Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MET MEDIA LIMITED
Company Information for

MET MEDIA LIMITED

BUILDING A EALING STUDIOS, EALING, LONDON, W5 5EP,
Company Registration Number
06772474
Private Limited Company
Active

Company Overview

About Met Media Ltd
MET MEDIA LIMITED was founded on 2008-12-12 and has its registered office in London. The organisation's status is listed as "Active". Met Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MET MEDIA LIMITED
 
Legal Registered Office
BUILDING A EALING STUDIOS
EALING
LONDON
W5 5EP
Other companies in W5
 
Filing Information
Company Number 06772474
Company ID Number 06772474
Date formed 2008-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/05/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB945610030  
Last Datalog update: 2024-08-05 21:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MET MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MET MEDIA LIMITED
The following companies were found which have the same name as MET MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MET MEDIA HOLDING LLC Delaware Unknown
Met Media Inc Indiana Unknown

Company Officers of MET MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LOUISE CORDON
Company Secretary 2017-07-03
THOMAS CHRISTIAN HOEGH
Director 2009-10-01
JONATHAN MARK PERSEY
Director 2017-02-09
HEATHER VICTORIA RABBATTS
Director 2009-10-01
GAVIN JAMES ROBERTS
Director 2017-10-04
TIM FILMER THEOBALDS
Director 2017-11-27
JOHN COLLIN WOODWARD
Director 2010-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL MAPLES
Director 2017-02-09 2018-07-01
TIM FILMER THEOBALDS
Director 2017-09-22 2017-11-27
LUKE TIMOTHY CHARLES MONTAGU
Director 2015-06-12 2017-07-07
JAMES JEREMY EDWARD FLETCHER
Company Secretary 2013-10-31 2017-07-03
JAMES STUART THOMSON
Company Secretary 2008-12-12 2013-10-31
LUKE TIMOTHY CHARLES MONTAGU
Director 2008-12-12 2011-06-21
ROGER FROOME LAUGHTON
Director 2009-10-01 2010-10-01
JAMES STUART THOMSON
Director 2008-12-12 2009-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CHRISTIAN HOEGH SCALE-UP INSTITUTE Director 2016-05-06 CURRENT 2016-01-19 Active
THOMAS CHRISTIAN HOEGH GROWTH STREET PROVISION LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
THOMAS CHRISTIAN HOEGH GROWTH STREET EXCHANGE LIMITED Director 2015-03-18 CURRENT 2015-03-18 Liquidation
THOMAS CHRISTIAN HOEGH GROWTH STREET HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
THOMAS CHRISTIAN HOEGH GROWTH STREET LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
THOMAS CHRISTIAN HOEGH PARK CIRCUS LIMITED Director 2014-09-11 CURRENT 2003-03-17 Active
THOMAS CHRISTIAN HOEGH ARTS ALLIANCE DISTRIBUTION LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
THOMAS CHRISTIAN HOEGH PARK CIRCUS GROUP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
THOMAS CHRISTIAN HOEGH SLINGSHOT PRODUCTIONS INVESTOR CONSORTIUM LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2015-03-31
THOMAS CHRISTIAN HOEGH PI CAPITAL (HOLDINGS) LTD Director 2008-05-30 CURRENT 1978-09-05 Active
THOMAS CHRISTIAN HOEGH TERJE VIGEN PRODUCTIONS LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active - Proposal to Strike off
THOMAS CHRISTIAN HOEGH ARTS ALLIANCE LTD Director 2008-04-04 CURRENT 2008-04-04 Active
THOMAS CHRISTIAN HOEGH PARK CIRCUS PRODUCTIONS LIMITED Director 2006-08-18 CURRENT 2006-08-18 Active
THOMAS CHRISTIAN HOEGH ARTS ALLIANCE PRODUCTIONS LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
THOMAS CHRISTIAN HOEGH MET FILM LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
THOMAS CHRISTIAN HOEGH HOEGH CAPITAL PARTNERS LIMITED Director 2000-06-29 CURRENT 1990-03-28 Active
JONATHAN MARK PERSEY THE REASON I JUMP LTD Director 2018-04-16 CURRENT 2018-04-16 Active
JONATHAN MARK PERSEY LAST BREATH LTD Director 2017-10-17 CURRENT 2017-10-17 Active
JONATHAN MARK PERSEY SCREEN SPACE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
JONATHAN MARK PERSEY THE WINE FILM LIMITED Director 2015-04-15 CURRENT 2014-03-28 Active - Proposal to Strike off
JONATHAN MARK PERSEY EMU ROCK LIMITED Director 2014-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
JONATHAN MARK PERSEY TALENT CODE LIMITED Director 2014-12-10 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY HOW TO CHANGE THE WORLD LIMITED Director 2014-04-09 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY TOWN OF RUNNERS LIMITED Director 2013-06-25 CURRENT 2010-06-30 Active - Proposal to Strike off
JONATHAN MARK PERSEY TZEDEK Director 2013-03-04 CURRENT 1993-01-19 Active
JONATHAN MARK PERSEY MET FILM SPECIAL PROJECTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
JONATHAN MARK PERSEY MF SCHOOL LIMITED Director 2011-11-01 CURRENT 2008-10-09 Active
JONATHAN MARK PERSEY AFTER THE REVOLUTION LTD Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN MARK PERSEY MET FILM SALES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN MARK PERSEY MET FILM OPERATIONS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN MARK PERSEY SWIMMING WITH MEN LTD Director 2010-03-19 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY LADY THE FILM LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
JONATHAN MARK PERSEY DONOR 150 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
JONATHAN MARK PERSEY MET FILM PRODUCTION LIMITED Director 2010-03-08 CURRENT 2008-10-09 Active
JONATHAN MARK PERSEY MET FILM SCHOOL LIMITED Director 2010-03-08 CURRENT 2008-10-14 Active
JONATHAN MARK PERSEY MET FILM POST LIMITED Director 2010-03-08 CURRENT 2005-01-07 Active
JONATHAN MARK PERSEY MET FEATURE FILM LTD Director 2009-05-22 CURRENT 2008-12-23 Active
JONATHAN MARK PERSEY LITTLE ASHES LIMITED Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2014-06-17
JONATHAN MARK PERSEY HEAVY DOC LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2014-10-07
JONATHAN MARK PERSEY APT FILM & TELEVISION LIMITED Director 2001-01-24 CURRENT 1989-04-24 Active
HEATHER VICTORIA RABBATTS MET FILM LIMITED Director 2009-10-30 CURRENT 2003-06-06 Active
GAVIN JAMES ROBERTS MET FILM LIMITED Director 2017-10-04 CURRENT 2003-06-06 Active
GAVIN JAMES ROBERTS ARTS ALLIANCE LTD Director 2016-10-03 CURRENT 2008-04-04 Active
TIM FILMER THEOBALDS HOW TO CHANGE THE WORLD LIMITED Director 2018-07-16 CURRENT 2010-03-19 Active
TIM FILMER THEOBALDS MF EDUCATION LIMITED Director 2018-05-15 CURRENT 2008-10-09 Active - Proposal to Strike off
TIM FILMER THEOBALDS HIP HOP HOAX LIMITED Director 2018-05-15 CURRENT 2010-03-19 Active - Proposal to Strike off
TIM FILMER THEOBALDS MEN WHO SWIM LIMITED Director 2017-11-28 CURRENT 2009-01-12 Active - Proposal to Strike off
TIM FILMER THEOBALDS LADY THE FILM LIMITED Director 2017-11-27 CURRENT 2010-03-19 Active
TIM FILMER THEOBALDS THE WINE FILM LIMITED Director 2017-11-27 CURRENT 2014-03-28 Active - Proposal to Strike off
TIM FILMER THEOBALDS LAST BREATH LTD Director 2017-10-17 CURRENT 2017-10-17 Active
TIM FILMER THEOBALDS MET FILM LIMITED Director 2017-09-22 CURRENT 2003-06-06 Active
TIM FILMER THEOBALDS SCREEN SPACE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
TIM FILMER THEOBALDS SMALL STEPS SFP Director 2013-01-09 CURRENT 2013-01-09 Active
JOHN COLLIN WOODWARD JACK TAR PRODUCTIONS LIMITED Director 2017-09-12 CURRENT 2016-03-21 Active - Proposal to Strike off
JOHN COLLIN WOODWARD MET FILM LIMITED Director 2010-11-08 CURRENT 2003-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16Change of details for Bimm Group Limited as a person with significant control on 2024-07-16
2024-07-01Current accounting period shortened from 30/09/24 TO 31/08/24
2024-06-19Termination of appointment of Sandra Bekvalac on 2024-06-06
2024-06-19Appointment of Ms Fiona Jayne Page as company secretary on 2024-06-06
2024-02-06APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE JOYNSON
2024-02-06Notification of Bimm Group Limited as a person with significant control on 2024-01-26
2024-02-05APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTIAN HOEGH
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALICE RUTH HYNES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES ROBERTS
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIN WOODWARD
2024-02-05DIRECTOR APPOINTED MR DAVID JONES-OWEN
2024-02-05DIRECTOR APPOINTED MS FIONA JAYNE PAGE
2024-02-05CESSATION OF THOMAS CHRISTIAN HEGH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-13Appointment of Miss Sandra Bekvalac as company secretary on 2023-10-05
2023-10-10CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-10-10Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
2023-07-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-27Termination of appointment of Christine Cordon on 2023-06-23
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-01-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-01-24Change of share class name or designation
2022-07-27AP03Appointment of Miss Christine Cordon as company secretary on 2022-07-06
2022-07-27TM02Termination of appointment of Olivia Pippet on 2022-07-06
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-01AP01DIRECTOR APPOINTED MS SALLY ANNE JOYNSON
2022-05-31AP01DIRECTOR APPOINTED MS ALICE RUTH HYNES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM FILMER THEOBALDS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR HEATHER VICTORIA RABBATTS
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER VICTORIA RABBATTS
2021-10-15AP03Appointment of Mrs Olivia Pippet as company secretary on 2021-10-13
2021-10-15TM02Termination of appointment of Christine Louise Cordon on 2021-10-13
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-06SH0117/12/19 STATEMENT OF CAPITAL GBP 182291.8276
2019-09-17SH0110/09/19 STATEMENT OF CAPITAL GBP 182127.7212
2019-09-02RES01ADOPT ARTICLES 02/09/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-01AP01DIRECTOR APPOINTED MR DAVID HOWELL
2019-01-23SH0124/12/18 STATEMENT OF CAPITAL GBP 181157.14
2019-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAPLES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TIM THEOBALDS
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-01RES13Resolutions passed:
  • The "loan agreement" 18/04/2018
  • Resolution of allotment of securities
2018-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 12463.28
2018-04-09SH0123/03/18 STATEMENT OF CAPITAL GBP 12463.28
2017-11-30AP01DIRECTOR APPOINTED MR TIM FILMER THEOBALDS
2017-10-16AP01DIRECTOR APPOINTED MR GAVIN JAMES ROBERTS
2017-09-28AP01DIRECTOR APPOINTED MR TIM FILMER THEOBALDS
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 5966.62
2017-08-14RP04SH01SECOND FILED SH01 - 07/07/17 STATEMENT OF CAPITAL GBP 5966.62
2017-08-14RP04SH01SECOND FILED SH01 - 29/11/16 STATEMENT OF CAPITAL GBP 4098.97
2017-08-14ANNOTATIONClarification
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067724740004
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067724740002
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067724740004
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TIMOTHY CHARLES MONTAGU
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 4023.33
2017-07-17SH0107/07/17 STATEMENT OF CAPITAL GBP 4023.33
2017-07-17SH0129/11/16 STATEMENT OF CAPITAL GBP 4023.33
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067724740003
2017-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067724740002
2017-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-07-17SH0107/07/17 STATEMENT OF CAPITAL GBP 4023.33
2017-07-17SH0129/11/16 STATEMENT OF CAPITAL GBP 4023.33
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-07-05AP03SECRETARY APPOINTED MISS CHRISTINE LOUISE CORDON
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES FLETCHER
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-18SH0112/05/17 STATEMENT OF CAPITAL GBP 4023.33
2017-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MAPLES
2017-02-13AP01DIRECTOR APPOINTED MR JONATHAN MARK PERSEY
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067724740002
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 362639
2016-01-11AR0112/12/15 FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MR LUKE TIMOTHY CHARLES MONTAGU
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-02SH0101/08/14 STATEMENT OF CAPITAL GBP 362639
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 362639
2015-01-07AR0112/12/14 FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 357522
2014-02-11AR0112/12/13 FULL LIST
2013-11-05AP03SECRETARY APPOINTED MR JAMES JEREMY EDWARD FLETCHER
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES THOMSON
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-09AR0112/12/12 FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-05AR0112/12/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MONTAGU
2011-10-10SH0130/09/11 STATEMENT OF CAPITAL GBP 356757
2011-05-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-15SH0113/01/09 STATEMENT OF CAPITAL GBP 158427
2011-04-15SH0106/02/09 STATEMENT OF CAPITAL GBP 183035
2011-01-07AR0112/12/10 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR JOHN COLLIN WOODWARD
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAUGHTON
2010-07-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-29AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-02-25AR0112/12/09 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED MR ROGER FROOME LAUGHTON
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE TIMOTHY CHARLES MONTAGU / 01/10/2009
2010-01-13AP01DIRECTOR APPOINTED MRS HEATHER RABBATTS
2010-01-13AP01DIRECTOR APPOINTED MR THOMAS CHRISTIAN HOEGH
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES THOMSON
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MET MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MET MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding ARTS ALLIANCE LTD
2017-07-07 Satisfied ARTS ALLIANCE LTD
2015-12-23 Satisfied GS BUSINESS LENDING LIMITED
FIXED AND FLOATING CHARGE 2009-02-27 Satisfied LUKE MONTAGU,ARTS ALLIANCE LEISURE LIMITED,WILLOW DEBT INVESTMENTS (UK) LIMITED,RUSSELL STOPFORD,CHRISTINE BOSSARD,JONATHAN MARK PERSEY AND RIF MAHMOOD
Intangible Assets
Patents
We have not found any records of MET MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MET MEDIA LIMITED
Trademarks
We have not found any records of MET MEDIA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED AND FLOATING CHARGE MET FILM LIMITED 2009-02-27 Outstanding

We have found 1 mortgage charges which are owed to MET MEDIA LIMITED

Income
Government Income
We have not found government income sources for MET MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MET MEDIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MET MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MET MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MET MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.