Met Film Post Limited

DataGardener
dissolved

Met Film Post Limited

05326873Private Limited With Share Capital

38-42 Brunswick Street West, Hove, BN31EL
Incorporated

07/01/2005

Company Age

21 years

Directors

4

Employees

SIC Code

59120

Risk

Company Overview

Registration, classification & business activity

Met Film Post Limited (05326873) is a private limited with share capital incorporated on 07/01/2005 (21 years old) and registered in hove, BN31EL. The company operates under SIC code 59120 - motion picture, video and television programme post-production activities.

Private Limited With Share Capital
SIC: 59120
Incorporated 07/01/2005
BN31EL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

98
Gazette Dissolved Voluntary
Category:Gazette
Date:24-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:09-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Termination Director Company With Name
Category:Officers
Date:04-11-2013
Termination Secretary Company With Name
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:08-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2010
Change Of Name Notice
Category:Change Of Name
Date:10-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2009
Legacy
Category:Address
Date:02-10-2009
Legacy
Category:Officers
Date:05-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:01-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2006
Legacy
Category:Accounts
Date:07-08-2006
Legacy
Category:Annual Return
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Capital
Date:02-11-2005
Legacy
Category:Officers
Date:22-09-2005
Legacy
Category:Capital
Date:22-09-2005
Legacy
Category:Officers
Date:22-09-2005
Legacy
Category:Officers
Date:22-09-2005
Legacy
Category:Officers
Date:26-08-2005
Legacy
Category:Address
Date:24-02-2005
Legacy
Category:Officers
Date:14-02-2005
Legacy
Category:Officers
Date:14-02-2005
Legacy
Category:Officers
Date:12-01-2005
Legacy
Category:Officers
Date:12-01-2005
Legacy
Category:Address
Date:12-01-2005
Incorporation Company
Category:Incorporation
Date:07-01-2005

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/05/2026
Filing Date27/05/2025
Latest Accounts31/08/2024

Trading Addresses

38-42 Brunswick Street West, Hove, BN31ELRegistered
Ealing Studios, Ealing Green, London, W55EP

Contact

38-42 Brunswick Street West, Hove, BN31EL