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

SWORDFISH STUDIOS LIMITED

UXBRIDGE, MIDDLESEX, UB11,
Company Registration Number
04523421
Private Limited Company
Dissolved

Dissolved 2013-08-20

Company Overview

About Swordfish Studios Ltd
SWORDFISH STUDIOS LIMITED was founded on 2002-09-02 and had its registered office in Uxbridge. The company was dissolved on the 2013-08-20 and is no longer trading or active.

Key Data
Company Name
SWORDFISH STUDIOS LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 04523421
Date formed 2002-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2013-08-20
Type of accounts FULL
Last Datalog update: 2015-05-13 17:24:30
Primary Source:Companies House
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 SWORDFISH STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
IAN MATTINGLY
Company Secretary 2012-04-17
PAUL NICHOLAS BLAND
Director 2012-04-17
IAN DENNIS MATTINGLY
Director 2012-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAY KOMAS
Company Secretary 2008-10-22 2012-04-17
JEAN FRANCOIS GROLLEMUND
Director 2005-06-08 2012-04-17
JAY KOMAS
Director 2008-10-22 2012-04-17
GEORGE ROSE
Director 2008-10-22 2012-04-17
TREVOR ROY WILLIAMS
Company Secretary 2005-06-08 2008-11-03
TREVOR ROY WILLIAMS
Director 2002-09-02 2008-11-03
PETER DELLA PENNA
Director 2005-06-08 2008-10-20
JULIAN MICHAEL WIDDOWS
Company Secretary 2002-09-02 2005-06-08
PAUL JOHN FINNEGAN
Director 2002-09-02 2005-06-08
JULIAN MICHAEL WIDDOWS
Director 2004-07-01 2005-06-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-02 2002-09-02
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-02 2002-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS BLAND BIZARRE CREATIONS LIMITED Director 2012-09-27 CURRENT 1997-04-01 Dissolved 2016-08-10
PAUL NICHOLAS BLAND CHARLIE COMPANY PRODUCTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Liquidation
PAUL NICHOLAS BLAND CENTRAL TECHNOLOGY NORTH LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
PAUL NICHOLAS BLAND SLEDGEHAMMER GAMES UK LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
PAUL NICHOLAS BLAND ACTIVISION BLIZZARD UK LTD Director 2011-09-30 CURRENT 1983-03-25 Active
IAN DENNIS MATTINGLY CHARLIE COMPANY PRODUCTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Liquidation
IAN DENNIS MATTINGLY CENTRAL TECHNOLOGY NORTH LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN DENNIS MATTINGLY SLEDGEHAMMER GAMES UK LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN DENNIS MATTINGLY ACTIVISION EUROPE, LIMITED Director 2010-06-17 CURRENT 2003-03-21 Active
IAN DENNIS MATTINGLY BIZARRE CREATIONS LIMITED Director 2010-04-02 CURRENT 1997-04-01 Dissolved 2016-08-10
IAN DENNIS MATTINGLY ACTIVISION BLIZZARD UK LTD Director 2010-04-02 CURRENT 1983-03-25 Active
IAN DENNIS MATTINGLY FREESTYLEGAMES LIMITED Director 2010-04-02 CURRENT 2002-11-29 Active

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
2013-08-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-24DS01APPLICATION FOR STRIKING-OFF
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-22MEM/ARTSARTICLES OF ASSOCIATION
2012-10-18SH20STATEMENT BY DIRECTORS
2012-10-18CAP-SSSOLVENCY STATEMENT DATED 15/10/12
2012-10-18RES13SHARE PREMIUM CANCELLED 05/10/2012
2012-10-18RES06REDUCE ISSUED CAPITAL 05/10/2012
2012-10-18LATEST SOC18/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-18SH1918/10/12 STATEMENT OF CAPITAL GBP 1.00
2012-05-04AP03SECRETARY APPOINTED IAN MATTINGLY
2012-04-20AP01DIRECTOR APPOINTED MR PAUL NICHOLAS BLAND
2012-04-20AP01DIRECTOR APPOINTED MR IAN DENNIS MATTINGLY
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAY KOMAS
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GROLLEMUND
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY JAY KOMAS
2011-04-06AC92ORDER OF COURT - RESTORATION
2010-04-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-12-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-12-17DS01APPLICATION FOR STRIKING-OFF
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 9TH FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP
2008-12-21288aDIRECTOR APPOINTED GEORGE ROSE
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR WILLIAMS
2008-11-19288aDIRECTOR AND SECRETARY APPOINTED JAY KOMAS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR PETER DELLA PENNA
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-24363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-10363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-10-05363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-09288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-06-24MEM/ARTSARTICLES OF ASSOCIATION
2005-06-20225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-1788(2)RAD 07/06/05--------- £ SI 62@1=62 £ IC 200/262
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-27363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 8TH FLOOR, TRICORN HOUSE, 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2003-10-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-2988(2)RAD 20/11/02--------- £ SI 198@1=198 £ IC 2/200
2002-09-2588(2)RAD 02/09/02-02/09/02 £ SI 1@1=1 £ IC 1/2
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-03288bDIRECTOR RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to SWORDFISH STUDIOS 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 SWORDFISH STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT DEED 2008-05-07 Satisfied DOOBA INVESTMENT II LIMITED
CASH DEPOSIT DEED 2004-03-01 Satisfied NESTRON LIMITED
Intangible Assets
Patents
We have not found any records of SWORDFISH STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWORDFISH STUDIOS LIMITED
Trademarks
We have not found any records of SWORDFISH STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWORDFISH STUDIOS 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 (7260 - Other computer related activities) as SWORDFISH STUDIOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWORDFISH STUDIOS 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 SWORDFISH STUDIOS 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 SWORDFISH STUDIOS LIMITED any grants or awards.
Ownership
    • ACTIVISION BLIZZARD INC : Ultimate parent company :
    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.