Background WavePink WaveYellow Wave

METROPOLIS GROUP HOLDINGS LIMITED (08490580)

METROPOLIS GROUP HOLDINGS LIMITED (08490580) is an active UK company. incorporated on 16 April 2013. 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 GROUP HOLDINGS LIMITED has been registered for 12 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
08490580
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 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 GROUP HOLDINGS LIMITED

METROPOLIS GROUP HOLDINGS LIMITED is an active company incorporated on 16 April 2013 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 GROUP HOLDINGS LIMITED was registered 12 years ago.(SIC: 58142)

Status

active

Active since 12 years ago

Company No

08490580

LTD Company

Age

12 Years

Incorporated 16 April 2013

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

METROPOLIS I G HOLDINGS LTD
From: 16 April 2013To: 18 February 2015
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: 16 April 2013To: 2 October 2017
Timeline

27 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Share Buyback
Feb 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Jul 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Funding Round
Jan 15
Funding Round
Jul 15
Loan Secured
Jan 16
Funding Round
Apr 16
Share Buyback
May 16
Capital Reduction
May 16
Share Buyback
Jan 17
Share Buyback
Mar 17
Funding Round
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Funding Round
May 17
Loan Secured
Jun 17
Share Buyback
Sept 17
14
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 16 Apr 2013

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 03 May 2017

MARR, Robert Andrew

Active
Wellesley Grove, CroydonCR0 1XG
Born September 1965
Director
Appointed 03 May 2017

DENISON SMITH, Simon George

Resigned
Wales Farm Road, LondonW3 6UG
Born May 1968
Director
Appointed 17 May 2013
Resigned 03 May 2017

HUTCHINSON, Richard

Resigned
Wales Farm Road, LondonW3 6UG
Born March 1966
Director
Appointed 30 May 2014
Resigned 30 May 2014

LAZARUS, Edmund Alfred

Resigned
2nd Floor Lex House, LondonW2 2ES
Born October 1968
Director
Appointed 17 May 2013
Resigned 03 May 2017

MILLS, Jonathan George

Resigned
Wales Farm Road, LondonW3 6UG
Born August 1968
Director
Appointed 16 Apr 2013
Resigned 03 May 2017

Persons with significant control

1

Wellesley Grove, CroydonCR0 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
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 Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
21 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
26 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Resolution
12 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 March 2017
SH03Return of Purchase of Own Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
27 February 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2017
MR05Certification of Charge
Capital Return Purchase Own Shares
19 January 2017
SH03Return of Purchase of Own Shares
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Legacy
15 March 2016
SH20SH20
Resolution
15 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 December 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2014
SH06Cancellation of Shares
Capital Directors Statement Auditors Report
30 October 2014
SH30SH30
Memorandum Articles
30 October 2014
MAMA
Resolution
27 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 February 2014
SH03Return of Purchase of Own Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2013
NEWINCIncorporation