Company NameMetzmedia Limited
DirectorGraham Scott Richardson
Company StatusActive
Company Number03589378
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Previous NameSignet Resource Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Scott Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address5 Tylorstown
Caversham
Reading
Berkshire
RG4 7XW
Director NameJames Simon Kelvin Flew
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressStable Cottage
Chapel Lane Ashampstead
Reading
Berkshire
RG8 8RT
Director NameJames Stephen Metzger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFroma Marlow Road
Bourne End
Buckinghamshire
SL8 5NU
Secretary NameJames Stephen Metzger
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFroma Marlow Road
Bourne End
Buckinghamshire
SL8 5NU
Secretary NameJohn Kelvin Flew
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressAsh Cottage
3 Barcroft, Maiden Bradley
Warminster
Wiltshire
BA12 7JR
Secretary NameStuart Jonathan Richardson
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2020)
RoleAccountant
Correspondence Address17 Smarts Lane
Loughton
Essex
IG10 4BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemetzmedia.co.uk
Telephone0118 9464174
Telephone regionReading

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graham Richardson
50.00%
Ordinary
20 at £1James Simon Kelvin Flew
20.00%
Ordinary
20 at £1James Stephen Metzger
20.00%
Ordinary
10 at £1John Flew
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,506
Cash£1,400
Current Liabilities£29,315

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2023Director's details changed for Mr Graham Scott Richardson on 17 February 2023 (2 pages)
17 February 2023Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to Market House, 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 February 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
26 January 2023Micro company accounts made up to 30 December 2022 (5 pages)
23 August 2022Micro company accounts made up to 30 December 2021 (5 pages)
15 August 2022Change of details for Mr Graham Scott Richardson as a person with significant control on 31 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 March 2022Registered office address changed from C/O C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to 25-27 Church Street Rushden NN10 9YU on 22 March 2022 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 October 2020Termination of appointment of Stuart Jonathan Richardson as a secretary on 30 September 2020 (1 page)
8 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Notification of Graham Scott Richardson as a person with significant control on 11 October 2016 (2 pages)
11 August 2017Notification of Graham Scott Richardson as a person with significant control on 11 October 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
24 June 2015Registered office address changed from 27 st Cuthberts Street Bedford MK40 3JG to C/O C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 27 st Cuthberts Street Bedford MK40 3JG to C/O C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 24 June 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from moorbridge court 29-41 moorbridge road maidenhead berkshire SL6 8LT (1 page)
20 July 2009Registered office changed on 20/07/2009 from moorbridge court 29-41 moorbridge road maidenhead berkshire SL6 8LT (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Return made up to 29/06/07; full list of members (3 pages)
11 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 29/06/05; full list of members (7 pages)
19 July 2005Return made up to 29/06/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 July 2003Return made up to 29/06/03; full list of members (8 pages)
11 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
17 February 2003Registered office changed on 17/02/03 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
12 July 2002Return made up to 29/06/02; full list of members (8 pages)
12 July 2002Return made up to 29/06/02; full list of members (8 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2001Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
18 October 2001Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
27 September 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(8 pages)
27 September 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(8 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
4 April 2001Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 April 2001Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 July 2000Return made up to 29/06/00; full list of members (7 pages)
28 July 2000Return made up to 29/06/00; full list of members (7 pages)
12 July 2000Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2000Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
10 March 2000Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1999Memorandum and Articles of Association (11 pages)
27 August 1999Memorandum and Articles of Association (11 pages)
26 August 1999Company name changed signet resource services LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed signet resource services LIMITED\certificate issued on 27/08/99 (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
29 June 1998Incorporation (17 pages)
29 June 1998Incorporation (17 pages)