About

Registered Number: 01783770
Date of Incorporation: 18/01/1984 (40 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 5 South Parade, Summertown, Oxford, OX2 7JL

 

Having been setup in 1984, Swanyard Recording Studios Ltd has its registered office in Oxford, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Arnold, Steev Adam, Hamilton, Margarita Penelope Despina, Russell, Martin, Sendall, Ann Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Steev Adam N/A 06 April 1993 1
HAMILTON, Margarita Penelope Despina N/A 06 April 1993 1
RUSSELL, Martin N/A 06 April 1993 1
SENDALL, Ann Christine N/A 06 April 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
3.6 - Abstract of receipt and payments in receivership 24 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 09 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 09 January 2013
LQ01 - Notice of appointment of receiver or manager 24 January 2012
LQ01 - Notice of appointment of receiver or manager 24 January 2012
LQ01 - Notice of appointment of receiver or manager 24 January 2012
DISS16(SOAS) - N/A 07 January 2012
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 04 August 2004
DISS40 - Notice of striking-off action discontinued 17 February 2004
363s - Annual Return 11 February 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 09 January 2001
363s - Annual Return 16 November 2000
225 - Change of Accounting Reference Date 30 October 2000
1.4 - Notice of completion of voluntary arrangement 25 October 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 25 October 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 January 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
363s - Annual Return 07 February 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 August 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 August 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 02 October 1995
AA - Annual Accounts 08 August 1995
363a - Annual Return 24 July 1995
AUD - Auditor's letter of resignation 10 July 1995
288 - N/A 15 September 1994
AUD - Auditor's letter of resignation 22 July 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
363s - Annual Return 06 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 15 October 1993
1.1 - Report of meeting approving voluntary arrangement 13 September 1993
288 - N/A 07 June 1993
288 - N/A 07 June 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288a - Notice of appointment of directors or secretaries 28 April 1993
287 - Change in situation or address of Registered Office 13 April 1993
288 - N/A 13 April 1993
363s - Annual Return 15 February 1993
288 - N/A 22 December 1992
AA - Annual Accounts 28 August 1992
363b - Annual Return 26 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 25 June 1991
395 - Particulars of a mortgage or charge 21 June 1991
395 - Particulars of a mortgage or charge 19 February 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 13 December 1990
RESOLUTIONS - N/A 06 December 1990
MEM/ARTS - N/A 06 December 1990
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 07 November 1989
288 - N/A 23 August 1989
288 - N/A 08 December 1988
288 - N/A 29 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 09 November 1988
288 - N/A 25 July 1988
288 - N/A 29 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1988
123 - Notice of increase in nominal capital 05 May 1988
288 - N/A 07 March 1988
287 - Change in situation or address of Registered Office 07 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
MEM/ARTS - N/A 09 February 1988
288 - N/A 24 January 1988
288 - N/A 19 January 1988
AA - Annual Accounts 06 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1987
CERTNM - Change of name certificate 18 December 1987
CERTNM - Change of name certificate 18 December 1987
288 - N/A 16 November 1987
363 - Annual Return 24 September 1987
288 - N/A 03 June 1987
AA - Annual Accounts 05 February 1987
288 - N/A 16 January 1987
363 - Annual Return 08 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2005 Outstanding

N/A

Legal charge 27 June 2002 Outstanding

N/A

Debenture 21 June 2002 Outstanding

N/A

Legal mortgage 06 June 1991 Fully Satisfied

N/A

Debenture 06 June 1991 Fully Satisfied

N/A

Debenture 13 February 1991 Fully Satisfied

N/A

Legal charge 09 May 1990 Fully Satisfied

N/A

Fixed charge on book debts & other debts 03 May 1990 Fully Satisfied

N/A

Charge 25 June 1985 Fully Satisfied

N/A

Legal charge 15 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.