Company NameSafety Match Films Limited
Company StatusDissolved
Company Number03162878
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)
Previous NameSafety Match Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJain Anne Castiau
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Canonbury Square
London
N1 2AL
Secretary NameJoan Ena Page
NationalityBritish
StatusClosed
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 10 August 2004)
RoleCompany Director
Correspondence Address5 Fairlands Avenue
Sutton
Surrey
SM1 3JE
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameKeith Frederick Dewhurst
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleScript Writer
Correspondence Address68e Redcliffe Gardens
London
SW10 9HE
Director NameDavid Hugh Leland
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Gatcombe Road
London
N19 4PT
Secretary NameDavid Hugh Leland
NationalityBritish
StatusResigned
Appointed27 February 1996(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Gatcombe Road
London
N19 4PT

Location

Registered AddressGround Floor
Bank House
Sutton Court Road
Sutton
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
2 March 2003Return made up to 22/02/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
2 February 2002Secretary resigned;director resigned (1 page)
2 February 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 March 2001Return made up to 22/02/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 22/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 22/02/98; no change of members (4 pages)
13 February 1998Full accounts made up to 31 March 1997 (7 pages)
30 May 1997Return made up to 22/02/97; full list of members (6 pages)
25 March 1996Company name changed safety match productions LIMITED\certificate issued on 26/03/96 (2 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996New director appointed (2 pages)
7 March 1996New secretary appointed;new director appointed (2 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Ad 27/02/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 March 1996Director resigned (1 page)
22 February 1996Incorporation (18 pages)