Company NameSWP (United Kingdom) Limited
DirectorsNatalie Delagnes Talbott and Andrea Wishom
Company StatusActive
Company Number01226312
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameNatalie Delagnes Talbott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2013(37 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address300 Montgomery Street #1050
San Francisco
California
94104
Director NameAndrea Wishom
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2015(39 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 10877
San Rafael
California
94912
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 August 2011(35 years, 11 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRichard Michael Francis Fletcher
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleSolicitor
Correspondence AddressRivertrees
Wargrave Road
Henley On Thames
Oxon
RG9 3JD
Director NameGordon Radley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleAttorney
Correspondence Address5858 Lucas Valley Road Nicasio
Marin County
California
94946
United States
Director NameBarry Howard Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2000)
RoleSolicitor
Correspondence Address10th Floor Beaufort House
15 St Botolph Street
London
EC3A 7EE
Director NameSteven Condiotti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(24 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address75 Oak Grove Drive
Novato
California 94949
United States
Director NameAlan Edward Keith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2005)
RoleAccountant
Correspondence Address2102 Magellan Drive
Oakland
California 94611
United States
Director NameDavid Joshua Anderman
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(30 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address52 Laurel Avenue
San Anselmo
California 94960
United States
Director NameRobert Bradley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2013(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleCpa
Country of ResidenceUnited States
Correspondence AddressC/O Howson & Simon Llp 101 Ygnacio Valley Road
#310
Walnut Creek
California
94596
Secretary NameSouth Eastern Secretariat Limited (Corporation)
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1998)
Correspondence AddressRooms 581-599 Third Floor Salisbury House
London Wall
London
EC2M 5QU
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed16 March 1998(22 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 August 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sw One Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,057
Current Liabilities£44,057

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

11 April 2023Micro company accounts made up to 31 October 2022 (11 pages)
18 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (11 pages)
4 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 October 2020 (10 pages)
28 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (10 pages)
3 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 October 2017 (13 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
4 April 2017Full accounts made up to 31 October 2016 (11 pages)
4 April 2017Full accounts made up to 31 October 2016 (11 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
26 April 2016Full accounts made up to 31 October 2015 (11 pages)
26 April 2016Full accounts made up to 31 October 2015 (11 pages)
19 January 2016Appointment of Andrea Wishom as a director on 30 April 2015 (2 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Appointment of Andrea Wishom as a director on 30 April 2015 (2 pages)
18 January 2016Termination of appointment of Robert Bradley as a director on 30 April 2015 (1 page)
18 January 2016Termination of appointment of Robert Bradley as a director on 30 April 2015 (1 page)
28 April 2015Full accounts made up to 31 October 2014 (12 pages)
28 April 2015Full accounts made up to 31 October 2014 (12 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
23 April 2014Full accounts made up to 31 October 2013 (12 pages)
23 April 2014Full accounts made up to 31 October 2013 (12 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
28 March 2013Full accounts made up to 31 October 2012 (12 pages)
28 March 2013Full accounts made up to 31 October 2012 (12 pages)
28 January 2013Company name changed star wars productions LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of Steven Condiotti as a director (1 page)
28 January 2013Termination of appointment of David Anderman as a director (1 page)
28 January 2013Appointment of Natalie Delagnes Talbott as a director (2 pages)
28 January 2013Termination of appointment of Steven Condiotti as a director (1 page)
28 January 2013Appointment of Robert Bradley as a director (2 pages)
28 January 2013Termination of appointment of David Anderman as a director (1 page)
28 January 2013Company name changed star wars productions LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Appointment of Robert Bradley as a director (2 pages)
28 January 2013Appointment of Natalie Delagnes Talbott as a director (2 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
23 February 2012Full accounts made up to 31 October 2011 (12 pages)
23 February 2012Full accounts made up to 31 October 2011 (12 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
7 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
7 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 October 2010 (12 pages)
17 December 2010Full accounts made up to 31 October 2010 (12 pages)
27 January 2010Director's details changed for Steven Condiotti on 19 December 2009 (2 pages)
27 January 2010Secretary's details changed for Rb Secretariat Limited on 19 December 2009 (2 pages)
27 January 2010Director's details changed for David Joshua Anderman on 19 December 2009 (2 pages)
27 January 2010Director's details changed for David Joshua Anderman on 19 December 2009 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Rb Secretariat Limited on 19 December 2009 (2 pages)
27 January 2010Director's details changed for Steven Condiotti on 19 December 2009 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 31 October 2009 (11 pages)
9 January 2010Full accounts made up to 31 October 2009 (11 pages)
17 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
17 December 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
17 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
9 July 2009Full accounts made up to 31 October 2008 (11 pages)
9 July 2009Full accounts made up to 31 October 2008 (11 pages)
6 January 2009Return made up to 19/12/08; full list of members (3 pages)
6 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 June 2008Full accounts made up to 31 October 2007 (11 pages)
13 June 2008Full accounts made up to 31 October 2007 (11 pages)
29 February 2008Return made up to 19/12/07; full list of members (3 pages)
29 February 2008Return made up to 19/12/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 October 2006 (10 pages)
21 June 2007Full accounts made up to 31 October 2006 (10 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
20 December 2005Full accounts made up to 31 October 2005 (9 pages)
20 December 2005Full accounts made up to 31 October 2005 (9 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
14 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Full accounts made up to 31 October 2003 (9 pages)
12 January 2004Full accounts made up to 31 October 2003 (9 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
18 February 2003Return made up to 19/12/02; full list of members (7 pages)
18 February 2003Return made up to 19/12/02; full list of members (7 pages)
19 December 2002Full accounts made up to 31 October 2002 (9 pages)
19 December 2002Full accounts made up to 31 October 2002 (9 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Full accounts made up to 31 October 2001 (10 pages)
22 February 2002Full accounts made up to 31 October 2001 (10 pages)
31 January 2002Return made up to 19/12/01; full list of members (6 pages)
31 January 2002Return made up to 19/12/01; full list of members (6 pages)
28 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 31 October 2000 (9 pages)
25 January 2001Full accounts made up to 31 October 2000 (9 pages)
24 October 2000Full accounts made up to 31 October 1999 (9 pages)
24 October 2000Full accounts made up to 31 October 1999 (9 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 June 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 June 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
9 May 1999Return made up to 19/12/98; full list of members (6 pages)
9 May 1999Return made up to 19/12/98; full list of members (6 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Secretary resigned (1 page)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
8 December 1997Return made up to 19/12/97; no change of members (4 pages)
8 December 1997Return made up to 19/12/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 October 1996 (10 pages)
3 June 1997Full accounts made up to 31 October 1996 (10 pages)
15 January 1997Return made up to 19/12/96; full list of members (6 pages)
15 January 1997Return made up to 19/12/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 October 1995 (10 pages)
7 August 1996Full accounts made up to 31 October 1995 (10 pages)
22 February 1996Return made up to 19/12/95; no change of members (4 pages)
22 February 1996Return made up to 19/12/95; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)