Company NameJames Lebon Films Limited
DirectorsJames Manuel Lebon and Andrew Michael David Penn
Company StatusDissolved
Company Number02700886
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Manuel Lebon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(same day as company formation)
RoleFilm Director
Correspondence Address25 Ladbroke Crescent
London
W11 1PS
Director NameAndrew Michael David Penn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(same day as company formation)
RoleProducer
Correspondence Address18 Shepherd Market
London
W1Y 7HU
Secretary NameAndrew Michael David Penn
NationalityBritish
StatusCurrent
Appointed26 March 1992(same day as company formation)
RoleProducer
Correspondence Address18 Shepherd Market
London
W1Y 7HU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 May 2005Dissolved (1 page)
7 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
14 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
3 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1997Statement of affairs (18 pages)
2 September 1997Appointment of a voluntary liquidator (1 page)
5 August 1997Registered office changed on 05/08/97 from: 25 ladbroke crescent ladbroke grove london W11 1PS (1 page)
11 June 1997Return made up to 26/03/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 April 1996Return made up to 26/03/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 May 1995Return made up to 26/03/95; no change of members (4 pages)