Company NameMeta-Design Limited
DirectorsSimon Denison Beresford and Jessica Eryl Evershed
Company StatusActive
Company Number07237432
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Previous NameLively Camera Operations Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Simon Denison Beresford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(8 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleSet & Graphic Designer
Country of ResidenceEngland
Correspondence AddressLime Kiln Farm Tilden Chapel Lane
Smarden
Ashford
TN27 8QN
Director NameMs Jessica Eryl Evershed
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(8 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleSet & Graphic Designer
Country of ResidenceEngland
Correspondence AddressLime Kiln Farm Tilden Chapel Lane
Smarden
Ashford
TN27 8QN
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitewww.metadesign-group.com

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Jessica Eryl Evershed
50.00%
Ordinary
50 at £1Simon Denison Beresford
50.00%
Ordinary

Financials

Year2014
Net Worth£180,706
Cash£214,661
Current Liabilities£33,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 February 2022Total exemption full accounts made up to 31 March 2020 (8 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 March 2020Change of details for Mr Simon Denison Beresford as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Change of details for Ms Jessica Eryl Evershed as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Ms Jessica Eryl Evershed on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Simon Denison Beresford on 4 March 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
23 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 June 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 28 April 2015
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 28 April 2015
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 28 April 2014
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 28 April 2014
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 28 April 2012 (4 pages)
22 June 2012Annual return made up to 28 April 2012 (4 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Termination of appointment of Elizabeth Logan as a director (1 page)
17 March 2011Termination of appointment of Elizabeth Logan as a director (1 page)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed lively camera operations LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed lively camera operations LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
7 March 2011Appointment of Mr Simon Denison Beresford as a director (2 pages)
7 March 2011Appointment of Mr Simon Denison Beresford as a director (2 pages)
7 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
7 March 2011Appointment of Miss Jessica Eryl Evershed as a director (2 pages)
7 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
7 March 2011Appointment of Miss Jessica Eryl Evershed as a director (2 pages)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)