Advanced company searchLink opens in new window

SWUNG FILMS LTD

Company number SC251631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2014 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014
07 Nov 2013 MR01 Registration of charge 2516310002
06 Nov 2013 MR01 Registration of charge 2516310001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
05 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2013 AP01 Appointment of Ian Stanley Davies as a director
16 Oct 2013 AP01 Appointment of Mrs Rebecca Osborne as a director
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10
09 Aug 2013 CERTNM Company name changed atlantic bridge films LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
09 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
25 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
23 Jul 2013 AD01 Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Jul 2011 AP01 Appointment of Brian Coffey as a director
06 Jul 2011 AP01 Appointment of Colin Ian Lockhart Kennedy as a director
01 Jul 2011 CERTNM Company name changed sigma ii films LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
24 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
13 May 2010 AA Accounts for a dormant company made up to 30 September 2009
31 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
20 Jul 2009 363a Return made up to 24/06/09; full list of members
04 Aug 2008 363s Return made up to 24/06/08; full list of members
31 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007