Check the

METRONOME RECORDINGS LIMITED

Company
METRONOME RECORDINGS LIMITED (02761977)

METRONOME RECORDINGS

Phone: +44 (0)1209 216 001
B⁺ rating

KEY FINANCES

Year
2016
Assets
£15.28k ▲ £1.47k (10.66 %)
Cash
£0.64k ▼ £-1.3k (-67.08 %)
Liabilities
£20.4k ▼ £-2.24k (-9.91 %)
Net Worth
£-5.12k ▼ £3.72k (-42.03 %)

REGISTRATION INFO

Company name
METRONOME RECORDINGS LIMITED
Company number
02761977
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.metronome.co.uk
Phones
+44 (0)1209 216 001
01209 216 001
Registered Address
UNIT W3 KROWJI,
WEST PARK,
REDRUTH,
CORNWALL,
TR15 3AJ

ECONOMIC ACTIVITIES

18201
Reproduction of sound recording

LAST EVENTS

21 Mar 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 4 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015

See Also


Last update 2018

METRONOME RECORDINGS LIMITED DIRECTORS

Byass Rosemary Company Secretary

  Acting
Appointed
16 April 2012
Role
Secretary
Address
Unit W3, Krowji, West Park, Redruth, Cornwall, United Kingdom, TR15 3AJ
Name
BYASS, Rosemary, Company Secretary

Timothy Hugh Smithies

  Acting
Appointed
04 November 1992
Occupation
Businessman
Role
Director
Age
67
Nationality
British
Address
Unit W3, Krowji, West Park, Redruth, Cornwall, TR15 3AJ
Country Of Residence
United Kingdom
Name
SMITHIES, Timothy Hugh

Stuart Herbert Garman

  Resigned
Appointed
04 November 1992
Resigned
03 November 1995
Role
Secretary
Address
37 Wedgewood Road, Downend, Bristol, Avon, BS16 6LT
Name
GARMAN, Stuart Herbert

Catherine Payling

  Resigned
Appointed
03 November 1995
Resigned
22 October 1998
Role
Secretary
Address
70 Lenthal Road, London, E8 3JN
Name
PAYLING, Catherine

Benjamin John Smithies

  Resigned
Appointed
04 July 2000
Resigned
16 April 2012
Role
Secretary
Address
26 Park Road, Godalming, Surrey, U.K., GU7 1SH
Name
SMITHIES, Benjamin John

Timothy Hugh Smithies

  Resigned PSC
Appointed
22 October 1998
Resigned
04 July 2000
Role
Secretary
Address
2 Belmont Terrace, Devoran, Truro, Cornwall, TR3 6PX
Name
SMITHIES, Timothy Hugh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
04 November 1992
Resigned
04 November 1992
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
04 November 1992
Resigned
04 November 1992
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Catherine Payling

  Resigned
Appointed
03 November 1995
Resigned
22 October 1998
Occupation
Company Secretary/Director
Role
Director
Age
60
Nationality
British
Address
70 Lenthal Road, London, E8 3JN
Name
PAYLING, Catherine

Benjamin John Smithies

  Resigned
Appointed
04 July 2000
Resigned
01 April 2010
Occupation
Management Consultant
Role
Director
Age
64
Nationality
British
Address
26 Park Road, Godalming, Surrey, U.K., GU7 1SH
Country Of Residence
United Kingdom
Name
SMITHIES, Benjamin John

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
04 November 1992
Resigned
04 November 1992
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.