Company NameSword Pictures Limited
Company StatusActive
Company Number10883579
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
United States
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleEvp Twentieth Century Fox
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Shelley Anne Atkin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleVp Emea Finance
Country of ResidenceEngland
Correspondence AddressTwentieth Century House 31-32 Soho Square
London
W1D 3AP
Director NameMr Robert Bruce Cohen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleEvp Legal Affairs & Fox Stage
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBruce Allan Eddy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKaren Denise Mbanefo
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleVp Production Tax Planning
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Aaron Tameo Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2021)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address. Ave. Of The Stars #648
Los Angeles
Ca 90067
United States
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

8 January 2021Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 (1 page)
24 August 2020Change of details for Fox Uk Productions Limited as a person with significant control on 14 August 2020 (2 pages)
24 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 March 2020Second filing for the termination of Karen Denise Mbanefo as a director (5 pages)
14 February 2020Director's details changed for Mr Anthony Gerard Chambers on 29 November 2019 (2 pages)
4 December 2019Appointment of Mr Anthony Gerard Chambers as a director on 29 November 2019 (2 pages)
4 December 2019Appointment of Aaron Tameo Williams as a director on 29 November 2019 (2 pages)
4 December 2019Appointment of Chakira Teneya Hunter Gavazzi as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page)
29 November 2019Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages)
29 November 2019Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page)
29 November 2019Termination of appointment of Shelley Anne Atkin as a director on 6 August 2019 (1 page)
27 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 12/03/2020.
(2 pages)
15 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 December 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
27 July 2017Appointment of Ms Shelley Anne Atkin as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Paul Leonard Higginson as a director on 25 July 2017 (1 page)
27 July 2017Termination of appointment of Paul Leonard Higginson as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Ms Shelley Anne Atkin as a director on 25 July 2017 (2 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)