Background WavePink WaveYellow Wave

METRO INTERNATIONAL ENTERTAINMENT LIMITED (07607711)

METRO INTERNATIONAL ENTERTAINMENT LIMITED (07607711) is an active UK company. incorporated on 18 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. METRO INTERNATIONAL ENTERTAINMENT LIMITED has been registered for 14 years. Current directors include CURRAN, Natalie Jane, MACHIN, William James Vessey, PARKER, Samuel.

Company Number
07607711
Status
active
Type
ltd
Incorporated
18 April 2011
Age
14 years
Address
16 Lincoln's Inn Fields, London, WC2A 3ED
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
CURRAN, Natalie Jane, MACHIN, William James Vessey, PARKER, Samuel
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO INTERNATIONAL ENTERTAINMENT LIMITED

METRO INTERNATIONAL ENTERTAINMENT LIMITED is an active company incorporated on 18 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. METRO INTERNATIONAL ENTERTAINMENT LIMITED was registered 14 years ago.(SIC: 59131)

Status

active

Active since 14 years ago

Company No

07607711

LTD Company

Age

14 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 29/4

Up to Date

12 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

EALING METRO INTERNATIONAL LIMITED
From: 18 April 2011To: 2 September 2013
Contact
Address

16 Lincoln's Inn Fields Holborn London, WC2A 3ED,

Previous Addresses

Ealing Studios Ealing Green London W5 5EP
From: 18 April 2011To: 19 December 2018
Timeline

14 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Share Issue
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Apr 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CURRAN, Natalie Jane

Active
Ealing Green, LondonW5 5EP
Born February 1966
Director
Appointed 30 May 2013

MACHIN, William James Vessey

Active
Ealing Green, LondonW5 5EP
Born October 1973
Director
Appointed 30 May 2013

PARKER, Samuel

Active
Ealing Green, LondonW5 5EP
Born September 1982
Director
Appointed 30 May 2013

GEORGE, Simon

Resigned
Thornton Road, LondonSW19 4NB
Secretary
Appointed 18 Apr 2011
Resigned 20 May 2013

BRETT, Paul Adrian Peter

Resigned
Aldbourne Road, LondonW12 0LN
Born December 1959
Director
Appointed 18 Apr 2011
Resigned 20 May 2013

SMITH, Timothy John Dean

Resigned
High Street, High WycombeHP14 3JF
Born October 1954
Director
Appointed 18 Apr 2011
Resigned 04 Apr 2019

SPRING, Alexander James

Resigned
Hatchet Lane, Nr MarlboroughSN8 3LY
Born October 1968
Director
Appointed 18 Apr 2011
Resigned 30 Nov 2013

THOMPSON, Barnaby David Waterhouse

Resigned
108 Lansdowne Road, LondonW11 2LS
Born March 1961
Director
Appointed 18 Apr 2011
Resigned 20 May 2013

Persons with significant control

1

Lincoln's Inn Fields, LondonWC2A 3ED

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Termination Director Company With Name
28 June 2014
TM01Termination of Director
Termination Secretary Company With Name
28 June 2014
TM02Termination of Secretary
Termination Director Company With Name
28 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Of Name Notice
21 August 2013
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
6 September 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Legacy
27 August 2011
MG01MG01
Incorporation Company
18 April 2011
NEWINCIncorporation