About

Registered Number: 02133975
Date of Incorporation: 21/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 1 Little Bristol Close, Charfield, Wotton-Under-Edge, GL12 8TR

 

Established in 1987, Metatext Ltd has its registered office in Wotton-Under-Edge. Currently we aren't aware of the number of employees at the this business. There are 8 directors listed as Marlowe, David, Price, David, Price, Gabriel David William, Baker, Robin Grenville, Price, David, Price, Kathryn Hilma, Price, Roger Christian, Williams, Paul Francis for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOWE, David 04 February 1998 - 1
PRICE, David 11 October 2013 - 1
PRICE, Gabriel David William 01 April 1998 - 1
BAKER, Robin Grenville N/A 10 March 1994 1
PRICE, David 31 March 1995 27 March 1998 1
PRICE, Kathryn Hilma N/A 21 September 1992 1
PRICE, Roger Christian 10 March 1994 07 September 2002 1
WILLIAMS, Paul Francis N/A 31 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 22 September 2020
AA - Annual Accounts 21 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 13 September 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 16 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 17 September 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 October 1999
287 - Change in situation or address of Registered Office 26 March 1999
AAMD - Amended Accounts 09 December 1998
AA - Annual Accounts 16 October 1998
363b - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 22 September 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
363s - Annual Return 25 September 1995
288 - N/A 25 April 1995
AA - Annual Accounts 18 January 1995
AUD - Auditor's letter of resignation 11 January 1995
363s - Annual Return 03 October 1994
288 - N/A 31 March 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 12 November 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 30 October 1992
288 - N/A 30 October 1992
287 - Change in situation or address of Registered Office 07 August 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 09 January 1990
288 - N/A 02 March 1989
363 - Annual Return 17 February 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
288 - N/A 15 June 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.