Background WavePink WaveYellow Wave

MET FILM SCHOOL LIMITED (06723644)

MET FILM SCHOOL LIMITED (06723644) is an active UK company. incorporated on 14 October 2008. 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 SCHOOL LIMITED has been registered for 17 years. Current directors include BARTLETT, Keith Martin, BLACK, Gavin William, COADY, Bernard Julien and 2 others.

Company Number
06723644
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARTLETT, Keith Martin, BLACK, Gavin William, COADY, Bernard Julien, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean
SIC Codes
59111, 59113, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET FILM SCHOOL LIMITED

MET FILM SCHOOL LIMITED is an active company incorporated on 14 October 2008 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 SCHOOL LIMITED was registered 17 years ago.(SIC: 59111, 59113, 85421, 85422)

Status

active

Active since 17 years ago

Company No

06723644

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 31 August 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

MET FILM ONE LIMITED
From: 14 October 2008To: 31 March 2010
Contact
Address

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

Previous Addresses

, C/O Met Film Limited, Building a Ealing Studios, Ealing, London, W5 5EP
From: 14 October 2008To: 19 June 2025
Timeline

40 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Cleared
Nov 16
Director Left
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 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 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
May 24
Loan Cleared
May 24
Director Left
Sept 24
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

PEACOCK, Timothy Alexander William

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

BARTLETT, Keith Martin

Active
Brunswick Street West, HoveBN3 1EL
Born March 1961
Director
Appointed 26 Jan 2024

BLACK, Gavin William

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

COADY, Bernard Julien

Active
Ludgate Hill, LondonEC4M 7JW
Born October 1979
Director
Appointed 26 Jan 2024

PERSEY, Jonathan Mark

Active
Brunswick Street West, HoveBN3 1EL
Born February 1969
Director
Appointed 08 Mar 2010

ROBERT-MURPHY, Olivier Pierre Marie Jean

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

BEKVALAC, Sandra

Resigned
Ealing Studios, LondonW5 5EP
Secretary
Appointed 05 Oct 2023
Resigned 06 Jun 2024

CORDON, Christine

Resigned
Kensington High Street, LondonW8 4SG
Secretary
Appointed 04 Jul 2022
Resigned 23 Jun 2023

CORDON, Christine Louise

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 03 Jul 2017
Resigned 13 Oct 2021

FLETCHER, James Jeremy Edward

Resigned
Ealing Studios, LondonW5 5EP
Secretary
Appointed 16 Jun 2015
Resigned 03 Jul 2017

PAGE, Fiona Jayne

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

PIPPET, Olivia

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 13 Oct 2021
Resigned 04 Jul 2022

THOMSON, James Stuart

Resigned
Ealing Studios, LondonW5 5EP
Secretary
Appointed 01 Oct 2009
Resigned 31 Oct 2013

MET FILM LIMITED

Resigned
Ealing Studios, LondonW5 5EP
Corporate secretary
Appointed 14 Oct 2008
Resigned 01 Oct 2009

FLETCHER, James Jeremy Edward

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

HOEGH, Thomas Christian

Resigned
Ealing Studios, LondonW5 5EP
Born May 1966
Director
Appointed 13 Feb 2019
Resigned 26 Jan 2024

HOWELL, David

Resigned
Ealing Studios, LondonW5 5EP
Born May 1967
Director
Appointed 02 Jan 2019
Resigned 16 Sept 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 14 May 2024

MAPLES, Christopher Paul

Resigned
Ealing Studios, LondonW5 5EP
Born November 1990
Director
Appointed 01 Sept 2017
Resigned 01 Jul 2018

MONTAGU, Luke Timothy Charles

Resigned
Garden Cottage, BeaminsterDT8 3NR
Born December 1969
Director
Appointed 14 Oct 2008
Resigned 01 Apr 2011

PAGE, Fiona Jayne

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

RABBATTS, Heather Victoria, Dame

Resigned
Ealing Studios, LondonW5 5EP
Born December 1955
Director
Appointed 13 Feb 2019
Resigned 17 Dec 2021

ROBERTS, Gavin

Resigned
Young Street, LondonW8 5EH
Born October 1971
Director
Appointed 13 Feb 2019
Resigned 26 Jan 2024

THEOBALDS, Tim Filmer

Resigned
Ealing Studios, LondonW5 5EP
Born October 1971
Director
Appointed 13 Feb 2019
Resigned 26 Apr 2022

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Born August 1974
Director
Appointed 01 Apr 2011
Resigned 31 Oct 2013

WOODWARD, John Collin

Resigned
Ealing Studios, LondonW5 5EP
Born February 1961
Director
Appointed 13 Feb 2019
Resigned 26 Jan 2024

MET FILM LIMITED

Resigned
Ealing Studios, LondonW5 5EP
Corporate director
Appointed 14 Oct 2008
Resigned 13 Feb 2019

Persons with significant control

1

Met Film Ltd

Active
Brunswick Street West, HoveBN3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

102

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
Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
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
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
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 Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 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
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination 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
5 February 2024
AP01Appointment 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
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
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
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
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
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 Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 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
Mortgage Charge Whole Release With Charge Number
17 July 2017
MR05Certification of Charge
Accounts With Accounts Type Full
12 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
18 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 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
Incorporation Company
14 October 2008
NEWINCIncorporation