Advanced company searchLink opens in new window

MET FILM LIMITED

Company number 04790426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
16 Oct 2017 AP01 Appointment of Mr Gavin James Roberts as a director on 4 October 2017
28 Sep 2017 AP01 Appointment of Mr Tim Filmer Theobalds as a director on 22 September 2017
28 Sep 2017 AP01 Appointment of Mr Christopher Paul Maples as a director on 22 September 2017
27 Jul 2017 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 6 July 2017
27 Jul 2017 MR04 Satisfaction of charge 047904260004 in full
11 Jul 2017 AA Accounts for a small company made up to 30 September 2016
05 Jul 2017 AP03 Appointment of Miss Christine Louise Cordon as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of James Jeremy Edward Fletcher as a secretary on 3 July 2017
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Jul 2016 AA Full accounts made up to 30 September 2015
06 May 2016 TM01 Termination of appointment of Jonathan Mark Persey as a director on 6 May 2016
12 Jan 2016 MR01 Registration of charge 047904260004, created on 23 December 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,930.35
06 Jul 2015 AA Full accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,930.35
30 Jun 2014 AA Accounts made up to 30 September 2013
01 May 2014 AP01 Appointment of Mr Jonny Mark Persey as a director
01 Apr 2014 AP03 Appointment of Mr James Jeremy Edward Fletcher as a secretary
01 Apr 2014 AP03 Appointment of Mr James Jeremy Edward Fletcher as a secretary
10 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,930.35
01 Nov 2013 AP01 Appointment of Mr James Jeremy Edward Fletcher as a director
01 Nov 2013 TM01 Termination of appointment of James Thomson as a director
01 Nov 2013 TM02 Termination of appointment of James Thomson as a secretary