Metro Imaging Limited LONDON


Metro Imaging started in year 1986 as Private Limited Company with registration number 02079404. The Metro Imaging company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 32 Great Sutton Street. Postal code: EC1V 0NB. Since April 13, 1995 Metro Imaging Limited is no longer carrying the name Metro Photographic (london).

The company has 3 directors, namely Anthony W., Steven S. and Ben R.. Of them, Ben R. has been with the company the longest, being appointed on 6 September 1992 and Anthony W. has been with the company for the least time - from 7 January 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metro Imaging Limited Address / Contact

Office Address 32 Great Sutton Street
Town London
Post code EC1V 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079404
Date of Incorporation Tue, 2nd Dec 1986
Industry Photographic activities not elsewhere classified
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Dixon Wilson (secretaries) Limited

Position: Corporate Secretary

Appointed: 15 February 2016

Anthony W.

Position: Director

Appointed: 07 January 2015

Steven S.

Position: Director

Appointed: 06 June 2011

Ben R.

Position: Director

Appointed: 06 September 1992

Charlotte W.

Position: Secretary

Resigned: 22 August 1994

Timothy H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 15 February 2016

Lisa C.

Position: Director

Appointed: 06 June 2011

Resigned: 13 September 2013

Christopher J.

Position: Secretary

Appointed: 20 March 2007

Resigned: 25 June 2012

Charlotte W.

Position: Secretary

Appointed: 13 September 2006

Resigned: 20 March 2007

Harry M.

Position: Director

Appointed: 01 April 2006

Resigned: 30 June 2006

Stephen K.

Position: Director

Appointed: 01 February 2006

Resigned: 12 August 2011

Margaret B.

Position: Secretary

Appointed: 08 October 2002

Resigned: 13 September 2006

John H.

Position: Director

Appointed: 01 May 2001

Resigned: 23 November 2003

Katarina H.

Position: Director

Appointed: 14 February 2000

Resigned: 11 September 2006

Margaret B.

Position: Director

Appointed: 04 October 1999

Resigned: 13 September 2006

Jeremy H.

Position: Director

Appointed: 14 September 1999

Resigned: 31 October 2000

Paul B.

Position: Director

Appointed: 28 October 1996

Resigned: 04 February 2000

Donna C.

Position: Director

Appointed: 25 September 1996

Resigned: 04 October 1999

Gloria M.

Position: Secretary

Appointed: 22 August 1994

Resigned: 08 October 2002

Christopher J.

Position: Director

Appointed: 12 July 1994

Resigned: 25 June 2012

Keith B.

Position: Director

Appointed: 06 September 1992

Resigned: 30 January 2004

Grant J.

Position: Director

Appointed: 06 September 1992

Resigned: 09 February 2004

Charlotte W.

Position: Director

Appointed: 06 September 1992

Resigned: 01 August 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Metro Imaging Ventures Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Metro Imaging Ventures Limited

32 Great Sutton Street, London, EC1V 0NB, England

Legal authority United Kingdom (England And Wales) Ca2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07676766
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Metro Photographic (london) April 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand814 058765 138901 836719 081655 695648 657448 662
Current Assets1 380 8291 384 6971 368 6271 273 1711 058 8991 086 054 
Debtors559 749612 654463 485546 690398 740433 099382 050
Net Assets Liabilities1 382 4031 313 9671 128 5511 016 352798 456802 460767 272
Other Debtors107 28473 62474 01182 35685 16578 89883 585
Property Plant Equipment338 665272 31752 50241 53223 03441 39136 455
Total Inventories7 0226 9053 3067 4004 4644 2984 735
Other
Accumulated Depreciation Impairment Property Plant Equipment2 782 2532 014 1921 935 5071 480 8821 496 9801 519 2971 530 318
Additional Provisions Increase From New Provisions Recognised 54 359     
Additions Other Than Through Business Combinations Property Plant Equipment 17 79819 26128 096 40 674 
Amounts Owed By Group Undertakings Participating Interests     140 423143 147
Amounts Owed By Related Parties131 384133 591135 692137 402138 992140 423 
Average Number Employees During Period33312828272119
Creditors13 333286 514234 123237 568223 0174 210290 990
Disposals Decrease In Depreciation Impairment Property Plant Equipment -851 166-144 538-493 691-2 400  
Disposals Property Plant Equipment -852 207-317 761-493 691-2 400  
Finance Lease Liabilities Present Value Total13 33313 333     
Increase Decrease In Existing Provisions -1 551  -3237 839 
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount 2 1741 9225 273  9 101
Increase From Depreciation Charge For Year Property Plant Equipment 83 10565 85339 06618 49822 31711 021
Investments Fixed Assets      259 550
Investments In Subsidiaries      259 550
Loan Commitments     238 1781 305 795
Minimum Operating Lease Payments Recognised As Expense177 000239 440239 900255 700   
Net Current Assets Liabilities1 058 6221 098 1831 134 5041 035 603835 882829 368 
Other Creditors61 03973 73743 86861 608116 77696 042133 082
Other Inventories7 0226 9053 3067 4004 4644 298 
Other Provisions Balance Sheet Subtotal     64 08973 190
Other Taxation Payable     86 15166 351
Percentage Class Share Held In Subsidiary     0100
Property Plant Equipment Gross Cost3 120 9182 286 5091 988 0091 522 4141 520 0141 560 6881 566 773
Provisions1 55156 53355 51060 78360 46068 29973 190
Provisions For Liabilities Balance Sheet Subtotal1 55156 53358 45560 78360 46068 299 
Taxation Social Security Payable154 902128 409111 652110 48963 17786 151 
Total Additions Including From Business Combinations Property Plant Equipment      6 085
Total Assets Less Current Liabilities1 397 2871 370 5001 187 0061 077 135858 916870 759 
Total Borrowings13 33313 333     
Trade Creditors Trade Payables76 51671 03578 60365 47143 06474 49391 557
Trade Debtors Trade Receivables321 081398 702250 837326 932174 583213 778155 318
Useful Life Property Plant Equipment Years      6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
Free Download (11 pages)

Company search

Advertisements