Hadley Green
Barnet
Hertfordshire
EN5 5PU
Secretary Name | Mr Paul Ian Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | Barnet |
Correspondence Address | Green Gates 35 Dury Road Hadley Green Barnet Hertfordshire EN5 5PU |
Director Name | Mr Jonathan Mark Persey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Film-Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sellers Hall Close London N3 1JL |
Director Name | Mr Anthony Rodney Mucha Dowmunt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 March 2011) |
Role | Film/Television Producer |
Country of Residence | England |
Correspondence Address | 51 Lady Margaret Road London NW5 2NH |
Director Name | Mr Andrew Porter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 March 2011) |
Role | Film/Television Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Boscombe Road Shepherds Bush London W12 9HP |
Director Name | Mr Jeremy Francis Peter Rothwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(15 years after company formation) |
Appointment Duration | 16 years (resigned 11 June 2020) |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | 14 Laughton Lodge Laughton Lewes East Sussex BN8 6BY |
Website | metfilmproduction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72841695 |
Telephone region | London |
Registered Address | Met Film Ealing Studios Ealing Green London W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
50 at £1 | Jonny Persey 50.00% Ordinary |
---|---|
50 at £1 | Paul Ian Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,875 |
Cash | £2,017 |
Current Liabilities | £8,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Outstanding |
---|---|
5 June 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
19 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 December 2021 | Satisfaction of charge 023750660005 in full (1 page) |
8 June 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Termination of appointment of Jeremy Francis Peter Rothwell as a director on 11 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 October 2015 | Registration of charge 023750660005, created on 30 September 2015 (24 pages) |
2 October 2015 | Registration of charge 023750660005, created on 30 September 2015 (24 pages) |
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Statement by directors (1 page) |
2 April 2012 | Solvency statement dated 19/03/12 (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Solvency statement dated 19/03/12 (1 page) |
2 April 2012 | Statement of capital on 2 April 2012
|
2 April 2012 | Statement of capital on 2 April 2012
|
2 April 2012 | Resolutions
|
2 April 2012 | Statement by directors (1 page) |
2 April 2012 | Statement of capital on 2 April 2012
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Termination of appointment of Andrew Porter as a director (1 page) |
1 June 2011 | Termination of appointment of Anthony Dowmunt as a director (1 page) |
1 June 2011 | Termination of appointment of Anthony Dowmunt as a director (1 page) |
1 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Termination of appointment of Andrew Porter as a director (1 page) |
1 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Andrew Porter on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Ian Morrison on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jeremy Francis Peter Rothwell on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Porter on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Anthony Rodney Mucha Dowmunt on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jeremy Francis Peter Rothwell on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Ian Morrison on 13 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Anthony Rodney Mucha Dowmunt on 13 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from ealing studios ealing green london W5 5EP (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from ealing studios ealing green london W5 5EP (1 page) |
28 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 November 2008 | Return made up to 13/04/08; full list of members (5 pages) |
26 November 2008 | Return made up to 13/04/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 13/04/07; no change of members (8 pages) |
1 June 2007 | Return made up to 13/04/07; no change of members (8 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 225A brecknock road london N19 5AA (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 225A brecknock road london N19 5AA (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 13/04/06; full list of members
|
10 May 2006 | Return made up to 13/04/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2005 | Return made up to 13/04/05; full list of members (9 pages) |
19 May 2005 | Return made up to 13/04/05; full list of members (9 pages) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (9 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (9 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 April 2003 | Return made up to 13/04/03; full list of members (9 pages) |
27 April 2003 | Return made up to 13/04/03; full list of members (9 pages) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
23 April 2002 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
11 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
11 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
31 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
31 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 June 2000 | Particulars of mortgage/charge (4 pages) |
10 June 2000 | Particulars of mortgage/charge (4 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (8 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (8 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 May 2000 | Accounts 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 1999 | Return made up to 13/04/99; no change of members (4 pages) |
16 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 May 1998 | Return made up to 13/04/98; full list of members
|
18 May 1998 | Return made up to 13/04/98; full list of members
|
1 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
25 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | £ nc 100000/200000 24/03/97 (1 page) |
11 April 1997 | Ad 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 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Ad 01/04/97--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
11 April 1997 | Resolutions
|
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 April 1996 | Return made up to 13/04/96; full list of members
|
24 April 1996 | Return made up to 13/04/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 November 1990 | Particulars of mortgage/charge (3 pages) |
6 November 1990 | Particulars of mortgage/charge (3 pages) |
24 April 1989 | Incorporation (15 pages) |
24 April 1989 | Incorporation (15 pages) |