Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 59 SWANS LIMITED
Company Information for

59 SWANS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
08402044
Private Limited Company
Active

Company Overview

About 59 Swans Ltd
59 SWANS LIMITED was founded on 2013-02-14 and has its registered office in Wokingham. The organisation's status is listed as "Active". 59 Swans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
59 SWANS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in W1F
 
Filing Information
Company Number 08402044
Company ID Number 08402044
Date formed 2013-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB229966555  
Last Datalog update: 2024-03-07 01:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 59 SWANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 59 SWANS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2013-02-14
JENNIFER WRIGHT
Company Secretary 2018-04-06
NICHOLAS BEVERIDGE
Director 2017-08-31
REBEKAH ESTHER GILBERTSON
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2017-01-26 2018-04-06
TIM O'SHEA
Director 2016-02-22 2017-08-22
STEPHEN GREGORY FUSS
Director 2013-02-14 2015-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BEVERIDGE COLNEY FILMS LTD Director 2017-09-14 CURRENT 2013-09-06 Active - Proposal to Strike off
NICHOLAS BEVERIDGE THUNDERER FILMS LIMITED Director 2017-09-13 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE OPHELIA FREEBURY LIMITED Director 2017-08-22 CURRENT 2017-04-10 Active - Proposal to Strike off
NICHOLAS BEVERIDGE HAT AND COAT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2014-03-13 Active
NICHOLAS BEVERIDGE TESLA FILM LIMITED Director 2017-08-22 CURRENT 2014-09-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE SECOND DRAWER FILMS LIMITED Director 2017-08-22 CURRENT 2014-09-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE RIVERSDALE FILMS LIMITED Director 2017-08-22 CURRENT 2014-11-04 Active
NICHOLAS BEVERIDGE PURPLE ROCK PRODUCTIONS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
NICHOLAS BEVERIDGE FIREWEED PRODUCTIONS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
NICHOLAS BEVERIDGE CONFORMIST FILMS LIMITED Director 2017-06-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NICHOLAS BEVERIDGE ANDIPOL FILMS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NICHOLAS BEVERIDGE HALLEON FILMS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NICHOLAS BEVERIDGE NELSONRAIN FILMS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE BRUCKHOLM FILMS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE WHITE MARKET FIVE LIMITED Director 2017-05-04 CURRENT 2013-11-08 Active - Proposal to Strike off
NICHOLAS BEVERIDGE GENIUS STAR HEATHCOTE LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
NICHOLAS BEVERIDGE KOLIKO FILMS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
NICHOLAS BEVERIDGE SWIFTSURE FILMS LIMITED Director 2017-01-11 CURRENT 2014-12-22 Active - Proposal to Strike off
NICHOLAS BEVERIDGE POPARA FILMS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
NICHOLAS BEVERIDGE VICTORY FEATURES LIMITED Director 2016-12-06 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE COLOSSUS FILMS LIMITED Director 2016-12-01 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE DEFIANCE PRODUCTIONS LIMITED Director 2016-11-22 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE EURYALUS FILMS LIMITED Director 2016-11-21 CURRENT 2014-12-24 Active - Proposal to Strike off
NICHOLAS BEVERIDGE BASS DRIVERS LIMITED Director 2016-06-20 CURRENT 2013-08-27 Active
NICHOLAS BEVERIDGE BRIGHTON BOUNDARY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NICHOLAS BEVERIDGE GENIUS STAR LIMITED Director 2015-12-21 CURRENT 2015-08-28 Active
NICHOLAS BEVERIDGE LONDON FLOWER SHOW LIMITED Director 2015-12-08 CURRENT 2014-06-11 Active - Proposal to Strike off
NICHOLAS BEVERIDGE PROJECT POWER LIMITED Director 2015-11-02 CURRENT 2014-01-07 Active
NICHOLAS BEVERIDGE COUNTERCULTURE BARS LIMITED Director 2015-09-10 CURRENT 2015-07-08 Active - Proposal to Strike off
NICHOLAS BEVERIDGE DRG MEDIA ASSETS LIMITED Director 2013-05-31 CURRENT 2008-11-13 Dissolved 2014-02-25
NICHOLAS BEVERIDGE COPYCAT MUSIC LIMITED Director 2012-02-07 CURRENT 2011-02-15 Dissolved 2016-02-23
NICHOLAS BEVERIDGE VENN MUSIC (BRIGHTON) LIMITED Director 2012-02-07 CURRENT 2011-02-16 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084020440003
2023-12-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 23/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 1,167,770.00
2023-03-15Director's details changed for Mr Neil Andrew Forster on 2023-03-09
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-09DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2023-03-09APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-06-29SH19Statement of capital on 2022-06-29 GBP 1,568,315
2022-06-29SH20Statement by Directors
2022-06-29CAP-SSSolvency Statement dated 24/06/22
2022-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-22CH01Director's details changed for Mr Gary Michael Bell on 2021-04-09
2021-03-27AA01Current accounting period shortened from 28/03/20 TO 27/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-04-28AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH ESTHER GILBERTSON
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/19
2019-12-23AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVERIDGE
2019-02-11AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 4768888
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR NICHOLAS BEVERIDGE
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 4768888
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH ESTHER GILBERTSON / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH ESTHER GILBERTSON / 25/01/2017
2017-01-26AP03Appointment of Emma Louise Greenfield as company secretary on 2017-01-26
2017-01-05AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084020440003
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084020440002
2016-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 084020440001
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 4768888
2016-03-07AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR TIM O'SHEA
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY FUSS
2015-09-03AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4768888
2015-04-14SH0102/04/15 STATEMENT OF CAPITAL GBP 4768888
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 4142486
2015-02-18AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-03SH0129/01/15 STATEMENT OF CAPITAL GBP 4142486
2015-02-02SH0114/01/15 STATEMENT OF CAPITAL GBP 4123887
2014-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0110/02/14 FULL LIST
2013-03-08AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to 59 SWANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 59 SWANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding INGENIOUS PROJECT FINANCE LIMITED
2016-07-21 Outstanding BURMESTER, DUNCKER & JOLLY GMBH & CO. KG TRADING UNDER THE NAME DFG DEUTSCHE FILMVERSICHERUNGSGEMINSCHAFT
2016-07-21 Outstanding RIVERSTONE PICTURES (REPLICAS) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2019-04-04
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 59 SWANS LIMITED

Intangible Assets
Patents
We have not found any records of 59 SWANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 59 SWANS LIMITED
Trademarks
We have not found any records of 59 SWANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 59 SWANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as 59 SWANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 59 SWANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 59 SWANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 59 SWANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.