Company NameMetamorphosis Productions Limited
DirectorsRonald Tomlinson and Nigel Quentin Frieda
Company StatusLiquidation
Company Number03542398
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Sarah Jane Stennett
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Providence Villas
Brackenbury Road
London
W6 0BA
Director NameRonald Tomlinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(7 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Grove Hall Court
Hall Road
London
NW8 9NY
Director NameNigel Quentin Frieda
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Peterborough Road
London
SW6 3BW
Secretary NameLa Corporate Limited (Corporation)
StatusCurrent
Appointed08 November 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£123,505
Current Liabilities£67,008

Accounts

Latest Accounts30 March 2013 (11 years ago)
Next Accounts Due30 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Returns

Next Return Due21 April 2017 (overdue)

Filing History

22 May 2023Deferment of dissolution (voluntary) (2 pages)
2 March 2023Termination of appointment of Nigel Quentin Frieda as a director on 17 February 2023 (1 page)
22 February 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
22 December 2022Liquidators' statement of receipts and payments to 17 November 2022 (15 pages)
20 May 2022Appointment of a voluntary liquidator (3 pages)
19 May 2022Removal of liquidator by court order (16 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
11 February 2022Establishment of creditors or liquidation committee (7 pages)
31 December 2021Liquidators' statement of receipts and payments to 17 November 2021 (15 pages)
10 December 2021Change of membership of creditors or liquidation committee (11 pages)
29 November 2021Establishment of creditors or liquidation committee (7 pages)
16 November 2021Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor 11th Floor Landmark St Peter's Square Manchester M1 4PB on 16 November 2021 (2 pages)
19 January 2021Liquidators' statement of receipts and payments to 17 November 2019 (16 pages)
3 June 2020Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 3 June 2020 (2 pages)
27 May 2020Appointment of a voluntary liquidator (6 pages)
6 May 2020Deferment of dissolution (voluntary) (2 pages)
3 April 2020Deferment of dissolution (voluntary) (2 pages)
3 January 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
23 October 2019Liquidators' statement of receipts and payments to 17 November 2018 (15 pages)
3 April 2019Removal of liquidator by court order (7 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
3 April 2018Liquidators' statement of receipts and payments to 17 November 2017 (16 pages)
3 January 2018Liquidators' statement of receipts and payments to 17 November 2017 (16 pages)
16 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (18 pages)
16 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (18 pages)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
27 November 2015Statement of affairs with form 4.19 (6 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
27 November 2015Statement of affairs with form 4.19 (6 pages)
11 November 2015Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 November 2015 (2 pages)
1 July 2015Compulsory strike-off action has been suspended (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
10 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 30 March 2011 (7 pages)
23 March 2012Accounts for a dormant company made up to 30 March 2011 (7 pages)
3 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
3 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2010Secretary's details changed for La Corporate Limited on 7 April 2010 (2 pages)
15 April 2010Secretary's details changed for La Corporate Limited on 7 April 2010 (2 pages)
15 April 2010Secretary's details changed for La Corporate Limited on 7 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 07/04/08; no change of members (7 pages)
22 May 2008Return made up to 07/04/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Return made up to 07/04/07; no change of members (7 pages)
22 June 2007Return made up to 07/04/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 07/04/05; full list of members (7 pages)
18 April 2005Return made up to 07/04/05; full list of members (7 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Return made up to 07/04/04; full list of members (7 pages)
22 November 2004Return made up to 07/04/04; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
12 November 2004Registered office changed on 12/11/04 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 May 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
14 November 2002Secretary's particulars changed (2 pages)
14 November 2002Secretary's particulars changed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 58-60 berners street london W1T 3JS (1 page)
7 June 2002Return made up to 07/04/02; full list of members (5 pages)
7 June 2002Location of register of members (1 page)
7 June 2002Location of register of members (1 page)
7 June 2002Registered office changed on 07/06/02 from: 58-60 berners street london W1T 3JS (1 page)
7 June 2002Return made up to 07/04/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Auditor's resignation (1 page)
15 August 2001Auditor's resignation (1 page)
28 June 2001Return made up to 07/04/01; full list of members (5 pages)
28 June 2001Return made up to 07/04/01; full list of members (5 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
29 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 December 2000Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page)
8 June 2000Return made up to 07/04/00; full list of members (6 pages)
8 June 2000Return made up to 07/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 May 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 1999Registered office changed on 11/03/99 from: crown house 225 kensington high streer london W8 6SA (1 page)
11 March 1999Registered office changed on 11/03/99 from: crown house 225 kensington high streer london W8 6SA (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page)
1 October 1998Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
5 June 1998Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1998Incorporation (15 pages)
7 April 1998Incorporation (15 pages)