Company NameSW Films Llp
Company StatusDissolved
Company NumberOC307835
CategoryLimited Liability Partnership
Incorporation Date1 May 2004(19 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Remo Filippo James Marcantonio
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street
London
SW3 6PU
LLP Designated Member NameMr Christopher William Dagge Cave
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockwood House Gravel Hill Road North
Chipping Sodbury
BS37 7BW
LLP Designated Member NameMr Steven Clifford Wilkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Place Farm
Kingscote
East Grinstead
RH19 4LG
LLP Designated Member NameMr Edward Barry Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ingestre Place
Office 52
London
W1F 0DU
LLP Designated Member NameMr Steven Wilkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ingestre Place
Office 52
London
W1F 0DU
LLP Designated Member NameCelador Interntional Limited (Corporation)
StatusResigned
Appointed25 November 2004(6 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 August 2010)
Correspondence Address39 Longacre
London
WC2E 9LG
LLP Member NameBlue Sky Motion Pictures Limited (Corporation)
StatusResigned
Appointed05 August 2010(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2019)
Correspondence Address18 Soho Square
London
W1D 3QL

Location

Registered Address15 Ingestre Place
Office 52
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 November 2004Delivered on: 8 December 2004
Persons entitled: Celador International Limited

Classification: Charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in all sums of money whatsoever payable to or on account of swf by celador pursuant to the licence agreements,as defined. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2020Application to strike the limited liability partnership off the register (3 pages)
2 January 2020Appointment of Mr Remo Filippo James Marcantonio as a member on 1 December 2019 (2 pages)
3 December 2019Termination of appointment of Steven Wilkinson as a member on 25 November 2019 (1 page)
14 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 April 2019Cessation of Edward Barry Adams as a person with significant control on 2 April 2019 (1 page)
3 April 2019Termination of appointment of Edward Barry Adams as a member on 2 April 2019 (1 page)
3 April 2019Appointment of Mr Steven Wilkinson as a member on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Blue Sky Motion Pictures Limited as a member on 29 March 2019 (1 page)
3 April 2019Notification of Steven Wilkinson as a person with significant control on 1 April 2019 (2 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 October 2017Termination of appointment of Steven Clifford Wilkinson as a member on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Steven Clifford Wilkinson as a member on 6 October 2017 (2 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 January 2017Registered office address changed from 15 Office 52, 15 Ingestre Street Soho London W1F 0DU England to 15 Ingestre Place Office 52 London W1F 0DU on 16 January 2017 (1 page)
16 January 2017Member's details changed for Mr Edward Barry Adams on 4 January 2017 (2 pages)
16 January 2017Member's details changed for Mr Edward Barry Adams on 4 January 2017 (2 pages)
16 January 2017Registered office address changed from 15 Office 52, 15 Ingestre Street Soho London W1F 0DU England to 15 Ingestre Place Office 52 London W1F 0DU on 16 January 2017 (1 page)
17 June 2016Annual return made up to 1 May 2016 (4 pages)
17 June 2016Annual return made up to 1 May 2016 (4 pages)
26 January 2016Registered office address changed from Office 52 77 Beak Street London W1F 9DB to 15 Office 52, 15 Ingestre Street Soho London W1F 0DU on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Office 52 77 Beak Street London W1F 9DB to 15 Office 52, 15 Ingestre Street Soho London W1F 0DU on 26 January 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 1 May 2015 (4 pages)
19 June 2015Member's details changed for Mr Barry Edward Adams on 18 June 2015 (2 pages)
19 June 2015Member's details changed for Mr Barry Edward Adams on 18 June 2015 (2 pages)
19 June 2015Annual return made up to 1 May 2015 (4 pages)
19 June 2015Member's details changed for Mr Edward Barry Adams on 18 June 2015 (2 pages)
19 June 2015Member's details changed for Mr Edward Barry Adams on 18 June 2015 (2 pages)
19 June 2015Annual return made up to 1 May 2015 (4 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 1 May 2014 (4 pages)
27 May 2014Annual return made up to 1 May 2014 (4 pages)
27 May 2014Annual return made up to 1 May 2014 (4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Registered office address changed from 4Th Floor 22 Poland Street London W1F 8QH United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 4Th Floor 22 Poland Street London W1F 8QH United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 4Th Floor 22 Poland Street London W1F 8QH United Kingdom on 3 January 2014 (1 page)
7 May 2013Annual return made up to 1 May 2013 (4 pages)
7 May 2013Annual return made up to 1 May 2013 (4 pages)
7 May 2013Annual return made up to 1 May 2013 (4 pages)
18 March 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 March 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 May 2012Registered office address changed from 4Th Floor 22 Poland Street London W1F 8QH United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 1 May 2012 (4 pages)
17 May 2012Annual return made up to 1 May 2012 (4 pages)
17 May 2012Registered office address changed from 4Th Floor 22 Poland Street London W1F 8RH on 17 May 2012 (1 page)
17 May 2012Annual return made up to 1 May 2012 (4 pages)
17 May 2012Registered office address changed from 4Th Floor 22 Poland Street London W1F 8QH United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 4Th Floor 22 Poland Street London W1F 8RH on 17 May 2012 (1 page)
14 March 2012Appointment of Mr Barry Edward Adams as a member (3 pages)
14 March 2012Appointment of Mr Barry Edward Adams as a member (3 pages)
5 March 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 March 2012Registered office address changed from 71 Endell Street Covent Garden London WC2H 9AJ on 5 March 2012 (1 page)
5 March 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 March 2012Registered office address changed from 71 Endell Street Covent Garden London WC2H 9AJ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 71 Endell Street Covent Garden London WC2H 9AJ on 5 March 2012 (1 page)
3 August 2011Annual return made up to 1 May 2011 (8 pages)
3 August 2011Annual return made up to 1 May 2011 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Registered office address changed from 18 Soho Square London W1D 3QL on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 18 Soho Square London W1D 3QL on 16 November 2010 (2 pages)
11 November 2010Appointment of Blue Sky Motion Pictures Limited as a member (3 pages)
11 November 2010Appointment of Blue Sky Motion Pictures Limited as a member (3 pages)
13 September 2010Termination of appointment of Celador Interntional Limited as a member (2 pages)
13 September 2010Termination of appointment of Celador Interntional Limited as a member (2 pages)
20 August 2010Annual return made up to 1 May 2010 (6 pages)
20 August 2010Annual return made up to 1 May 2010 (6 pages)
20 August 2010Annual return made up to 1 May 2010 (6 pages)
23 November 2009Annual return made up to 1 May 2009 (2 pages)
23 November 2009Annual return made up to 1 May 2009 (2 pages)
23 November 2009Annual return made up to 1 May 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Registered office address changed from 39 Long Acre London WC2E 9LG on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 39 Long Acre London WC2E 9LG on 19 October 2009 (2 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Member's particulars steven wilkinson (1 page)
27 July 2009Member's particulars steven wilkinson (1 page)
27 February 2009Annual return made up to 01/05/08 (2 pages)
27 February 2009Annual return made up to 01/05/08 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Annual return made up to 01/05/07 (2 pages)
8 January 2008Annual return made up to 01/05/07 (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Annual return made up to 01/05/06 (2 pages)
9 August 2006Annual return made up to 01/05/06 (2 pages)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
23 May 2006Compulsory strike-off action has been discontinued (1 page)
3 May 2006Annual return made up to 29/05/05 (2 pages)
3 May 2006Annual return made up to 29/05/05 (2 pages)
21 March 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2006Registered office changed on 21/03/06 from: 18 soho square london W1D 3QL (1 page)
21 March 2006First Gazette notice for compulsory strike-off (1 page)
21 March 2006Registered office changed on 21/03/06 from: 18 soho square london W1D 3QL (1 page)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Member resigned (1 page)
19 July 2005Member resigned (1 page)
14 December 2004New member appointed (1 page)
14 December 2004New member appointed (1 page)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
12 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 May 2004Incorporation (4 pages)
1 May 2004Incorporation (4 pages)