 25 Mar 2003
Resigned 30 Nov 2011

PINCHBECK, Michael David

Resigned
Top Floor Flat, LeicesterLE2 7AD
Born June 1976
Director
Appointed 25 Mar 2003
Resigned 20 Feb 2004

SIMPSON, Esther

Resigned
Lcb Depot, LeicesterLE1 1RE
Born June 1975
Director
Appointed 25 Mar 2003
Resigned 01 Jan 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Andrew Peter Leeke

Active
Silver Walk, LeicesterLE1 5EW
Born December 1983

Nature of Control

Significant influence or control as firm
Notified 22 Sept 2021

Mrs Charlotte Angharad Long

Ceased
Lcb Depot, LeicesterLE1 1RE
Born July 1979

Nature of Control

Significant influence or control
Notified 20 Apr 2020
Ceased 22 Sept 2021

Mr Paul Simon Long

Active
Silver Walk, LeicesterLE1 5EW
Born January 1975

Nature of Control

Significant influence or control
Notified 20 Apr 2020

Mr Paul Simon Long

Ceased
Lcb Depot, LeicesterLE1 1RE
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2017
Ceased 01 Apr 2020

Mr Stephen John Anthony Gibbs

Ceased
Lcb Depot, LeicesterLE1 1RE
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2017
Ceased 30 Apr 2019

Miss Esther Simpson

Ceased
Lcb Depot, LeicesterLE1 1RE
Born June 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Mar 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
13 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Memorandum Articles
30 March 2007
MEM/ARTSMEM/ARTS
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
5 August 2005
288cChange of Particulars
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
9 September 2004
287Change of Registered Office
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288cChange of Particulars
Incorporation Company
25 March 2003
NEWINCIncorporation