Background WavePink WaveYellow Wave

METRO FILM SALES LIMITED (08463919)

METRO FILM SALES LIMITED (08463919) is an active UK company. incorporated on 27 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. METRO FILM SALES LIMITED has been registered for 13 years. Current directors include MACHIN, William James Vessey.

Company Number
08463919
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
16 Lincoln's Inn Fields, London, WC2A 3ED
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
MACHIN, William James Vessey
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO FILM SALES LIMITED

METRO FILM SALES LIMITED is an active company incorporated on 27 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. METRO FILM SALES LIMITED was registered 13 years ago.(SIC: 59131)

Status

active

Active since 13 years ago

Company No

08463919

LTD Company

Age

13 Years

Incorporated 27 March 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

11 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 28 April 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

16 Lincoln's Inn Fields London, WC2A 3ED,

Previous Addresses

Ealing Studios Ealing Green London W5 5EP
From: 27 March 2013To: 17 May 2019
Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
New Owner
Apr 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MACHIN, William James Vessey

Active
Lincoln's Inn Fields, LondonWC2A 3ED
Born October 1973
Director
Appointed 27 Mar 2013

Persons with significant control

1

Mr William James Vessey Machin

Active
Lincoln's Inn Fields, LondonWC2A 3ED
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Incorporation Company
27 March 2013
NEWINCIncorporation