Company NameScience Films Limited
Company StatusDissolved
Company Number03583510
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 9 months ago)
Dissolution Date17 May 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 NameMr James Paul Studholme
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 year after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address23 Minford Gardens
London
W14 0AP
Secretary NameMr James Paul Studholme
NationalityBritish
StatusClosed
Appointed16 July 1999(1 year after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address23 Minford Gardens
London
W14 0AP
Director NameGloria Marie Ina
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2004)
RoleManaging Director
Correspondence Address8 Melchester House
Wedmore Street
London
N19 4RE
Secretary NameNico Holah-O'Neill
NationalityBritish
StatusResigned
Appointed04 October 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence Address95b Brecknock Road
London
N7 0BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£148,039
Cash£434
Current Liabilities£84,019

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
13 December 2004Director resigned (1 page)
15 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 May 2002 (5 pages)
27 June 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 July 2001Return made up to 18/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 September 2000Return made up to 18/06/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 September 1999Registered office changed on 08/09/99 from: c/o dover childs tyler 7-9 swallow street london W1R 8DT (1 page)
8 September 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: dover childs tyler 7-9 swallow street london W1R 8DT (1 page)
9 August 1999Secretary resigned (1 page)
26 July 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
28 April 1999New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
18 June 1998Incorporation (12 pages)