Company NameSwallow Productions (UK) Limited
Company StatusDissolved
Company Number01689217
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameMildwater Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameIain Douglas McCorquodale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(8 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Blenheim Gardens
Wembley Park
Middlesex
HA9 7NP
Director NameJohn Hobbs
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1995(12 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 26 February 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address32 Blenheim Gardens
Wembley
Middlesex
HA9 7NP
Director NameMr Christopher Henry Wadsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(14 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 26 February 2013)
RoleVideotape Editor
Country of ResidenceEngland
Correspondence Address8 Tideway Close
Ham
Richmond
Surrey
TW10 7YR
Secretary NameIain Douglas McCorquodale
NationalityBritish
StatusClosed
Appointed28 August 2001(18 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 February 2013)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Blenheim Gardens
Wembley Park
Middlesex
HA9 7NP
Director NameMr Noel (Tommy) Sainsbury Thomas
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1985(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 1991)
RoleRetired Sales Manager
Correspondence Address18 Thackeray Court
London
W5 3AT
Director NameMr Stephen Derrick Beasley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Crabtree
West Green
Crawley
West Sussex
RH11 7HW
Director NameMr Giles Hugh Colin Cole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 1997)
RoleCompany Director
Correspondence Address6 Cormont Road
London
SE5 9RA
Secretary NameMr Stephen Derrick Beasley
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Crabtree
West Green
Crawley
West Sussex
RH11 7HW
Director NameCarmen Silvera
Date of BirthJune 1922 (Born 101 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2002)
RoleActress
Correspondence Address1 Gazbury Road
Barons Court
London
W4 9AS

Location

Registered AddressThird Floor 126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2k at £1Prime Selection LTD
8.49%
Ordinary
9.7k at £1John Brian Hobbs
40.98%
Ordinary
1000 at £1Christopher Henry Wadsworth
4.24%
Ordinary
5k at £1James Perry
21.21%
Ordinary
620 at £1Olga Thomas
2.63%
Ordinary
500 at £1Adrian Quinn
2.12%
Ordinary
500 at £1E.k. Wilson
2.12%
Ordinary
2.6k at £1Iain Douglas Mccorquodale
10.95%
Ordinary
250 at £1B. Eaton
1.06%
Ordinary
250 at £1Dr M.w. Wade-harris
1.06%
Ordinary
250 at £1Miss Freda Barratt
1.06%
Ordinary
250 at £1Mrs V. Eaton
1.06%
Ordinary
150 at £1Mrs Doris Lloyd
0.64%
Ordinary
100 at £1Brian T. Sullivan
0.42%
Ordinary
100 at £1Dr Martin P. Thomas
0.42%
Ordinary
100 at £1John Beveridge
0.42%
Ordinary
100 at £1Miss Sibilla Celoni
0.42%
Ordinary
50 at £1Mr A.r. Berrett & Mrs A.r. Berrett
0.21%
Ordinary
40 at £1Giles Hugh Colin Cole
0.17%
Ordinary
40 at £1Sally Hughes
0.17%
Ordinary
-OTHER
0.13%
-

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 23,570
(8 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 23,570
(8 pages)
29 July 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
29 July 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 July 2011Registered office address changed from , 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from , 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from , 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ on 4 July 2011 (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
6 May 2011Director's details changed for John Hobbs on 15 April 2011 (2 pages)
6 May 2011Director's details changed for John Hobbs on 15 April 2011 (2 pages)
6 May 2011Director's details changed for Iain Douglas Mccorquodale on 15 April 2011 (2 pages)
6 May 2011Director's details changed for Iain Douglas Mccorquodale on 15 April 2011 (2 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2009Return made up to 15/04/09; full list of members (11 pages)
11 May 2009Return made up to 15/04/09; full list of members (11 pages)
22 October 2008Return made up to 14/04/08; full list of members (11 pages)
22 October 2008Registered office changed on 22/10/2008 from, 43 queen anne street, london, W1G 9JE (1 page)
22 October 2008Return made up to 14/04/08; full list of members (11 pages)
22 October 2008Registered office changed on 22/10/2008 from, 43 queen anne street, london, W1G 9JE (1 page)
8 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2007Return made up to 15/04/07; full list of members (9 pages)
27 June 2007Return made up to 15/04/07; full list of members (9 pages)
8 December 2006Accounts made up to 31 August 2006 (10 pages)
8 December 2006Accounts for a dormant company made up to 31 August 2006 (10 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
27 June 2006Accounts made up to 31 August 2005 (7 pages)
9 June 2006Return made up to 15/04/06; no change of members (7 pages)
9 June 2006Return made up to 15/04/06; no change of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 May 2005Return made up to 15/04/05; full list of members (10 pages)
9 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 2004Return made up to 15/04/04; full list of members (10 pages)
13 July 2004Return made up to 15/04/04; full list of members (10 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 June 2003Return made up to 15/04/03; full list of members (10 pages)
4 June 2003Return made up to 15/04/03; full list of members (10 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 November 2002Registered office changed on 27/11/02 from: 22 queen anne street, london, W1M 9LB (1 page)
27 November 2002Registered office changed on 27/11/02 from: 22 queen anne street, london, W1M 9LB (1 page)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 May 2002Return made up to 15/04/02; full list of members (9 pages)
7 May 2002Return made up to 15/04/02; full list of members (9 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned;director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 May 2001Return made up to 15/04/01; full list of members (9 pages)
9 May 2001Return made up to 15/04/01; full list of members (9 pages)
28 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
28 November 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 April 2000Return made up to 15/04/00; full list of members (9 pages)
21 April 2000Return made up to 15/04/00; full list of members (9 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 15/04/99; full list of members (8 pages)
17 May 1999Return made up to 15/04/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Return made up to 15/04/98; no change of members (6 pages)
22 April 1998Return made up to 15/04/98; no change of members (6 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Director resigned (1 page)
16 December 1997Ad 13/05/97--------- £ si 7000@1=7000 £ ic 13530/20530 (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Ad 13/05/97--------- £ si 7000@1=7000 £ ic 13530/20530 (2 pages)
7 July 1997Company name changed mildwater LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed mildwater LIMITED\certificate issued on 08/07/97 (2 pages)
2 July 1997Return made up to 14/04/97; full list of members (6 pages)
2 July 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Registered office changed on 06/05/97 from: britannia house, 958 high road, north finchley, london N12 9RY (1 page)
6 May 1997Registered office changed on 06/05/97 from: britannia house, 958 high road, north finchley, london N12 9RY (1 page)
29 April 1997Ad 18/01/97--------- £ si 6749@1=6749 £ ic 6781/13530 (2 pages)
29 April 1997Ad 18/01/97--------- £ si 6749@1=6749 £ ic 6781/13530 (2 pages)
22 April 1997Ad 06/12/96--------- £ si 5840@1=5840 £ ic 941/6781 (2 pages)
22 April 1997Ad 06/12/96--------- £ si 5840@1=5840 £ ic 941/6781 (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997£ nc 1000/40000 06/12/96 (1 page)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997£ nc 1000/40000 06/12/96 (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
28 October 1996Return made up to 14/04/95; full list of members (5 pages)
28 October 1996Return made up to 14/04/95; full list of members (5 pages)
28 October 1996Return made up to 14/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1996Return made up to 14/04/96; no change of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)