Company NameSwung Films Ltd
Company StatusActive
Company NumberSC251631
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Previous NamesSigma Ii Films Limited and Atlantic Bridge Films Limited

Business Activity

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

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameMr Brian John Coffey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(8 years after company formation)
Appointment Duration12 years, 10 months
RoleProducers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address401 Govan Road
Glasgow
G51 2QJ
Scotland
Director NameMr Colin Ian Lockhart Kennedy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(8 years after company formation)
Appointment Duration12 years, 10 months
RoleFilm Director
Country of ResidenceScotland
Correspondence Address401 Govan Road
Glasgow
G51 2QJ
Scotland
Director NameMr Ian Stanley Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address401 Govan Road
Glasgow
G51 2QJ
Scotland
Director NameMrs Rebecca Osborne
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleProducer/ Company Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Govan Road
Glasgow
G51 2QJ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 March 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesigmafilms.com
Telephone0141 4450400
Telephone regionGlasgow

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£420,385
Gross Profit-£80,861
Net Worth£11,976
Cash£25,625
Current Liabilities£181,563

Accounts

Latest Accounts6 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End6 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

1 November 2013Delivered on: 7 November 2013
Persons entitled: Creative Scotland

Classification: A registered charge
Particulars: All right, title and interest in and to the film (swung) and the rights. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 6 November 2013
Persons entitled: Boudica Films LTD

Classification: A registered charge
Particulars: There is no land, ships, aircraft or registered intellectual property registered. For further information, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 6 March 2022 (3 pages)
17 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 6 March 2021 (3 pages)
9 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 6 March 2020 (3 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 6 March 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 6 March 2018 (2 pages)
21 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 6 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 6 March 2017 (2 pages)
6 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 6 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 6 March 2016 (3 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 6 March 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 6 March 2015 (4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(7 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(7 pages)
3 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(7 pages)
3 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(7 pages)
8 May 2014Previous accounting period extended from 30 September 2013 to 6 March 2014 (3 pages)
8 May 2014Previous accounting period extended from 30 September 2013 to 6 March 2014 (3 pages)
8 May 2014Total exemption full accounts made up to 6 March 2014 (8 pages)
8 May 2014Total exemption full accounts made up to 6 March 2014 (8 pages)
8 May 2014Total exemption full accounts made up to 6 March 2014 (8 pages)
8 May 2014Previous accounting period extended from 30 September 2013 to 6 March 2014 (3 pages)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
7 November 2013Registration of charge 2516310002 (24 pages)
7 November 2013Registration of charge 2516310002 (24 pages)
6 November 2013Registration 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.
(26 pages)
6 November 2013Registration 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.
(26 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2013Appointment of Mrs Rebecca Osborne as a director (2 pages)
16 October 2013Appointment of Mrs Rebecca Osborne as a director (2 pages)
16 October 2013Appointment of Ian Stanley Davies as a director (3 pages)
16 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10
(4 pages)
16 October 2013Appointment of Ian Stanley Davies as a director (3 pages)
9 August 2013Company name changed atlantic bridge films LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
(3 pages)
9 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
(1 page)
9 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-07
(1 page)
9 August 2013Company name changed atlantic bridge films LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
(3 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 July 2011Appointment of Colin Ian Lockhart Kennedy as a director (4 pages)
6 July 2011Appointment of Brian Coffey as a director (3 pages)
6 July 2011Appointment of Colin Ian Lockhart Kennedy as a director (4 pages)
6 July 2011Appointment of Brian Coffey as a director (3 pages)
1 July 2011Company 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
(3 pages)
1 July 2011Company 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
(3 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
20 July 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2008Return made up to 24/06/08; full list of members (6 pages)
4 August 2008Return made up to 24/06/08; full list of members (6 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
16 August 2007Return made up to 24/06/07; full list of members (4 pages)
16 August 2007Return made up to 24/06/07; full list of members (4 pages)
2 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2006Return made up to 24/06/06; full list of members (5 pages)
20 July 2006Return made up to 24/06/06; full list of members (5 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
23 June 2005Return made up to 24/06/05; full list of members (6 pages)
23 June 2005Return made up to 24/06/05; full list of members (6 pages)
31 May 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
31 May 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
6 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
6 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Company name changed wjm shelfco (GB) LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed wjm shelfco (GB) LIMITED\certificate issued on 18/07/03 (2 pages)
24 June 2003Incorporation (20 pages)
24 June 2003Incorporation (20 pages)