Company NameJohn St. Clair Films Limited
Company StatusDissolved
Company Number01606659
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 3 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMadelaine Suzanne Delves
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 14 May 2008)
RoleFilm Producer
Correspondence AddressSouthacott Farm
Bratton Fleming
Barnstaple
Devon
EX31 4TL
Director NameJohn St Clair
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 14 May 2008)
RoleCompany Director
Correspondence AddressSouthacott Farm
Bratton Fleming
Barnstaple
Devon
EX31 4TL
Secretary NameMadelaine Suzanne Delves
NationalityBritish
StatusClosed
Appointed20 August 2003(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 14 May 2008)
RoleCompany Director
Correspondence AddressSouthacott Farm
Bratton Fleming
Barnstaple
Devon
EX31 4TL
Secretary NameMadelaine Suzanne Delves
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address5 Crastock Court
7/9 Queens Gardens
London
W2
Secretary NameMartin Demmery
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address58b Britannia Road
Kingswood
Bristol
BS15 8BN
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameElizabeth St Clair
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address33 Lyford Road
London
SW18 3LU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,848
Cash£5,821
Current Liabilities£7,840

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
14 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 September 2006Return made up to 31/08/06; full list of members (7 pages)
3 March 2006Return made up to 31/08/05; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
23 September 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
3 September 2003Return made up to 31/08/03; full list of members (5 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
6 September 2001Return made up to 31/08/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
4 December 2000Return made up to 31/08/00; full list of members (5 pages)
4 October 2000Director's particulars changed (1 page)
29 February 2000Amended accounts made up to 30 April 1999 (5 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 November 1999Secretary resigned (1 page)
29 September 1999Return made up to 31/08/99; full list of members (7 pages)
2 October 1998Full accounts made up to 30 April 1998 (13 pages)
27 August 1998Return made up to 31/08/98; full list of members (8 pages)
27 January 1998Full accounts made up to 30 April 1997 (12 pages)
27 January 1997Full accounts made up to 30 April 1996 (15 pages)
16 September 1996Director's particulars changed (1 page)
16 September 1996Return made up to 31/08/96; full list of members (7 pages)
23 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
13 February 1996Full accounts made up to 30 April 1995 (15 pages)
30 August 1995Location of register of members (1 page)
30 August 1995Return made up to 31/08/95; full list of members (12 pages)
5 January 1982Incorporation (14 pages)
5 January 1982Certificate of incorporation (1 page)