Background WavePink WaveYellow Wave

MET FEATURE FILM LTD (06779807)

MET FEATURE FILM LTD (06779807) is an active UK company. incorporated on 23 December 2008. with registered office in Ealing. The company operates in the Information and Communication sector, engaged in motion picture production activities. MET FEATURE FILM LTD has been registered for 17 years. Current directors include PERSEY, Jonathan Mark.

Company Number
06779807
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
Building A Ealing Studios, Ealing, W5 5EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PERSEY, Jonathan Mark
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET FEATURE FILM LTD

MET FEATURE FILM LTD is an active company incorporated on 23 December 2008 with the registered office located in Ealing. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MET FEATURE FILM LTD was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06779807

LTD Company

Age

17 Years

Incorporated 23 December 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 24 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

11 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

A BRUSH WITH DEATH THE FILM LTD.
From: 20 April 2016To: 11 June 2016
LE FLEUR THE FILM LTD
From: 24 August 2015To: 20 April 2016
LOULOU THE FILM LTD
From: 11 June 2015To: 24 August 2015
CHAPEL THE FILM LTD
From: 14 April 2015To: 11 June 2015
BLUE DARK THE FILM LIMITED
From: 12 September 2014To: 14 April 2015
MANTIS FILM LIMITED
From: 3 July 2014To: 12 September 2014
MAVERBRICKS FILM LIMITED
From: 24 April 2014To: 3 July 2014
GHOSTER THE MOVIE LIMITED
From: 1 May 2013To: 24 April 2014
WAX PRODUCTIONS LIMITED
From: 17 October 2012To: 1 May 2013
JACOB THE MOVIE LIMITED
From: 5 March 2012To: 17 October 2012
LOCKED THE MOVIE LIMITED
From: 24 June 2011To: 5 March 2012
WARD 3 THE MOVIE LIMITED
From: 10 June 2010To: 24 June 2011
HOME THE MOVIE LIMITED
From: 8 June 2009To: 10 June 2010
MET MEDIA SCHOOL LIMITED
From: 23 December 2008To: 8 June 2009
Contact
Address

Building A Ealing Studios Ealing Green Ealing, W5 5EP,

Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jan 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PERSEY, Jonathan Mark

Active
17 Sellers Hall Close, LondonN3 1JL
Born February 1969
Director
Appointed 22 May 2009

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Secretary
Appointed 23 Dec 2008
Resigned 31 Oct 2013

FLETCHER, James Jeremy Edward

Resigned
Ealing Green, EalingW5 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 23 Dec 2008
Resigned 01 Apr 2011

THOMSON, James Stuart

Resigned
Ealing Green, EalingW5 5EP
Born August 1974
Director
Appointed 01 Apr 2011
Resigned 31 Oct 2013

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW13 8BE
Born August 1974
Director
Appointed 23 Dec 2008
Resigned 01 Oct 2009

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 23 Dec 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
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
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
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
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
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 Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Resolution
11 June 2016
RESOLUTIONSResolutions
Resolution
20 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Certificate Change Of Name Company
12 September 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
11 June 2009
353353
Legacy
11 June 2009
287Change of Registered Office
Legacy
11 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2008
NEWINCIncorporation