Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-29 => 2024-04-29 |
2024-04-06 |
delete index_pages_linkeddomain t.co |
2024-04-06 |
delete source_ip 160.153.138.94 |
2024-04-06 |
insert source_ip 160.153.0.177 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-04-29 => 2022-04-29 |
2023-06-07 |
update accounts_next_due_date 2023-04-29 => 2024-01-29 |
2023-05-29 |
update statutory_documents 29/04/22 TOTAL EXEMPTION FULL |
2023-05-22 |
delete person Eddie Izzard-Starring |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2023-04-29 |
2022-12-29 |
delete source_ip 160.153.138.163 |
2022-12-29 |
insert source_ip 160.153.138.94 |
2022-12-29 |
update person_description Andy Ordonez => Andy Ordonez |
2022-12-29 |
update person_description Jojo Dye => Jojo Dye |
2022-12-29 |
update person_title Issy Carr: Sales & Marketing Coordinator => Sales and Acquisitions Coordinator |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES |
2022-08-26 |
insert person Issy Carr |
2022-05-27 |
delete vpsales Natalie Brenner |
2022-05-27 |
insert otherexecutives Natalie Brenner |
2022-05-27 |
insert person Eddie Izzard-Starring |
2022-05-27 |
update person_title Natalie Brenner: Head of Sales; Partner => Company Director |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-29 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-29 |
2022-04-29 |
update statutory_documents 29/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update account_ref_day 30 => 29 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-01-31 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021 |
2021-12-21 |
delete address 16 Lincoln's Inn Fields
Holborn
London
WC2A 3ED |
2021-12-21 |
insert address 1 Neal's Yard, London, WC2H 9ER |
2021-12-21 |
update primary_contact 16 Lincoln's Inn Fields
Holborn
London
WC2A 3ED => 1 Neal's Yard, London, WC2H 9ER |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-07-19 |
insert index_pages_linkeddomain t.co |
2021-07-19 |
update person_description Michael Yates => Michael Yates |
2021-07-19 |
update person_title Michael Yates: International Sales Executive => Sales & Acquisitions Director |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-27 |
delete index_pages_linkeddomain t.co |
2021-04-27 |
update person_description Michael Yates => Michael Yates |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-14 |
insert index_pages_linkeddomain t.co |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-06 |
delete index_pages_linkeddomain t.co |
2020-03-05 |
insert index_pages_linkeddomain t.co |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THADEUS PARKER / 17/01/2020 |
2020-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / METRO FILM SALES LTD / 17/01/2020 |
2019-11-19 |
delete address Ealing Green
London
W5 5EP |
2019-11-19 |
delete index_pages_linkeddomain t.co |
2019-10-19 |
insert index_pages_linkeddomain t.co |
2019-09-18 |
delete index_pages_linkeddomain t.co |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-07-17 |
insert person Marc Bijum |
2019-07-17 |
update person_title Michael Yates: Sales & Marketing Coordinator => International Sales Executive |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
2019-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH |
2019-03-29 |
delete source_ip 160.153.137.59 |
2019-03-29 |
insert source_ip 160.153.138.163 |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete address EALING STUDIOS EALING GREEN LONDON W5 5EP |
2019-01-07 |
insert address 16 LINCOLN'S INN FIELDS HOLBORN LONDON WC2A 3ED |
2019-01-07 |
update registered_address |
2018-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2018 FROM
EALING STUDIOS EALING GREEN
LONDON
W5 5EP |
2018-12-17 |
insert index_pages_linkeddomain t.co |
2018-12-17 |
insert person Andy Ordonez |
2018-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METRO FILM SALES LTD |
2018-07-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
2018-07-10 |
update statutory_documents FIRST GAZETTE |
2018-04-03 |
delete source_ip 212.227.84.129 |
2018-04-03 |
insert source_ip 160.153.137.59 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-15 |
delete person Samuel Hall |
2017-07-15 |
insert person Michael Yates |
2017-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-05-13 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-04-25 |
update statutory_documents 18/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-31 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
delete person Farah Woditschka |
2016-01-28 |
insert person Samuel Hall |
2015-06-08 |
update website_status FlippedRobots => OK |
2015-06-08 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-06-08 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-06-02 |
update website_status OK => FlippedRobots |
2015-05-22 |
update statutory_documents 18/04/15 FULL LIST |
2015-04-02 |
insert person Farah Woditschka |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-29 |
insert ceo Will Machin |
2014-12-29 |
insert vpsales Natalie Brenner |
2014-12-29 |
insert person Natalie Brenner |
2014-12-29 |
insert person Sam Parker |
2014-12-29 |
insert person Will Machin |
2014-12-29 |
update founded_year null => 1987 |
2014-11-28 |
delete ceo Will Machin |
2014-11-28 |
delete vpsales Natalie Brenner |
2014-11-28 |
delete person Natalie Brenner |
2014-11-28 |
delete person Sam Parker |
2014-11-28 |
delete person Will Machin |
2014-11-28 |
update founded_year 1987 => null |
2014-10-31 |
update person_description Natalie Brenner => Natalie Brenner |
2014-10-31 |
update person_description Sam Parker => Sam Parker |
2014-10-31 |
update person_description Will Machin => Will Machin |
2014-09-27 |
delete source_ip 217.160.236.169 |
2014-09-27 |
insert source_ip 212.227.84.129 |
2014-07-15 |
update website_status FlippedRobots => OK |
2014-07-15 |
delete source_ip 188.121.41.115 |
2014-07-15 |
insert alias Metro Films International |
2014-07-15 |
insert index_pages_linkeddomain coffeeandcigarettes.co.uk |
2014-07-15 |
insert index_pages_linkeddomain t.co |
2014-07-15 |
insert index_pages_linkeddomain twitter.com |
2014-07-15 |
insert source_ip 217.160.236.169 |
2014-07-15 |
update robots_txt_status www.metro-films.com: 404 => 200 |
2014-07-07 |
delete address EALING STUDIOS EALING GREEN LONDON ENGLAND W5 5EP |
2014-07-07 |
insert address EALING STUDIOS EALING GREEN LONDON W5 5EP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-07-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-06-28 |
update statutory_documents 18/04/14 FULL LIST |
2014-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY THOMPSON |
2014-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT |
2014-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-05-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-04-07 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING |
2013-10-07 |
insert company_previous_name EALING METRO INTERNATIONAL LIMITED |
2013-10-07 |
update name EALING METRO INTERNATIONAL LIMITED => METRO INTERNATIONAL ENTERTAINMENT LIMITED |
2013-09-06 |
update num_mort_outstanding 2 => 0 |
2013-09-06 |
update num_mort_satisfied 0 => 2 |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED NATALIE JANE CURRAN |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED SAMUEL PARKER |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JAMES VESSEY MACHIN |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES VESSEY MACHIN |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED NATALIE JANE CURRAN |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED SAMUEL PARKER |
2013-09-02 |
update statutory_documents COMPANY NAME CHANGED EALING METRO INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 02/09/13 |
2013-08-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-01 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-07-01 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-18 => 2014-01-31 |
2013-06-03 |
update statutory_documents 18/04/13 FULL LIST |
2013-06-03 |
update statutory_documents SUBDIVISION 20/05/2013 |
2013-06-03 |
update statutory_documents SUB-DIVISION
20/05/13 |
2013-03-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 18/04/12 FULL LIST |
2011-09-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-31 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2011-08-31 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2011-08-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |