Company NameMotion Picture Enterprises Limited
Company StatusDissolved
Company Number00999189
CategoryPrivate Limited Company
Incorporation Date8 January 1971(53 years, 4 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George David Murray-Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(20 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 17 May 2005)
RoleScript Writer
Correspondence AddressFlat 4 36 Lennox Gardens
London
SW1X 0DH
Secretary NameKiaran Lamont Murray Smith
NationalityBritish
StatusClosed
Appointed12 February 1997(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressFlat 1 Marine View
2 Chichester Drive East
Salt Dean
BN2 8LB
Director NameMrs Jane Murray-Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 1996)
RoleSecretary
Correspondence AddressBourne Wood Hurstbourne
Priors
Hampshire
RG28 7SD
Secretary NameMrs Jane Murray-Smith
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 1996)
RoleCompany Director
Correspondence AddressBourne Wood Hurstbourne
Priors
Hampshire
RG28 7SD

Location

Registered AddressOne Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,756
Current Liabilities£59,747

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
10 April 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
7 November 2002Return made up to 11/08/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
23 October 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
31 January 2001Return made up to 11/08/00; full list of members (6 pages)
21 February 2000Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
26 October 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
12 August 1996Return made up to 11/08/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
29 August 1995Return made up to 11/08/95; no change of members (4 pages)