London
W1J 9HF
Director Name | Ms Nicola Jane Bundock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(15 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly Piccadilly London W1J 9HF |
Director Name | Mr John Edward Haskins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 37 Alsford Close Lightwater Surrey GU18 5LF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Miss Dorcas Ann Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 238 London Road St. Albans Hertfordshire AL1 1JQ |
Director Name | William James Garfield Bennett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 February 2010) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Santa Sofia La Rue De La Sente Grouville JE3 9UT |
Director Name | Michael Robert Kennett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2011) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sheepcote Dell Road Holmer Green High Wycombe Buckinghamshire HP15 6TL |
Director Name | Mr Simon Eric Hersh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 June 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Park Road Hastings TN34 2LB |
Website | www.swanbay.tv/ |
---|---|
Telephone | 01371 447633 |
Telephone region | Great Dunmow |
Registered Address | 180 Piccadilly Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Warbler LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,695,016 |
Cash | £22,026 |
Current Liabilities | £107,517 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Duncan Mcintyre (The "Lender") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Simon Eric Hersh as a director on 7 June 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr Simon Eric Hersh on 11 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Stepehen Thomas O Meara on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr Stephen Tomas Omeara as a person with significant control on 2 February 2021 (2 pages) |
1 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
15 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Stepehen Thomas O Meara on 7 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Stepehen Thomas O Meara on 7 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 December 2013 | Appointment of Mr Simon Eric Hersh as a director (2 pages) |
11 December 2013 | Termination of appointment of John Haskins as a director (1 page) |
11 December 2013 | Appointment of Mr Simon Eric Hersh as a director (2 pages) |
11 December 2013 | Termination of appointment of John Haskins as a director (1 page) |
6 September 2013 | Registered office address changed from 44 Park Way Camberley GU15 2PE England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 44 Park Way Camberley GU15 2PE England on 6 September 2013 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Registered office address changed from 44 Park Way Camberley GU15 2PE England on 6 September 2013 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Director's details changed for Stepehen Thomas O Meara on 15 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Michael Kennett as a director (1 page) |
15 November 2011 | Termination of appointment of Michael Kennett as a director (1 page) |
15 November 2011 | Director's details changed for Stepehen Thomas O Meara on 15 November 2011 (2 pages) |
15 September 2011 | Termination of appointment of Dorcas Gordon as a secretary (1 page) |
15 September 2011 | Termination of appointment of Dorcas Gordon as a secretary (1 page) |
6 September 2011 | Registered office address changed from 238 London Road St. Albans Hertfordshire AL1 1JQ on 6 September 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Registered office address changed from 238 London Road St. Albans Hertfordshire AL1 1JQ on 6 September 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Registered office address changed from 238 London Road St. Albans Hertfordshire AL1 1JQ on 6 September 2011 (1 page) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Termination of appointment of William Garfield Bennett as a director (2 pages) |
15 March 2010 | Termination of appointment of William Garfield Bennett as a director (2 pages) |
24 November 2009 | Appointment of William James Garfield Bennett as a director (3 pages) |
24 November 2009 | Appointment of Stephen Thomas O Meara as a director (3 pages) |
24 November 2009 | Appointment of Michael Robert Kennett as a director (3 pages) |
24 November 2009 | Appointment of William James Garfield Bennett as a director (3 pages) |
24 November 2009 | Appointment of Stephen Thomas O Meara as a director (3 pages) |
24 November 2009 | Appointment of Michael Robert Kennett as a director (3 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 212 piccadilly london W1J 9HF (2 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 212 piccadilly london W1J 9HF (2 pages) |
18 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
18 May 2009 | Director appointed john haskins (2 pages) |
18 May 2009 | Secretary appointed dorcas gordon (2 pages) |
18 May 2009 | Secretary appointed dorcas gordon (2 pages) |
18 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
18 May 2009 | Director appointed john haskins (2 pages) |
28 March 2009 | Appointment terminated director barbara kahan (1 page) |
28 March 2009 | Appointment terminated director barbara kahan (1 page) |
23 March 2009 | Incorporation (12 pages) |
23 March 2009 | Incorporation (12 pages) |