Company NameApt Film & Television Limited
DirectorsPaul Ian Morrison and Jonathan Mark Persey
Company StatusActive
Company Number02375066
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Ian Morrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleFilm/Television Producer
Country of ResidenceBarnet
Correspondence AddressGreen Gates 35 Dury Road
Hadley Green
Barnet
Hertfordshire
EN5 5PU
Secretary NameMr Paul Ian Morrison
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceBarnet
Correspondence AddressGreen Gates 35 Dury Road
Hadley Green
Barnet
Hertfordshire
EN5 5PU
Director NameMr Jonathan Mark Persey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleFilm-Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Sellers Hall Close
London
N3 1JL
Director NameMr Anthony Rodney Mucha Dowmunt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration19 years, 11 months (resigned 15 March 2011)
RoleFilm/Television Producer
Country of ResidenceEngland
Correspondence Address51 Lady Margaret Road
London
NW5 2NH
Director NameMr Andrew Porter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration19 years, 11 months (resigned 15 March 2011)
RoleFilm/Television Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Boscombe Road
Shepherds Bush
London
W12 9HP
Director NameMr Jeremy Francis Peter Rothwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(15 years after company formation)
Appointment Duration16 years (resigned 11 June 2020)
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address14 Laughton Lodge
Laughton
Lewes
East Sussex
BN8 6BY

Contact

Websitemetfilmproduction.co.uk
Email address[email protected]
Telephone020 72841695
Telephone regionLondon

Location

Registered AddressMet Film Ealing Studios
Ealing Green
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

50 at £1Jonny Persey
50.00%
Ordinary
50 at £1Paul Ian Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,875
Cash£2,017
Current Liabilities£8,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

30 September 2015Delivered on: 2 October 2015
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Outstanding
5 June 2000Delivered on: 10 June 2000
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees entered into by the chargee or under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 1,156,749.81 deposited by the pledgor in the pledgor's account no.51.95.97.699 And all earnings and interest thereon and any proceeds thereof. See the mortgage charge document for full details.
Outstanding
16 May 2000Delivered on: 17 May 2000
Satisfied on: 7 March 2003
Persons entitled: British Screen Finance Limited

Classification: Deed of security assignment
Secured details: £15,000 due from the company to the chargee.
Particulars: All of its right title and interest in and to the film throughout the universe. See the mortgage charge document for full details.
Fully Satisfied
23 March 1998Delivered on: 1 April 1998
Satisfied on: 4 May 2000
Persons entitled: Film Finances Inc

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion issued to the financiers (as therein defined).
Particulars: All right title and interest of the company in the film provisionally entitled "soloman and gaenor" and all rights and property in respect thereof.
Fully Satisfied
5 November 1990Delivered on: 6 November 1990
Satisfied on: 4 May 2000
Persons entitled: Inloch Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 225 a brecknock road, tufnel park, london NW5. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
30 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
10 December 2021Satisfaction of charge 023750660005 in full (1 page)
8 June 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Termination of appointment of Jeremy Francis Peter Rothwell as a director on 11 June 2020 (1 page)
10 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
8 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 October 2015Registration of charge 023750660005, created on 30 September 2015 (24 pages)
2 October 2015Registration of charge 023750660005, created on 30 September 2015 (24 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
2 April 2012Statement by directors (1 page)
2 April 2012Solvency statement dated 19/03/12 (1 page)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
2 April 2012Solvency statement dated 19/03/12 (1 page)
2 April 2012Statement of capital on 2 April 2012
  • GBP 100
(4 pages)
2 April 2012Statement of capital on 2 April 2012
  • GBP 100
(4 pages)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
2 April 2012Statement by directors (1 page)
2 April 2012Statement of capital on 2 April 2012
  • GBP 100
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Termination of appointment of Andrew Porter as a director (1 page)
1 June 2011Termination of appointment of Anthony Dowmunt as a director (1 page)
1 June 2011Termination of appointment of Anthony Dowmunt as a director (1 page)
1 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
1 June 2011Termination of appointment of Andrew Porter as a director (1 page)
1 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Andrew Porter on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Ian Morrison on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Jeremy Francis Peter Rothwell on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Porter on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Anthony Rodney Mucha Dowmunt on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Jeremy Francis Peter Rothwell on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Ian Morrison on 13 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Anthony Rodney Mucha Dowmunt on 13 April 2010 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Registered office changed on 28/05/2009 from ealing studios ealing green london W5 5EP (1 page)
28 May 2009Registered office changed on 28/05/2009 from ealing studios ealing green london W5 5EP (1 page)
28 May 2009Return made up to 13/04/09; full list of members (5 pages)
28 May 2009Return made up to 13/04/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Return made up to 13/04/08; full list of members (5 pages)
26 November 2008Return made up to 13/04/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 13/04/07; no change of members (8 pages)
1 June 2007Return made up to 13/04/07; no change of members (8 pages)
25 January 2007Registered office changed on 25/01/07 from: 225A brecknock road london N19 5AA (1 page)
25 January 2007Registered office changed on 25/01/07 from: 225A brecknock road london N19 5AA (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2005Return made up to 13/04/05; full list of members (9 pages)
19 May 2005Return made up to 13/04/05; full list of members (9 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2004Return made up to 13/04/04; full list of members (9 pages)
27 April 2004Return made up to 13/04/04; full list of members (9 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 April 2003Return made up to 13/04/03; full list of members (9 pages)
27 April 2003Return made up to 13/04/03; full list of members (9 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
23 April 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
11 April 2002Return made up to 13/04/02; full list of members (8 pages)
11 April 2002Return made up to 13/04/02; full list of members (8 pages)
31 May 2001Return made up to 13/04/01; full list of members (8 pages)
31 May 2001Return made up to 13/04/01; full list of members (8 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
10 June 2000Particulars of mortgage/charge (4 pages)
10 June 2000Particulars of mortgage/charge (4 pages)
9 June 2000Return made up to 13/04/00; full list of members (8 pages)
9 June 2000Return made up to 13/04/00; full list of members (8 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999£ ic 60100/50100 15/07/99 £ sr 10000@1=10000 (1 page)
22 July 1999£ ic 60100/50100 15/07/99 £ sr 10000@1=10000 (1 page)
16 June 1999Return made up to 13/04/99; no change of members (4 pages)
16 June 1999Return made up to 13/04/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 March 1998 (13 pages)
2 April 1999Full accounts made up to 31 March 1998 (13 pages)
18 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Full accounts made up to 31 March 1997 (12 pages)
1 May 1998Full accounts made up to 31 March 1997 (12 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
25 May 1997Return made up to 13/04/97; full list of members (6 pages)
25 May 1997Return made up to 13/04/97; full list of members (6 pages)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1997£ nc 100000/200000 24/03/97 (1 page)
11 April 1997Ad 01/04/97--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
11 April 1997£ nc 100000/200000 24/03/97 (1 page)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1997Ad 01/04/97--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
19 April 1995Return made up to 13/04/95; no change of members (4 pages)
19 April 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 November 1990Particulars of mortgage/charge (3 pages)
6 November 1990Particulars of mortgage/charge (3 pages)
24 April 1989Incorporation (15 pages)
24 April 1989Incorporation (15 pages)