Company NameElmer Films Limited
Company StatusDissolved
Company Number03849684
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Klaus Heinz Gerhard Flugge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Southern Road
London
N2 9LE
Director NameMr Clive Richard Juster
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Stoney House Stoney Lane
Axminster
Devon
EX13 5BU
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 16 January 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address156 Saint Albans Avenue
London
W4 5JU
Secretary NameMr Mark William Gardiner
NationalityBritish
StatusClosed
Appointed17 September 2001(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 16 January 2007)
RolePublishers
Country of ResidenceUnited Kingdom
Correspondence Address156 Saint Albans Avenue
London
W4 5JU
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Secretary NameAnthony Sudlow McConnell
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20
Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Cash£11,553
Current Liabilities£353

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 August 2006Application for striking-off (1 page)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 September 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 October 2003Return made up to 23/09/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
10 October 2000Return made up to 23/09/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
27 October 1999Ad 23/09/99--------- £ si 28@1=28 £ ic 1/29 (2 pages)
29 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (25 pages)