Advanced company searchLink opens in new window

WARP FILM SERVICES LIMITED

Company number 06964973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
31 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
31 Jul 2017 PSC01 Notification of Peter Carlton as a person with significant control on 21 March 2017
31 Jul 2017 PSC07 Cessation of Steve Beckett as a person with significant control on 21 March 2017
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 May 2016 AD01 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Feb 2015 TM01 Termination of appointment of Rebekah Wray-Rogers as a director on 4 February 2015
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Mr Mark Jonathan Herbert on 31 July 2010
20 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
11 Nov 2010 TM01 Termination of appointment of Caroline Charles as a director