Company NameSwift Productions Limited
DirectorMichael Lawrance Antony James
Company StatusActive
Company Number03479088
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Lawrance Antony James
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(5 months, 4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 St. Andrews Avenue
Wembley
Middlesex
HA0 2QB
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed08 June 1998(5 months, 4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websiteswiftproductions.co.uk
Telephone029 04182011
Telephone regionCardiff

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Michael Lawrance Anthony James
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£19,450
Current Liabilities£29,613

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 December 2023 (5 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months from now)

Filing History

23 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
20 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
13 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
29 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Director's details changed for Michael Lawrance Antony James on 14 December 2015 (2 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Director's details changed for Michael Lawrance Antony James on 14 December 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 January 2012Secretary's details changed for William David Anthony Woodyatt on 21 November 2011 (2 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for William David Anthony Woodyatt on 21 November 2011 (2 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Michael Lawrance Antony James on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Michael Lawrance Antony James on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Michael Lawrance Antony James on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 February 2009Return made up to 11/12/08; full list of members (3 pages)
6 February 2009Return made up to 11/12/08; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
18 January 2008Return made up to 11/12/07; full list of members (2 pages)
18 January 2008Return made up to 11/12/07; full list of members (2 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
8 March 2006Return made up to 11/12/05; full list of members (2 pages)
8 March 2006Return made up to 11/12/05; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 February 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
17 February 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
15 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
14 February 2004Return made up to 11/12/03; full list of members (6 pages)
14 February 2004Return made up to 11/12/03; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
1 March 2003Return made up to 11/12/02; full list of members (6 pages)
1 March 2003Return made up to 11/12/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 January 2002Return made up to 11/12/01; full list of members (6 pages)
22 January 2002Return made up to 11/12/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
21 January 2001Return made up to 11/12/00; full list of members (6 pages)
21 January 2001Return made up to 11/12/00; full list of members (6 pages)
5 January 2000Return made up to 11/12/99; full list of members (6 pages)
5 January 2000Return made up to 11/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 May 1999 (11 pages)
11 October 1999Full accounts made up to 31 May 1999 (11 pages)
24 December 1998Return made up to 11/12/98; full list of members (6 pages)
24 December 1998Return made up to 11/12/98; full list of members (6 pages)
2 July 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
2 July 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
24 June 1998Registered office changed on 24/06/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
11 December 1997Incorporation (12 pages)
11 December 1997Incorporation (12 pages)