About

Registered Number: 03845961
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Coach House, Bill Hill Park, Wokingham, Berkshire, RG40 5QT

 

Metro Digital Systems Ltd was registered on 16 September 1999 with its registered office in Berkshire, it's status is listed as "Active". The business has 6 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOONAN, Adam John 31 December 2010 - 1
COLLINS, Christopher Andrew 06 October 1999 09 February 2001 1
KURSAR, Ivan 28 June 2000 09 February 2001 1
MCCANN, Alistair John 06 October 1999 09 February 2001 1
TOMPKINS, Charles Harmon 09 February 2001 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SPAIN, Kenneth Alexander 16 September 1999 25 January 2001 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 26 May 2006
CERTNM - Change of name certificate 24 March 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 15 August 2001
287 - Change in situation or address of Registered Office 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
AUD - Auditor's letter of resignation 15 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
395 - Particulars of a mortgage or charge 23 November 1999
395 - Particulars of a mortgage or charge 21 October 1999
225 - Change of Accounting Reference Date 20 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
395 - Particulars of a mortgage or charge 09 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and charge 05 November 1999 Fully Satisfied

N/A

Guarantee & debenture by the company and metro group limited metro cable tv limited metro communications limited 07 October 1999 Fully Satisfied

N/A

Debenture 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.