Company NameMen Who Swim Limited
Company StatusDissolved
Company Number06788931
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Tim Filmer Theobalds
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(8 years, 10 months after company formation)
Appointment Duration3 years (closed 01 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMet Film Ltd Ealing Studios
London
W5 5EP
Director NameMet Film Limited (Corporation)
StatusClosed
Appointed03 March 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 01 December 2020)
Correspondence AddressBuilding A Ealing Studios
Ealing
London
W5 5EP
Director NameStewart Edward Le Marechal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address49b Hawarden Grove
Herve Hill
London
SE24 9DQ
Director NameMiss Alison Jane Morrow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleProducer Film & Tv
Country of ResidenceEngland
Correspondence Address96c Haverstock Hill
London
NW3 2BD
Director NameErik Pauser
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleProducer/Director Films
Country of ResidenceSweden
Correspondence AddressBrannkyrkagatan 79 11823
Stockholm
Sweden
Secretary NameStewart Edward Le Marechal
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49b Hawarden Grove
Herve Hill
London
SE24 9DQ
Secretary NameMr James Stuart Thomson
NationalityBritish
StatusResigned
Appointed03 March 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Kent Avenue
Ealing
London
W13 8BE
Director NameMr Dylan Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2017)
RoleFilm Director - Producer
Country of ResidenceSweden
Correspondence AddressRottnevagen 16 12848 Bagarmossen
Stockholm
Sweden

Location

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

Shareholders

50 at £1Met Film LTD
50.00%
Ordinary
25 at £1Dylan Williams
25.00%
Ordinary
25 at £1Erik Pauser
25.00%
Ordinary

Financials

Year2014
Turnover£8,974
Gross Profit-£433
Net Worth£355
Cash£16
Current Liabilities£6,062

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 November 2017Termination of appointment of Erik Pauser as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Tim Filmer Theobalds as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Dylan Williams as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Erik Pauser as a director on 28 November 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (11 pages)
22 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
15 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
4 November 2013Termination of appointment of James Thomson as a secretary (1 page)
5 July 2013Full accounts made up to 30 September 2012 (11 pages)
10 May 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
31 May 2011Full accounts made up to 30 September 2010 (9 pages)
16 May 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (4 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 May 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Met Film Limited on 12 January 2010 (2 pages)
4 May 2010Director's details changed for Erik Pauser on 12 January 2010 (2 pages)
4 May 2010Appointment of Mr Dylan Williams as a director (2 pages)
11 March 2009Appointment terminated secretary stewart le marechal (1 page)
11 March 2009Appointment terminated director stewart le marechal (1 page)
11 March 2009Director appointed met film LIMITED (2 pages)
11 March 2009Secretary appointed james stuart thomson (2 pages)
11 March 2009Appointment terminated director alison morrow (1 page)
12 January 2009Incorporation (17 pages)