Background WavePink WaveYellow Wave

MET FILM SALES LIMITED (07300004)

MET FILM SALES LIMITED (07300004) is an active UK company. incorporated on 30 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. MET FILM SALES LIMITED has been registered for 15 years. Current directors include PERSEY, Jonathan Mark, MET FILM PSD LTD.

Company Number
07300004
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
Building A Ealing Studios Ealing Green, London, W5 5EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PERSEY, Jonathan Mark, MET FILM PSD LTD
SIC Codes
59111, 59112, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET FILM SALES LIMITED

MET FILM SALES LIMITED is an active company incorporated on 30 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. MET FILM SALES LIMITED was registered 15 years ago.(SIC: 59111, 59112, 59131)

Status

active

Active since 15 years ago

Company No

07300004

LTD Company

Age

15 Years

Incorporated 30 June 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 February 2026 (2 months 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 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

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

Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 13
Director Left
Aug 17
Loan Secured
Oct 18
Loan Secured
Aug 20
Owner Exit
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERSEY, Jonathan Mark

Active
Sellers Hall Close, LondonN3 1JL
Born February 1969
Director
Appointed 30 Jun 2010

MET FILM PSD LTD

Active
Ealing, LondonW5 5EP
Corporate director
Appointed 11 Jan 2024

THOMSON, James Stuart

Resigned
Kent Avenue, LondonW5 5EP
Secretary
Appointed 30 Jun 2010
Resigned 31 Oct 2013

FLETCHER, James Jeremy Edward

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

MET MEDIA LIMITED

Resigned
Ealing Green, LondonW5 5EP
Corporate director
Appointed 30 Jun 2010
Resigned 11 Jan 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, LondonW5 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
26 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
Appoint Corporate Director Company With Name Date
10 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
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
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
30 June 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
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Incorporation Company
30 June 2010
NEWINCIncorporation