Company NameMet Feature Film Ltd
DirectorJonathan Mark Persey
Company StatusActive
Company Number06779807
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Previous Names10

Business Activity

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

Directors

Director NameMr Jonathan Mark Persey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(4 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Sellers Hall Close
London
N3 1JL
Director NameMr James Stuart Thomson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kent Avenue
Ealing
London
W13 8BE
Director NameMr James Stuart Thomson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kent Avenue
Ealing
London
W13 8BE
Director NameMr Luke Timothy Charles Montagu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Mapperton
Beaminster
Dorset
DT8 3NR
Secretary NameMr James Stuart Thomson
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kent Avenue
Ealing
London
W13 8BE
Director NameMr James Jeremy Edward Fletcher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding A Ealing Studios Ealing Green
Ealing
Middlesex
W5 5EP

Location

Registered AddressMet Film
Building A Ealing Studios
Ealing Green
Ealing
Middlesex
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Met Media LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£476,021
Net Worth-£1,313,704
Cash£101
Current Liabilities£1,607,176

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

27 July 2017Termination of appointment of James Jeremy Edward Fletcher as a director on 6 July 2017 (1 page)
27 July 2017Termination of appointment of James Jeremy Edward Fletcher as a director on 6 July 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (11 pages)
26 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (11 pages)
11 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
24 August 2015Company name changed loulou the film LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
11 June 2015Company name changed chapel the film LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
14 April 2015Company name changed blue dark the film LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
12 September 2014Company name changed mantis film LIMITED\certificate issued on 12/09/14 (3 pages)
3 July 2014Company name changed maverbricks film LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
24 April 2014Company name changed ghoster the movie LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP .02
(4 pages)
4 November 2013Termination of appointment of James Thomson as a director (1 page)
4 November 2013Termination of appointment of James Thomson as a secretary (1 page)
4 November 2013Appointment of Mr James Jeremy Edward Fletcher as a director (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
1 May 2013Company name changed wax productions LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
17 October 2012Company name changed jacob the movie LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Full accounts made up to 30 September 2011 (18 pages)
5 March 2012Termination of appointment of Luke Montagu as a director (1 page)
5 March 2012Company name changed locked the movie LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2011-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 March 2012Appointment of Mr James Stuart Thomson as a director (2 pages)
24 June 2011Company name changed ward 3 the movie LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Full accounts made up to 30 September 2010 (12 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed home the movie LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
5 January 2010Director's details changed for Jonathan Persey on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jonathan Persey on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
5 January 2010Termination of appointment of James Thomson as a director (1 page)
11 June 2009Registered office changed on 11/06/2009 from 41 kent avenue ealing london W13 8BE england (1 page)
11 June 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
11 June 2009Location of register of members (1 page)
10 June 2009Director appointed jonathan mark persey (1 page)
5 June 2009Company name changed met media school LIMITED\certificate issued on 08/06/09 (2 pages)
23 December 2008Incorporation (13 pages)