Company NameJoe Macbeth Films Limited
Company StatusDissolved
Company Number04014960
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePeter William Parkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(2 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bridge Lane
London
SW11 3AD
Director NameMr William Ian Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(2 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighdown Amberley
Arundel
Sussex
BN18 9LZ
Secretary NamePeter William Parkinson
NationalityBritish
StatusClosed
Appointed16 August 2000(2 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bridge Lane
London
SW11 3AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Equator Group Plc
6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 July 2003Return made up to 14/06/03; full list of members (7 pages)
17 April 2003Full accounts made up to 30 June 2001 (6 pages)
14 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
23 November 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)