UKBizDB.co.uk

WARP FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Warp Films Limited. The company was founded 23 years ago and was given the registration number 04129959. The firm's registered office is in SHEFFIELD. You can find them at 37 Gilbert South Street, Park Hill, Sheffield, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:WARP FILMS LIMITED
Company Number:04129959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:37 Gilbert South Street, Park Hill, Sheffield, England, S2 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Director27 February 2023Active
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Director17 November 2015Active
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Director27 February 2023Active
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Director05 December 2004Active
37 Gilbert, South Street, Park Hill, Sheffield, England, S2 5QY

Director01 July 2010Active
92 Westbourne Road, Broomhill, Sheffield, S10 2QT

Secretary22 December 2000Active
67 Clissold Court, Greenway Close, London, N4 2EZ

Secretary10 August 2001Active
Flat B, 38 Offley Road, London, SW9 0LS

Director10 August 2001Active
67 Clissold Court, Greenway Close, London, N4 2EZ

Director01 July 2003Active
53, Lavington Road, London, W13 9LS

Director24 June 2009Active
53 Lavington Road, London, W13 9LS

Director24 June 2009Active
24 Eastwood Road, Muswell Hill, London, N10 1NL

Director12 December 2005Active
24 Eastwood Road, London, N10 1NL

Director10 August 2001Active
346 Glossop Road, Sheffield, S10 2HW

Corporate Director22 December 2000Active

People with Significant Control

Park Hill Holdings Ltd
Notified on:21 March 2017
Status:Active
Country of residence:England
Address:37, South Street, Sheffield, England, S2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jonathan Herbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:37 Gilbert, South Street, Sheffield, England, S2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Beckett
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:37 Gilbert, South Street, Sheffield, England, S2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-01-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.