Background WavePink WaveYellow Wave

ARQIVA SWING LIMITED (07140424)

ARQIVA SWING LIMITED (07140424) is an active UK company. incorporated on 29 January 2010. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. ARQIVA SWING LIMITED has been registered for 16 years. Current directors include GORTY, Andrew Mark.

Company Number
07140424
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
Crawley Court, Winchester, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GORTY, Andrew Mark
SIC Codes
59113, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA SWING LIMITED

ARQIVA SWING LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. ARQIVA SWING LIMITED was registered 16 years ago.(SIC: 59113, 93290)

Status

active

Active since 16 years ago

Company No

07140424

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2014 (11 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SEESAW IPTV LIMITED
From: 5 February 2010To: 21 July 2011
SEESAW IPTV NO 2 LIMITED
From: 29 January 2010To: 5 February 2010
Contact
Address

Crawley Court Winchester, SO21 2QA,

Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

DICK, Katrina

Resigned
WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 29 Jan 2010
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

WHITAKER, Rachael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 29 Jan 2010
Resigned 29 Jan 2010

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BENNIE, Thomas Meikle

Resigned
Crawley Court, WinchesterSO21 2QA
Born October 1957
Director
Appointed 29 Jan 2010
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

DICK, Katrina

Resigned
WinchesterSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

HODGE, Nathan Andrew

Resigned
WinchesterSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

HOLEBROOK, Stephen

Resigned
Chilworth Road, SouthamptonSO16 7JZ
Born September 1965
Director
Appointed 29 Jan 2010
Resigned 01 Aug 2020

JAMES, Luciene Maureen

Resigned
Grays Inn Road, LondonWC1X 8EB
Born April 1962
Director
Appointed 29 Jan 2010
Resigned 29 Jan 2010

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

MCHUTCHISON, Joshua

Resigned
Saffron House, Kew GardensTW9 4AP
Born December 1970
Director
Appointed 29 Jan 2010
Resigned 15 Jul 2011

MOSES, Philip David

Resigned
WinchesterSO21 2QA
Born June 1964
Director
Appointed 15 Jul 2011
Resigned 01 Jun 2016

SOLOMON, Liliana

Resigned
WinchesterSO21 2QA
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 11 Jan 2017

STRATTON, Paul Graham

Resigned
WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

ABOGADO CUSTODIANS LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 29 Jan 2010
Resigned 29 Jan 2010

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 29 Jan 2010
Resigned 29 Jan 2010

Persons with significant control

1

WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE1GUARANTEE1
Legacy
25 November 2024
AGREEMENT1AGREEMENT1
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
3 April 2023
GUARANTEE1GUARANTEE1
Legacy
3 April 2023
AGREEMENT1AGREEMENT1
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Legacy
26 May 2021
AGREEMENT1AGREEMENT1
Legacy
26 May 2021
GUARANTEE1GUARANTEE1
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
AGREEMENT1AGREEMENT1
Legacy
5 April 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Legacy
14 February 2017
PARENT_ACCPARENT_ACC
Legacy
14 February 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Legacy
14 January 2016
GUARANTEE1GUARANTEE1
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2013
AAAnnual Accounts
Legacy
13 December 2013
PARENT_ACCPARENT_ACC
Legacy
13 December 2013
AGREEMENT2AGREEMENT2
Legacy
13 December 2013
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2011
CH01Change of Director Details
Memorandum Articles
22 July 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 2010
RESOLUTIONSResolutions
Incorporation Company
29 January 2010
NEWINCIncorporation