About

Registered Number: 01010311
Date of Incorporation: 06/05/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR

 

Founded in 1971, Metropress Ltd has its registered office in London, it's status is listed as "Active". There are 9 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Mark 19 April 1999 03 October 2008 1
FRANKS, Michael Andrew 19 April 1999 03 October 2008 1
JUKES, Christopher N/A 03 October 1994 1
MUNRO, Neil John Tarry 15 January 1996 28 September 2001 1
TURNBULL, Ivor Sinclair N/A 03 October 1994 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Thomas Eric 23 January 2018 - 1
HARMAN, Deirdre Ann 16 June 1997 13 April 1999 1
WHITE, Mark Edward Furnival 24 July 1995 16 June 1997 1
WRIGHT, Joanna Clare 21 December 2014 20 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 18 March 2020
CH01 - Change of particulars for director 16 March 2020
MR04 - N/A 18 February 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 07 February 2018
AP03 - Appointment of secretary 06 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 04 March 2016
MR01 - N/A 25 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AP01 - Appointment of director 19 January 2015
AP03 - Appointment of secretary 19 January 2015
AR01 - Annual Return 09 January 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
RESOLUTIONS - N/A 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
MR01 - N/A 15 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR01 - N/A 07 July 2014
AA - Annual Accounts 25 June 2014
AUD - Auditor's letter of resignation 19 June 2014
CH03 - Change of particulars for secretary 18 June 2014
CH01 - Change of particulars for director 17 June 2014
AD01 - Change of registered office address 03 April 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AD01 - Change of registered office address 02 November 2010
MISC - Miscellaneous document 24 August 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 12 February 2010
AR01 - Annual Return 14 January 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
395 - Particulars of a mortgage or charge 18 November 2008
RESOLUTIONS - N/A 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 08 June 2004
363a - Annual Return 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 January 2004
AA - Annual Accounts 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
363a - Annual Return 26 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 18 January 2002
RESOLUTIONS - N/A 07 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AUD - Auditor's letter of resignation 17 August 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 21 September 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 14 January 2000
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
287 - Change in situation or address of Registered Office 03 August 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 07 June 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 07 January 1999
AUD - Auditor's letter of resignation 11 December 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 28 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1996
363s - Annual Return 30 January 1996
288 - N/A 30 January 1996
AA - Annual Accounts 24 January 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 28 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 22 March 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 09 February 1989
288 - N/A 05 August 1988
AA - Annual Accounts 18 November 1987
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
397 - Particulars for the registration of a charge to secure a series of debentures 08 September 1971
MISC - Miscellaneous document 14 July 1971
NEWINC - New incorporation documents 06 May 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Legal assignment 11 November 2008 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 20 October 2008 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Guarantee & debenture 03 October 2008 Fully Satisfied

N/A

Series of debentures 08 September 1971 Fully Satisfied

N/A

Debenture 21 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.