Background WavePink WaveYellow Wave

MET FILM LIMITED (04790426)

MET FILM LIMITED (04790426) is an active UK company. incorporated on 6 June 2003. with registered office in Hove. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. MET FILM LIMITED has been registered for 22 years. Current directors include BLACK, Gavin William, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean.

Company Number
04790426
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLACK, Gavin William, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean
SIC Codes
59111, 82990, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET FILM LIMITED

MET FILM LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. MET FILM LIMITED was registered 22 years ago.(SIC: 59111, 82990, 85590, 85600)

Status

active

Active since 22 years ago

Company No

04790426

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 31 August 2024(12 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

METROPOLITAN FILM SCHOOL LIMITED
From: 6 June 2003To: 27 July 2006
Contact
Address

38-42 Brunswick Street West Hove, BN3 1EL,

Previous Addresses

, Building a Ealing Studios, Ealing Green, London, W5 5EP
From: 6 June 2003To: 19 June 2025
Timeline

37 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Loan Secured
Jan 16
Director Left
May 16
Director Left
Jul 17
Loan Cleared
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PEACOCK, Timothy Alexander William

Active
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 30 Nov 2025

BLACK, Gavin William

Active
Brunswick Street West, HoveBN3 1EL
Born September 1973
Director
Appointed 30 Nov 2025

PERSEY, Jonathan Mark

Active
Brunswick Street West, HoveBN3 1EL
Born February 1969
Director
Appointed 14 May 2024

ROBERT-MURPHY, Olivier Pierre Marie Jean

Active
Brunswick Street West, HoveBN3 1EL
Born July 1966
Director
Appointed 28 Feb 2026

CORDON, Christine Louise

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 03 Jul 2017
Resigned 23 Jun 2023

FLETCHER, James Jeremy Edward

Resigned
Ealing Green, LondonW5 5EP
Secretary
Appointed 31 Oct 2013
Resigned 03 Jul 2017

PAGE, Fiona Jayne

Resigned
Brunswick Street West, HoveBN3 1EL
Secretary
Appointed 06 Jun 2024
Resigned 30 Nov 2025

RAVAL, Anil

Resigned
9 Abbots Gardens, LondonN2 0JG
Secretary
Appointed 06 Jun 2003
Resigned 10 Aug 2005

SHAPLESKI, Oliver Richard

Resigned
Basement Flat, LondonSW6 2LX
Secretary
Appointed 10 Aug 2005
Resigned 05 Mar 2009

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Secretary
Appointed 21 Apr 2009
Resigned 31 Oct 2013

FLETCHER, James Jeremy Edward

Resigned
Ealing Studios, EalingW5 5EP
Born February 1974
Director
Appointed 31 Oct 2013
Resigned 06 Jul 2017

HOEGH, Thomas Christian

Resigned
61 Clarendon Road, LondonW11 4JE
Born May 1966
Director
Appointed 06 Jun 2003
Resigned 26 Jan 2024

HOWELL, David

Resigned
Ealing Studios, LondonW5 5EP
Born May 1967
Director
Appointed 02 Jan 2019
Resigned 14 May 2024

HYNES, Alice Ruth

Resigned
Gatehill Gardens, LutonLU3 4EZ
Born September 1954
Director
Appointed 25 May 2022
Resigned 26 Jan 2024

JONES-OWEN, David

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1980
Director
Appointed 26 Jan 2024
Resigned 28 Feb 2026

JOYNSON, Sally Anne

Resigned
Orchard Garth, YorkYO23 3YP
Born December 1956
Director
Appointed 22 May 2022
Resigned 26 Jan 2024

LAUGHTON, Roger Froome

Resigned
6 Lawn Crescent, RichmondTW9 3NR
Born May 1942
Director
Appointed 24 Nov 2006
Resigned 01 Oct 2010

MAPLES, Christopher Paul

Resigned
Ealing Studios, LondonW5 5EP
Born November 1970
Director
Appointed 22 Sept 2017
Resigned 01 Jul 2018

MONTAGU, Luke Timothy Charles

Resigned
Garden Cottage, BeaminsterDT8 3NR
Born December 1969
Director
Appointed 06 Jun 2003
Resigned 21 Jun 2011

PAGE, Fiona Jayne

Resigned
Brunswick Street West, HoveBN3 1EL
Born June 1961
Director
Appointed 26 Jan 2024
Resigned 30 Nov 2025

PERSEY, Jonathan Mark

Resigned
Ealing Green, LondonW5 5EP
Born February 1969
Director
Appointed 30 Apr 2014
Resigned 06 May 2016

RABBATTS, Heather Victoria, Dame

Resigned
Ealing Studios, LondonW5 5EP
Born December 1955
Director
Appointed 30 Oct 2009
Resigned 17 Dec 2021

ROBERTS, Gavin James

Resigned
Young Street, LondonW8 5EH
Born May 1971
Director
Appointed 04 Oct 2017
Resigned 26 Jan 2024

THEOBALDS, Tim Filmer

Resigned
Ealing Studios, LondonW5 5EP
Born October 1971
Director
Appointed 22 Sept 2017
Resigned 26 Apr 2022

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Born August 1974
Director
Appointed 17 Aug 2009
Resigned 31 Oct 2013

WOODWARD, John Collin

Resigned
Young Street, LondonW8 5EH
Born February 1961
Director
Appointed 08 Nov 2010
Resigned 26 Jan 2024

Persons with significant control

1

Met Media Ltd

Active
Ealing Studios, EalingW5 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Memorandum Articles
7 February 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Made Up Date
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Made Up Date
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Legacy
13 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
353353
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
353353
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
4 July 2007
123Notice of Increase in Nominal Capital
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Legacy
4 August 2006
123Notice of Increase in Nominal Capital
Legacy
4 August 2006
88(2)R88(2)R
Legacy
4 August 2006
88(2)R88(2)R
Statement Of Affairs
4 August 2006
SASA
Resolution
4 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Legacy
22 December 2005
88(2)R88(2)R
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
9 December 2004
88(2)R88(2)R
Legacy
29 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
88(2)R88(2)R
Miscellaneous
2 October 2003
MISCMISC
Legacy
20 August 2003
88(2)R88(2)R
Incorporation Company
6 June 2003
NEWINCIncorporation