Company NameSwordfish Studios Limited
Company StatusDissolved
Company Number04523421
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Nicholas Bland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameMr Ian Dennis Mattingly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1AF
Secretary NameIan Mattingly
StatusClosed
Appointed17 April 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address3 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1AF
Director NameMr Paul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Director NameTrevor Roy Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookwood Drive
Barnt Green
Worcestershire
B45 8GG
Secretary NameJulian Michael Widdows
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address401 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3LB
Director NameJulian Michael Widdows
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2005)
RoleDevelopment Director
Correspondence Address401 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3LB
Director NamePeter Della Penna
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2008)
RoleCOO
Correspondence Address284 Napa Ct
Simi Valley
93065 California
United States
Director NameJean Francois Grollemund
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 April 2012)
RoleChief Financial Officer
Correspondence Address1143 Lind Flora Drive
Los Angeles
90049
Foreign
Secretary NameTrevor Roy Williams
NationalityBritish
StatusResigned
Appointed08 June 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookwood Drive
Barnt Green
Worcestershire
B45 8GG
Director NameMr Jay Komas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlboroug Crescent
London
W4 1HQ
Director NameGeorge Rose
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1885 Veteran 307
Los Angeles
California
Usa 90025
Foreign
Secretary NameMr Jay Komas
NationalityAmerican
StatusResigned
Appointed22 October 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address18 Marlboroug Crescent
London
W4 1HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

262 at 1Vivendi Universal Games Inc
100.00%
Ordinary

Financials

Year2014
Turnover£5,974,263
Gross Profit£1,917,464
Net Worth£981,620
Cash£391,862
Current Liabilities£1,261,029

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Memorandum and Articles of Association (28 pages)
22 October 2012Memorandum and Articles of Association (28 pages)
18 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2012Solvency statement dated 15/10/12 (1 page)
18 October 2012Statement of capital on 18 October 2012
  • GBP 1.00
(4 pages)
18 October 2012Solvency Statement dated 15/10/12 (1 page)
18 October 2012Statement of capital on 18 October 2012
  • GBP 1.00
(4 pages)
18 October 2012Statement by directors (1 page)
18 October 2012Statement by Directors (1 page)
18 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share premium cancelled 05/10/2012
(1 page)
4 May 2012Appointment of Ian Mattingly as a secretary on 17 April 2012 (1 page)
4 May 2012Appointment of Ian Mattingly as a secretary (1 page)
20 April 2012Termination of appointment of Jean Grollemund as a director (1 page)
20 April 2012Termination of appointment of Jean Francois Grollemund as a director on 17 April 2012 (1 page)
20 April 2012Termination of appointment of George Rose as a director (1 page)
20 April 2012Termination of appointment of Jay Komas as a secretary (1 page)
20 April 2012Appointment of Mr Ian Dennis Mattingly as a director (2 pages)
20 April 2012Termination of appointment of Jay Komas as a director (1 page)
20 April 2012Termination of appointment of Jay Komas as a secretary on 17 April 2012 (1 page)
20 April 2012Appointment of Mr Ian Dennis Mattingly as a director on 17 April 2012 (2 pages)
20 April 2012Appointment of Mr Paul Nicholas Bland as a director on 17 April 2012 (2 pages)
20 April 2012Termination of appointment of Jay Komas as a director on 17 April 2012 (1 page)
20 April 2012Termination of appointment of George Rose as a director on 17 April 2012 (1 page)
20 April 2012Appointment of Mr Paul Nicholas Bland as a director (2 pages)
6 April 2011Restoration by order of the court (3 pages)
6 April 2011Restoration by order of the court (3 pages)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
28 March 2009Registered office changed on 28/03/2009 from 9TH floor tricorn house 51-53 hagley road birmingham B16 8TP (1 page)
28 March 2009Registered office changed on 28/03/2009 from 9TH floor tricorn house 51-53 hagley road birmingham B16 8TP (1 page)
21 December 2008Director appointed george rose (2 pages)
21 December 2008Director appointed george rose (2 pages)
19 November 2008Appointment terminated director and secretary trevor williams (1 page)
19 November 2008Director and secretary appointed jay komas (2 pages)
19 November 2008Appointment Terminated Director and Secretary trevor williams (1 page)
19 November 2008Director and secretary appointed jay komas (2 pages)
31 October 2008Appointment terminated director peter della penna (1 page)
31 October 2008Appointment Terminated Director peter della penna (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 September 2008Return made up to 02/09/08; full list of members (4 pages)
24 September 2008Return made up to 02/09/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
10 December 2007Return made up to 02/09/07; no change of members (7 pages)
10 December 2007Return made up to 02/09/07; no change of members (7 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
27 September 2006Return made up to 02/09/06; full list of members (7 pages)
27 September 2006Return made up to 02/09/06; full list of members (7 pages)
5 October 2005Return made up to 02/09/05; full list of members (9 pages)
5 October 2005Return made up to 02/09/05; full list of members (9 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
24 June 2005Memorandum and Articles of Association (23 pages)
24 June 2005Memorandum and Articles of Association (23 pages)
20 June 2005Director resigned (1 page)
20 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2005Ad 07/06/05--------- £ si 62@1=62 £ ic 200/262 (2 pages)
17 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2005Ad 07/06/05--------- £ si 62@1=62 £ ic 200/262 (2 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 September 2004Return made up to 02/09/04; full list of members (7 pages)
27 September 2004Return made up to 02/09/04; full list of members (7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 March 2004Registered office changed on 17/03/04 from: 8TH floor, tricorn house, 51-53 hagley road birmingham B16 8TP (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Registered office changed on 17/03/04 from: 8TH floor, tricorn house, 51-53 hagley road birmingham B16 8TP (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
31 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
31 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
1 October 2003Return made up to 02/09/03; full list of members (7 pages)
1 October 2003Return made up to 02/09/03; full list of members (7 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 November 2002Ad 20/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 November 2002Ad 20/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 September 2002Ad 02/09/02-02/09/02 £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Ad 02/09/02-02/09/02 £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2002New director appointed (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002New director appointed (1 page)
3 September 2002New director appointed (1 page)
3 September 2002New director appointed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 2002Incorporation (33 pages)
2 September 2002Incorporation (33 pages)