Background WavePink WaveYellow Wave

METROPOLIS LONDON MUSIC LIMITED (07495435)

METROPOLIS LONDON MUSIC LIMITED (07495435) is an active UK company. incorporated on 17 January 2011. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. METROPOLIS LONDON MUSIC LIMITED has been registered for 15 years. Current directors include CONNELL, Richard, KANDHARI, Ashmeet Singh, SWEENEY, Gordon.

Company Number
07495435
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Rodboro Buildings, Guildford, GU1 4SB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CONNELL, Richard, KANDHARI, Ashmeet Singh, SWEENEY, Gordon
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLIS LONDON MUSIC LIMITED

METROPOLIS LONDON MUSIC LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. METROPOLIS LONDON MUSIC LIMITED was registered 15 years ago.(SIC: 59200)

Status

active

Active since 15 years ago

Company No

07495435

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 September 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Rodboro Buildings Bridge Street Guildford, GU1 4SB,

Previous Addresses

, the Power House 70 Chiswick High Road, London, W4 1SY
From: 19 September 2013To: 24 August 2018
, Metropolis Group Limited 70 Chiswick High Road, London, W4 1SY, England
From: 17 January 2011To: 19 September 2013
Timeline

57 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Aug 14
Loan Secured
Jan 15
Funding Round
Jun 15
Loan Secured
Sept 15
Funding Round
Jan 16
Loan Secured
Feb 16
Loan Cleared
Jun 16
Loan Secured
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Funding Round
Apr 20
Loan Secured
Jul 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Apr 21
Owner Exit
Oct 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Secured
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
Nov 25
12
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CONNELL, Richard

Active
18, Wadsworth Road, GreenfordUB6 7JD
Born July 1968
Director
Appointed 07 May 2025

KANDHARI, Ashmeet Singh

Active
Wadsworth Road, GreenfordUB6 7JD
Born September 1981
Director
Appointed 07 May 2025

SWEENEY, Gordon

Active
Wadsworth Road, GreenfordUB6 7JD
Born June 1983
Director
Appointed 07 May 2025

BASRAN, Parminder

Resigned
70 Chiswick High Road, LondonW4 1SY
Born July 1978
Director
Appointed 21 Oct 2011
Resigned 02 May 2013

BRENCHLEY, Ian James

Resigned
70 Chiswick High Road, LondonW4 1SY
Born February 1977
Director
Appointed 17 Jan 2011
Resigned 23 May 2017

CHILES, Stuart

Resigned
70 Chiswick High Road, LondonW4 1SY
Born January 1980
Director
Appointed 16 Aug 2013
Resigned 03 Jan 2014

CLEMENTS, Kainne Ron Gary

Resigned
Chiswick High Road, LondonW4 1SY
Born May 1969
Director
Appointed 10 May 2013
Resigned 07 May 2025

FITZJOHN, Julie

Resigned
70 Chiswick High Road, LondonW4 1SY
Born August 1971
Director
Appointed 21 Oct 2011
Resigned 01 May 2013

FOSTER, Ross Gregory

Resigned
70 Chiswick High Road, LondonW4 1SY
Born April 1969
Director
Appointed 16 Aug 2013
Resigned 23 May 2017

FREEMAN, Adam Wayne

Resigned
70 Chiswick High Road, LondonW4 1SY
Born March 1969
Director
Appointed 15 Jan 2014
Resigned 23 May 2017

MAROUSSAS, Carla

Resigned
70, ChiswickW4 1SY
Born May 1973
Director
Appointed 05 Jun 2013
Resigned 06 Feb 2014

THOMAS, Alan Michael

Resigned
70 Chiswick High Road, LondonW4 1SY
Born February 1961
Director
Appointed 21 Oct 2011
Resigned 31 May 2013

Persons with significant control

3

1 Active
2 Ceased
Bridge Street, GuildfordGU1 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022
Bridge Street, GuildfordGU1 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2020
Ceased 31 Oct 2022

Mr Kainne Ron Gary Clements

Ceased
70 Chiswick High Road, LondonW4 1SY
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

112

Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 November 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 July 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Resolution
18 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Resolution
6 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name Termination Date
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2013
AP01Appointment of Director
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Resolution
4 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name Date
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2011
AP01Appointment of Director
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Resolution
4 November 2011
RESOLUTIONSResolutions
Incorporation Company
17 January 2011
NEWINCIncorporation