Background WavePink WaveYellow Wave

METROPOLIS DYNAMICS LIMITED (07471222)

METROPOLIS DYNAMICS LIMITED (07471222) is an active UK company. incorporated on 15 December 2010. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in motion picture production activities. METROPOLIS DYNAMICS LIMITED has been registered for 15 years. Current directors include HAYWARD, Jeffrey Mark, SMITH, Timothy John Dean, SWARBRICK, James Matthew.

Company Number
07471222
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
Pippins Crabtree Corner, Wallingford, OX10 6BN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAYWARD, Jeffrey Mark, SMITH, Timothy John Dean, SWARBRICK, James Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLIS DYNAMICS LIMITED

METROPOLIS DYNAMICS LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. METROPOLIS DYNAMICS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07471222

LTD Company

Age

15 Years

Incorporated 15 December 2010

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 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Pippins Crabtree Corner Ipsden Wallingford, OX10 6BN,

Previous Addresses

1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN
From: 2 February 2015To: 9 May 2017
Debello House 14-18 Heddon Street London W1B 4DA
From: 5 February 2014To: 2 February 2015
Canon House 27 London End Beaconsfield HP9 2HN
From: 15 December 2010To: 5 February 2014
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAYWARD, Jeffrey Mark

Active
Crabtree Corner, WallingfordOX10 6BN
Born May 1962
Director
Appointed 05 Jan 2017

SMITH, Timothy John Dean

Active
Moor Common, High WycombeHP14 3HR
Born October 1954
Director
Appointed 15 Dec 2010

SWARBRICK, James Matthew

Active
Crabtree Corner, WallingfordOX10 6BN
Born September 1978
Director
Appointed 05 Jan 2017

BRETT, Paul Adrian Peter

Resigned
London End, BeaconsfieldHP9 2FN
Born December 1959
Director
Appointed 15 Dec 2010
Resigned 05 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jeffrey Mark Hayward

Ceased
Crabtree Corner, WallingfordOX10 6BN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 17 Jul 2018
Ceased 07 Dec 2023

Mr James Matthew Swarbrick

Ceased
Beak Street, LondonW1F 9RL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 17 Jul 2018
Ceased 07 Dec 2023

Mr Timothy John Dean Smith

Active
Beak Street, LondonW1F 9RL
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2010
NEWINCIncorporation