Background WavePink WaveYellow Wave

LADY THE FILM LIMITED (07196594)

LADY THE FILM LIMITED (07196594) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LADY THE FILM LIMITED has been registered for 16 years. Current directors include PERSEY, Jonathan Mark, MET FILM PRODUCTION LIMITED.

Company Number
07196594
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Building A Ealing Studios, London, W5 5EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PERSEY, Jonathan Mark, MET FILM PRODUCTION LIMITED
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY THE FILM LIMITED

LADY THE FILM LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LADY THE FILM LIMITED was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

07196594

LTD Company

Age

16 Years

Incorporated 19 March 2010

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 March 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 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MET GO 2 LIMITED
From: 9 January 2013To: 26 July 2024
FOX GLOVE THE MOVIE LIMITED
From: 19 March 2010To: 9 January 2013
Contact
Address

Building A Ealing Studios Ealing London, W5 5EP,

Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Apr 22
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PERSEY, Jonathan Mark

Active
Ealing Green, LondonW5 5EP
Born February 1969
Director
Appointed 19 Mar 2010

MET FILM PRODUCTION LIMITED

Active
Ealing, LondonW5 5EP
Corporate director
Appointed 19 Mar 2010

THOMSON, James Stuart

Resigned
Ealing, LondonW5 5EP
Secretary
Appointed 19 Mar 2010
Resigned 31 Oct 2013

FLETCHER, James Jeremy Edward

Resigned
Ealing, LondonW5 5EP
Born February 1974
Director
Appointed 31 Oct 2013
Resigned 03 Jul 2017

HOWELL, David

Resigned
Ealing, LondonW5 5EP
Born May 1967
Director
Appointed 02 Jan 2019
Resigned 05 Dec 2024

THEOBALDS, Tim Filmer

Resigned
Ealing, LondonW5 5EP
Born October 1971
Director
Appointed 27 Nov 2017
Resigned 26 Apr 2022

THOMSON, James Stuart

Resigned
Ealing Green, LondonW5 5EP
Born August 1974
Director
Appointed 19 Mar 2010
Resigned 31 Oct 2013

Persons with significant control

1

Met Film Production Ltd

Active
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 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Incorporation Company
19 March 2010
NEWINCIncorporation