Company NameCygnet Images Limited
DirectorDavid Mitchell Cavet
Company StatusActive
Company Number04791989
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Previous NameInterfare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Vale
West Monkseaton
Tyne & Wear
NE25 9AZ
Secretary NameMr David Mitchell Cavet
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Vale
West Monkseaton
Tyne & Wear
NE25 9AZ
Director NameNeil James Hilton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2004)
RoleSolicitor
Correspondence Address55 Darrowby Drive
Darlington
County Durham
DL3 0GZ
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed12 June 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House
18 Amerston Wynyard Woods
Wynyard
Cleveland
TS22 5QZ
Director NameMr James Douglas Swan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Swan & Co Ltd Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Thomas Macklyn Swan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 20 January 2018)
RoleChemist
Country of ResidenceEngland
Correspondence AddressOld Hall Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitethomas-swan.co.uk
Telephone01207 505131
Telephone regionConsett

Location

Registered AddressAdministration Building
Thomas Swan & Co Ltd
Rotary Way
Consett
County Durham
DH8 7ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett

Shareholders

2 at £1Thomas Swan & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Termination of appointment of Thomas Macklyn Swan as a director on 20 January 2018 (1 page)
21 June 2018Termination of appointment of James Douglas Swan as a director on 21 June 2018 (1 page)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
5 July 2013Director's details changed for James Douglas Swan on 30 June 2013 (2 pages)
5 July 2013Director's details changed for James Douglas Swan on 30 June 2013 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from Thomas Swan Admin Building Crookhall Consett County Durham DH8 7ND on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Thomas Swan Admin Building Crookhall Consett County Durham DH8 7ND on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Thomas Swan Admin Building Crookhall Consett County Durham DH8 7ND on 1 July 2010 (1 page)
1 July 2010Director's details changed for James Douglas Swan on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for James Douglas Swan on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for James Douglas Swan on 9 June 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
30 January 2008Accounts made up to 31 March 2007 (3 pages)
30 January 2008Accounts made up to 31 March 2007 (3 pages)
13 July 2007Return made up to 09/06/07; no change of members (7 pages)
13 July 2007Return made up to 09/06/07; no change of members (7 pages)
8 February 2007Accounts made up to 31 March 2006 (3 pages)
8 February 2007Accounts made up to 31 March 2006 (3 pages)
10 July 2006Return made up to 09/06/06; full list of members (7 pages)
10 July 2006Return made up to 09/06/06; full list of members (7 pages)
6 February 2006Accounts made up to 31 March 2005 (3 pages)
6 February 2006Accounts made up to 31 March 2005 (3 pages)
13 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Accounts made up to 31 March 2004 (1 page)
18 February 2005Accounts made up to 31 March 2004 (1 page)
17 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Director resigned (1 page)
28 June 2004Return made up to 09/06/04; full list of members (6 pages)
28 June 2004Return made up to 09/06/04; full list of members (6 pages)
16 June 2004Company name changed interfare LIMITED\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed interfare LIMITED\certificate issued on 16/06/04 (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 60 tabernacle street london EC2A 4NB (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 60 tabernacle street london EC2A 4NB (1 page)
9 June 2003Incorporation (15 pages)
9 June 2003Incorporation (15 pages)