Background WavePink WaveYellow Wave

METROPOLIS GLOBAL LIMITED (04940892)

METROPOLIS GLOBAL LIMITED (04940892) is an active UK company. incorporated on 22 October 2003. 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 GLOBAL LIMITED has been registered for 22 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
04940892
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 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 GLOBAL LIMITED

METROPOLIS GLOBAL LIMITED is an active company incorporated on 22 October 2003 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 GLOBAL LIMITED was registered 22 years ago.(SIC: 58142)

Status

active

Active since 22 years ago

Company No

04940892

LTD Company

Age

22 Years

Incorporated 22 October 2003

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ASSERTIVE MEDIA LIMITED
From: 22 October 2003To: 5 April 2019
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: 4 February 2010To: 2 October 2017
St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS
From: 22 October 2003To: 4 February 2010
Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
May 17
Director Joined
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 20 Jan 2010

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 27 Apr 2016

MARR, Robert Andrew

Active
Wellesley Grove, CroydonCR0 1XG
Born September 1965
Director
Appointed 26 Mar 2019

PALMER, Joanne

Resigned
19 Greenhill Mews, LichfieldWS13 6DY
Secretary
Appointed 22 Oct 2003
Resigned 25 May 2004

WYNN, Jason Scott

Resigned
Hammerwich Place Farm, BurntwoodWS7 0LB
Secretary
Appointed 25 May 2004
Resigned 20 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 22 Oct 2003

BATEMAN, Aidan

Resigned
Byre Barn Bears Hay Farm, LichfieldWS13 8RG
Born January 1978
Director
Appointed 22 Oct 2003
Resigned 20 Jan 2010

MILLS, Jonathan George

Resigned
Wales Farm Road, LondonW3 6UG
Born August 1968
Director
Appointed 20 Jan 2010
Resigned 27 Apr 2016

WYNN, Jason Scott

Resigned
Hammerwich Place Farm, BurntwoodWS7 0LB
Born December 1969
Director
Appointed 25 May 2004
Resigned 20 Jan 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Oct 2003
Resigned 22 Oct 2003

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

77

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 October 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 Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Resolution
5 February 2010
RESOLUTIONSResolutions
Resolution
5 February 2010
RESOLUTIONSResolutions
Resolution
4 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Legacy
2 February 2010
MG02MG02
Legacy
22 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
1 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
88(2)R88(2)R
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
88(2)R88(2)R
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation