Warp X/rook Films (kill List) Ltd

General information

Name:

Warp X/rook Films (kill List) Limited

Office Address:

37 Gilbert South Street Park Hill S2 5QY Sheffield

Number: 07286404

Incorporation date: 2010-06-16

End of financial year: 19 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07286404 14 years ago, Warp X/rook Films (kill List) Ltd was set up as a Private Limited Company. The business actual mailing address is 37 Gilbert South Street, Park Hill Sheffield. The company's registered with SIC code 59111 which means Motion picture production activities. Thu, 19th May 2022 is the last time company accounts were filed.

The directors currently chosen by the company include: Niall S. formally appointed in 2010 and Andrew S. formally appointed 14 years ago.

The companies that control this firm include: Warp Films Ltd owns over 3/4 of company shares. This business can be reached in Sheffield at South Street, Park Hill, S2 5QY and was registered as a PSC under the registration number 4129959.

Financial data based on annual reports

Company staff

Niall S.

Role: Director

Appointed: 16 June 2010

Latest update: 26 March 2024

Andrew S.

Role: Director

Appointed: 16 June 2010

Latest update: 26 March 2024

People with significant control

Warp Films Ltd
Address: 37 Gilbert South Street, Park Hill, Sheffield, S2 5QY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 4129959
Notified on 16 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 19 February 2024
Account last made up date 19 May 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 17 February 2013
Start Date For Period Covered By Report 2011-05-20
End Date For Period Covered By Report 2012-05-19
Date Approval Accounts 17 February 2013
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-05-20
End Date For Period Covered By Report 2013-05-19
Date Approval Accounts 12 February 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-05-20
End Date For Period Covered By Report 2014-05-19
Date Approval Accounts 16 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2014-05-20
End Date For Period Covered By Report 2015-05-19
Date Approval Accounts 17 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 2015-05-20
End Date For Period Covered By Report 2016-05-19
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 20 May 2016
End Date For Period Covered By Report 19 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-16 (CS01)
filed on: 5th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
13
Company Age

Similar companies nearby

Closest companies