London
N3 1JL
Director Name | Mr James Stuart Thomson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kent Avenue Ealing London W13 8BE |
Director Name | Mr James Stuart Thomson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kent Avenue Ealing London W13 8BE |
Director Name | Mr Luke Timothy Charles Montagu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Mapperton Beaminster Dorset DT8 3NR |
Secretary Name | Mr James Stuart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kent Avenue Ealing London W13 8BE |
Director Name | Mr James Jeremy Edward Fletcher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building A Ealing Studios Ealing Green Ealing Middlesex W5 5EP |
Registered Address | Met Film Building A Ealing Studios Ealing Green Ealing Middlesex W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Met Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£476,021 |
Net Worth | -£1,313,704 |
Cash | £101 |
Current Liabilities | £1,607,176 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
27 July 2017 | Termination of appointment of James Jeremy Edward Fletcher as a director on 6 July 2017 (1 page) |
---|---|
27 July 2017 | Termination of appointment of James Jeremy Edward Fletcher as a director on 6 July 2017 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (11 pages) |
26 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
11 June 2016 | Resolutions
|
20 April 2016 | Resolutions
|
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 August 2015 | Company name changed loulou the film LTD\certificate issued on 24/08/15
|
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
11 June 2015 | Company name changed chapel the film LTD\certificate issued on 11/06/15
|
14 April 2015 | Company name changed blue dark the film LIMITED\certificate issued on 14/04/15
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
12 September 2014 | Company name changed mantis film LIMITED\certificate issued on 12/09/14 (3 pages) |
3 July 2014 | Company name changed maverbricks film LIMITED\certificate issued on 03/07/14
|
30 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
24 April 2014 | Company name changed ghoster the movie LIMITED\certificate issued on 24/04/14
|
12 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
4 November 2013 | Termination of appointment of James Thomson as a director (1 page) |
4 November 2013 | Termination of appointment of James Thomson as a secretary (1 page) |
4 November 2013 | Appointment of Mr James Jeremy Edward Fletcher as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
1 May 2013 | Company name changed wax productions LIMITED\certificate issued on 01/05/13
|
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Company name changed jacob the movie LIMITED\certificate issued on 17/10/12
|
22 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
5 March 2012 | Termination of appointment of Luke Montagu as a director (1 page) |
5 March 2012 | Company name changed locked the movie LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Appointment of Mr James Stuart Thomson as a director (2 pages) |
24 June 2011 | Company name changed ward 3 the movie LIMITED\certificate issued on 24/06/11
|
31 May 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed home the movie LIMITED\certificate issued on 10/06/10
|
5 January 2010 | Director's details changed for Jonathan Persey on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jonathan Persey on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Termination of appointment of James Thomson as a director (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 41 kent avenue ealing london W13 8BE england (1 page) |
11 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
11 June 2009 | Location of register of members (1 page) |
10 June 2009 | Director appointed jonathan mark persey (1 page) |
5 June 2009 | Company name changed met media school LIMITED\certificate issued on 08/06/09 (2 pages) |
23 December 2008 | Incorporation (13 pages) |