MET STUDIO DESIGN LIMITED - LONDON
Company Profile | Company Filings |
Overview
MET STUDIO DESIGN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MET STUDIO DESIGN LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649906. The accounts status is SMALL and accounts are next due on 30/09/2024.
MET STUDIO DESIGN LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649906. The accounts status is SMALL and accounts are next due on 30/09/2024.
MET STUDIO DESIGN LIMITED - LONDON
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INDIA HOUSE 45 CURLEW STREET
LONDON
SE1 2ND
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARCUS PATRICK BRAY | Aug 1966 | British | Director | 2022-07-28 | CURRENT |
MR OLIVIER PIERRE, MARIE, JOSEPH BUQUEN | Jun 1964 | French | Director | 2022-07-28 | CURRENT |
MR ALEXANDER MCCUAIG | Apr 1979 | British | Director | 2019-01-21 UNTIL 2022-07-29 | RESIGNED |
SCHAVERIEN SECRETARIAL SERVICES LIMITED | Secretary | 1998-12-09 UNTIL 2001-10-12 | RESIGNED | ||
CHRIS WHITE | Oct 1966 | British | Director | 2001-11-14 UNTIL 2006-06-09 | RESIGNED |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1998-10-14 UNTIL 1998-12-09 | RESIGNED | ||
MS ANDREE KRETZ | Jun 1965 | French | Director | 2019-12-05 UNTIL 2020-10-23 | RESIGNED |
PATRICIA MONICA O`LEARY | Mar 1955 | Irish | Director | 1999-01-08 UNTIL 1999-10-04 | RESIGNED |
MR MILI SPAHIC | Sep 1985 | French | Director | 2020-10-23 UNTIL 2022-06-28 | RESIGNED |
MR ALEXANDER CAMPBELL MCCUAIG | Jul 1951 | British | Director | 2001-11-14 UNTIL 2019-12-05 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-10-14 UNTIL 1998-12-09 | RESIGNED | ||
MR JEROME SAMPIERO LANFRANCHI | Oct 1982 | French | Director | 2019-12-05 UNTIL 2022-06-13 | RESIGNED |
MR PETER JAMES KARN | Aug 1979 | British | Director | 2015-08-20 UNTIL 2022-07-29 | RESIGNED |
MR LLOYD PETER HICKS | Sep 1974 | British | Director | 2005-11-07 UNTIL 2014-12-15 | RESIGNED |
JOHN LESTER GIDMAN | Jul 1949 | British | Director | 1998-12-09 UNTIL 1999-01-08 | RESIGNED |
MR CHRISTOPHER MAURICE CAWTE | Jan 1962 | British | Director | 1999-01-08 UNTIL 2004-12-24 | RESIGNED |
MISS MERYL ANN BENTHAM | Jan 1966 | British | Director | 1998-12-09 UNTIL 1999-01-08 | RESIGNED |
LEE ASSOCIATES (SECRETARIES) LIMITED | Corporate Secretary | 2001-10-12 UNTIL 2020-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chargeurs Museum Studio | 2019-12-05 | Saint Cloud Cedex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alex Mccuaig | 2016-04-06 - 2019-12-05 | 7/1951 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MET_STUDIO_DESIGN_LIMITED - Accounts | 2023-12-07 | 31-12-2022 | £18,601 Cash £1,037,826 equity |
MET Studio Design Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-15 | 30-06-2020 | £224,519 Cash £201,426 equity |
MET Studio Design Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-23 | 30-06-2018 | £435,228 Cash £788,354 equity |