Background WavePink WaveYellow Wave

MET MEDIA LIMITED (06772474)

MET MEDIA LIMITED (06772474) is an active UK company. incorporated on 12 December 2008. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MET MEDIA LIMITED has been registered for 17 years. Current directors include BLACK, Gavin William, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean.

Company Number
06772474
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACK, Gavin William, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET MEDIA LIMITED

MET MEDIA LIMITED is an active company incorporated on 12 December 2008 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MET MEDIA LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06772474

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

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

Previous Addresses

Building a Ealing Studios Ealing London W5 5EP
From: 12 December 2008To: 19 June 2025
Timeline

53 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Jan 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Oct 11
Director Left
Jan 12
Funding Round
Feb 15
Director Joined
Jul 15
Loan Secured
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
May 17
Director Left
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Funding Round
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Sept 19
Funding Round
Jan 20
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Nov 23
Owner Exit
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
Feb 24
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
11
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 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 09 Feb 2017

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
Ealing Studios, LondonW5 5EP
Secretary
Appointed 06 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 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

PIPPET, Olivia

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 13 Oct 2021
Resigned 06 Jul 2022

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Secretary
Appointed 12 Dec 2008
Resigned 31 Oct 2013

HOEGH, Thomas Christian

Resigned
Young Street, LondonW8 5EH
Born May 1966
Director
Appointed 01 Oct 2009
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
Lawn Crescent, RichmondTW9 3NR
Born May 1942
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2010

MAPLES, Christopher Paul

Resigned
Ealing Studios, LondonW5 5EP
Born November 1970
Director
Appointed 09 Feb 2017
Resigned 01 Jul 2018

MONTAGU, Luke Timothy Charles

Resigned
Ealing Studios, LondonW5 5EP
Born December 1969
Director
Appointed 12 Jun 2015
Resigned 07 Jul 2017

MONTAGU, Luke Timothy Charles

Resigned
Sandgate Lane, LondonSW18 3JP
Born December 1969
Director
Appointed 12 Dec 2008
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

RABBATTS, Heather Victoria, Dame

Resigned
Sotheby Road, LondonN5 2UT
Born December 1955
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2021

ROBERTS, Gavin James

Resigned
5 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 27 Nov 2017
Resigned 30 Apr 2022

THEOBALDS, Tim Filmer

Resigned
Ealing Studios, LondonW5 5EP
Born October 1971
Director
Appointed 22 Sept 2017
Resigned 27 Nov 2017

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Born August 1974
Director
Appointed 12 Dec 2008
Resigned 06 Feb 2009

WOODWARD, John Collin

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

Persons with significant control

3

1 Active
2 Ceased
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 26 Jan 2024

Mr Thomas Christian Høegh

Ceased
Ealing Studios, LondonW5 5EP
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 12 May 2017
Ceased 26 Jan 2024
24 De Castro St, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

125

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
31 January 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 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
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
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
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
16 October 2023
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Confirmation Statement
10 October 2023
CS01Confirmation Statement
Resolution
31 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
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
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Resolution
9 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
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
Second Filing Capital Allotment Shares
14 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2017
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
17 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 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
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
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
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
12 December 2008
NEWINCIncorporation