Background WavePink WaveYellow Wave

MET FILM PRODUCTION LIMITED (06719047)

MET FILM PRODUCTION LIMITED (06719047) is an active UK company. incorporated on 9 October 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. MET FILM PRODUCTION LIMITED has been registered for 17 years. Current directors include PERSEY, Jonathan Mark.

Company Number
06719047
Status
active
Type
ltd
Incorporated
9 October 2008
Age
17 years
Address
Building A Ealing Studios, London, W5 5EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PERSEY, Jonathan Mark
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET FILM PRODUCTION LIMITED

MET FILM PRODUCTION LIMITED is an active company incorporated on 9 October 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. MET FILM PRODUCTION LIMITED was registered 17 years ago.(SIC: 59111, 59131)

Status

active

Active since 17 years ago

Company No

06719047

LTD Company

Age

17 Years

Incorporated 9 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

MF PRODUCTION LIMITED
From: 9 October 2008To: 22 September 2009
Contact
Address

Building A Ealing Studios Ealing London, W5 5EP,

Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Mar 14
Director Joined
Oct 14
Loan Cleared
Dec 15
Loan Cleared
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jan 24
Director Left
Jun 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PERSEY, Jonathan Mark

Active
Ealing Studios, LondonW5 5EP
Born February 1969
Director
Appointed 08 Mar 2010

MET FILM LIMITED

Resigned
Ealing Studios, LondonW5 5EP
Corporate secretary
Appointed 09 Oct 2008
Resigned 11 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ealing Studios, LondonW5 5EP
Born February 1974
Director
Appointed 31 Oct 2013
Resigned 06 Jul 2017

MONTAGU, Luke Timothy Charles

Resigned
Garden Cottage, BeaminsterDT8 3NR
Born December 1969
Director
Appointed 09 Oct 2008
Resigned 01 Apr 2011

THOMSON, James Stuart

Resigned
Ealing Studios, LondonW5 5EP
Born August 1974
Director
Appointed 08 Mar 2010
Resigned 31 Oct 2013

MET FILM LIMITED

Resigned
Ealing Studios, LondonW5 5EP
Corporate director
Appointed 09 Oct 2008
Resigned 11 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Ealing Studios, LondonW5 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024

Met Media Ltd

Ceased
Ealing Studios, EalingW5 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Corporate Director Company With Change Date
24 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Legacy
21 September 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2008
NEWINCIncorporation