Background WavePink WaveYellow Wave

MET FILM OPERATIONS LIMITED (07300010)

MET FILM OPERATIONS LIMITED (07300010) is an active UK company. incorporated on 30 June 2010. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MET FILM OPERATIONS LIMITED has been registered for 15 years. Current directors include BLACK, Gavin William, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean.

Company Number
07300010
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, Gavin William, PERSEY, Jonathan Mark, ROBERT-MURPHY, Olivier Pierre Marie Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET FILM OPERATIONS LIMITED

MET FILM OPERATIONS LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MET FILM OPERATIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07300010

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

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

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

Previous Addresses

Building a Ealing Studios Ealing Green Ealing London Middles W5 5EP
From: 30 June 2010To: 19 June 2025
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 13
Loan Secured
Jan 16
Director Left
Jul 17
Loan Cleared
Jul 17
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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
Sellers Hall Close, LondonN3 1JL
Born February 1969
Director
Appointed 30 Jun 2010

ROBERT-MURPHY, Olivier Pierre Marie Jean

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

CORDON, Christine Louise

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 03 Jul 2017
Resigned 23 Jun 2023

PAGE, Fiona Jayne

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

THOMSON, James Stuart

Resigned
Kent Avenue, EalingW13 8BE
Secretary
Appointed 30 Jun 2010
Resigned 31 Oct 2013

FLETCHER, James Jeremy Edward

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

HOWELL, David

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

JONES-OWEN, David

Resigned
Brunswick Street West, HoveBN3 1EL
Born March 1980
Director
Appointed 26 Jan 2024
Resigned 28 Feb 2026

PAGE, Fiona Jayne

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

THEOBALDS, Tim Filmer

Resigned
Ealing Studios, Ealing LondonW5 5EP
Born October 1971
Director
Appointed 04 Jun 2019
Resigned 27 Apr 2022

MET FILM LIMITED

Resigned
Ealing Green, EalingW5 5EP
Corporate director
Appointed 30 Jun 2010
Resigned 06 Jun 2024

Persons with significant control

1

Met Media 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 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
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 Small
17 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
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 Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
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
4 September 2020
CS01Confirmation Statement
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
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
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 Small
11 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
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
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2010
NEWINCIncorporation