Company NameSwampfish Films Limited
Company StatusDissolved
Company Number06854032
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Paris Henry Kenneth Granier-Deferre
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broomhouse Road
London
SW6 3QX
Secretary NameBernadette Granier-Deferre
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Broomhouse Road
London
SW6 3QX

Location

Registered AddressUnit 1 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

17 September 2009Delivered on: 5 October 2009
Satisfied on: 1 February 2016
Persons entitled: Alcove Entertainment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 February 2016Satisfaction of charge 1 in full (5 pages)
1 February 2016Satisfaction of charge 1 in full (5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
8 May 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Register inspection address has been changed (1 page)
20 April 2011Register inspection address has been changed (1 page)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
16 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
16 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
16 April 2010Director's details changed for Christopher Paris Henry Kenneth Granier-Deferre on 20 March 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Christopher Paris Henry Kenneth Granier-Deferre on 20 March 2010 (2 pages)
15 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
15 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
5 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Incorporation (19 pages)
20 March 2009Incorporation (19 pages)