Company NameSwerve Media Limited
Company StatusDissolved
Company Number05848228
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameKaren Richardson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleTV Production Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 104 Roundwood Court
3 Meath Crescent
London
E2 0DL
Secretary NameMarcus Ashley Leathley
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleTV Production Service
Correspondence AddressFlat 104 Roundwood Court
3 Meath Crescent
London
E2 0QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 104,Roundwood Court
3 Meath Crescent
London
E2 0QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

1 at £1Karen Richardson
50.00%
Ordinary
1 at £1Marcus Leathley
50.00%
Ordinary

Financials

Year2014
Net Worth£309
Cash£509
Current Liabilities£200

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
(4 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 2
(4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 July 2010Registered office address changed from 88 the Mall London N14 6LP Uk on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 88 the Mall London N14 6LP Uk on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 88 the Mall London N14 6LP Uk on 8 July 2010 (1 page)
28 June 2010Director's details changed for Karen Richardson on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Karen Richardson on 15 June 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
24 July 2008Registered office changed on 24/07/2008 from 88 the mall southgate london N14 6LP (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 15/06/08; full list of members (3 pages)
24 July 2008Return made up to 15/06/08; full list of members (3 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from 88 the mall southgate london N14 6LP (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of debenture register (1 page)
12 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
6 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Director resigned (1 page)
15 June 2006Incorporation (11 pages)
15 June 2006Incorporation (11 pages)