Advanced company searchLink opens in new window

SW STUDIOS LIMITED

Company number 09210986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
05 Jan 2021 TM01 Termination of appointment of Thomas Michael Manley as a director on 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
17 Sep 2020 AA Accounts for a small company made up to 31 December 2019
06 May 2020 AA Accounts for a small company made up to 31 December 2018
21 Oct 2019 SH20 Statement by Directors
21 Oct 2019 SH19 Statement of capital on 21 October 2019
  • GBP 100.00
21 Oct 2019 CAP-SS Solvency Statement dated 15/10/19
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 15/10/2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
23 Oct 2018 PSC05 Change of details for Finalsite Holdings (Uk) Limited as a person with significant control on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Alok Singh on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Thomas Michael Manley on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Jon Moser on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from PO Box TW11 0HE 16-20 the Causeway 16 - 20 the Causeway Field Lane Teddington Middlesex TW11 0HE United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 October 2018
08 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 10/09/2018
08 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 10/09/2016
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Sep 2018 AP01 Appointment of Mr James Francis Calabrese as a director on 25 September 2018
24 Sep 2018 PSC07 Cessation of Daniel Mark Clarke as a person with significant control on 2 December 2016
24 Sep 2018 PSC02 Notification of Finalsite Holdings (Uk) Limited as a person with significant control on 2 December 2016
24 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 08/10/2018.
10 Aug 2018 TM01 Termination of appointment of Daniel Mark Clarke as a director on 1 August 2018