CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
METRONOME RECORDINGS LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Cornwall
Company name
METRONOME RECORDINGS LIMITED
Company number
02761977
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1992
Age - 33 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
METRON ENERGY MANAGEMENT LIMITED
METRON LIMITED
METROPOLITAN AND CROWN ESTATE AGENT LIMITED
METRORETRO LIMITED
METROSERVE LTD
METROSIGNS 2000 (BEDFORD) LIMITED
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
68
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
35
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
61
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
65
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.