Background WavePink WaveYellow Wave

SWOF MEDIA LLP (OC370126)

SWOF MEDIA LLP (OC370126) is an active UK company. incorporated on 24 November 2011. with registered office in Birmingham. SWOF MEDIA LLP has been registered for 14 years.

Company Number
OC370126
Status
active
Type
llp
Incorporated
24 November 2011
Age
14 years
Address
Assay Studios, Birmingham, B3 1SF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWOF MEDIA LLP

SWOF MEDIA LLP is an active company incorporated on 24 November 2011 with the registered office located in Birmingham. SWOF MEDIA LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC370126

LLP Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Assay Studios 141 Newhall Street Birmingham, B3 1SF,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

BLACK, Gary Lewis

Active
141 Newhall Street, BirminghamB3 1SF
Born August 1964
Llp designated member
Appointed 24 Nov 2011

BLACK, Julie Diane

Active
141 Newhall Street, BirminghamB3 1SF
Born March 1969
Llp designated member
Appointed 01 Dec 2017

SWOFFER, Laura

Active
141 Newhall Street, BirminghamB3 1SF
Born March 1982
Llp designated member
Appointed 01 Dec 2017

SWOFFER, Steven Peter

Active
141 Newhall Street, BirminghamB3 1SF
Born July 1982
Llp designated member
Appointed 24 Nov 2011

CRATHORNE, Leanne

Resigned
141 Newhall Street, BirminghamB3 1SF
Born July 1982
Llp designated member
Appointed 01 Dec 2017
Resigned 27 Jan 2025

CRATHORNE, Richard

Resigned
141 Newhall Street, BirminghamB3 1SF
Born October 1972
Llp designated member
Appointed 24 Nov 2011
Resigned 27 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Craythorne

Ceased
141 Newhall Street, BirminghamB3 1SF
Born October 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 24 Nov 2016
Ceased 27 Jan 2025

Mr Steven Peter Swoffer

Active
141 Newhall Street, BirminghamB3 1SF
Born July 1982

Nature of Control

Significant influence or control limited liability partnership
Notified 24 Nov 2016

Mr Gary Lewis Black

Active
141 Newhall Street, BirminghamB3 1SF
Born August 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 December 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
13 May 2025
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
27 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 January 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
27 January 2025
LLPSC07LLPSC07
Confirmation Statement With No Updates
28 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 May 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 May 2022
LLAD01LLAD01
Confirmation Statement With No Updates
9 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
31 August 2018
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 August 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 August 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 August 2018
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
30 August 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
30 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 July 2018
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 July 2018
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
8 June 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 June 2018
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 November 2017
LLAD01LLAD01
Confirmation Statement With No Updates
24 November 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 November 2017
LLAD01LLAD01
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 January 2013
LLAR01LLAR01
Incorporation Limited Liability Partnership
24 November 2011
LLIN01LLIN01