Company NameSt Elmo Films Limited
Company StatusDissolved
Company Number03331540
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameCadham Limited

Business Activity

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

Directors

Director NameMs Melanie Jane Thaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 20 August 2002)
RoleActress
Country of ResidenceEngland
Correspondence Address36 Agate Road
London
W6 0AH
Secretary NameMs Melanie Jane Thaw
NationalityBritish
StatusClosed
Appointed21 March 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 20 August 2002)
RoleActress
Country of ResidenceEngland
Correspondence Address36 Agate Road
London
W6 0AH
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(12 months after company formation)
Appointment Duration4 years, 5 months (closed 20 August 2002)
RoleProducer
Country of ResidenceEngland
Correspondence Address36 Agate Road
London
W6 0AH
Director NameJoanna Thaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address13 Cobbold Road
London
W12 9LA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address36 Agate Road
London
W6 0AH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 August 1999Registered office changed on 10/08/99 from: 111 st elmo road london W12 9DY (1 page)
26 April 1999Return made up to 11/03/99; no change of members (4 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
19 March 1998Return made up to 11/03/98; full list of members (6 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 15/19 cavendish place london W1M 0DD (1 page)
9 May 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 60 tabernacle street london EC2A 4NB (1 page)
1 April 1997Company name changed cadham LIMITED\certificate issued on 01/04/97 (2 pages)