Company NameGuerilla Studios Limited
DirectorWilliam Wainwright
Company StatusActive
Company Number01460690
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 4 months ago)
Previous NamesAbsonplay Limited and Torchforce Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWilliam Wainwright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleAudio Visual Producer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameRaga Judith Brenda Dyas
NationalityBritish
StatusResigned
Appointed29 September 1991(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleCompany Director
Correspondence Address1 Bryanstone Road
London
N8 8TN
Secretary NameMs Jessica Jane Watson
NationalityBritish
StatusResigned
Appointed28 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleSecretary
Correspondence Address21 Cornwall Road
Finsbury Park
London
N4 4PH
Secretary NameRobert Charles Barnett
NationalityBritish
StatusResigned
Appointed29 September 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address38 B Canonbury Road
London
N1 2HS
Secretary NameMs Sally Anne Gross
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1997)
RoleCompany Director
Correspondence Address53 Park Avenue
Wood Green
London
N22 4EY
Secretary NameTracy Ann Heselden
NationalityBritish
StatusResigned
Appointed14 September 1997(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address25 Connaught Square
London
W2 2HL
Secretary NameDoreen Christina Wainwright
NationalityBritish
StatusResigned
Appointed05 December 2003(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address83 Lakeside Road
Palmers Green
London
N13 4PS

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3 at £1Daledome LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£97,733
Cash£72,805
Current Liabilities£182,816

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Charges

4 October 2004Delivered on: 8 October 2004
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 April 1996Delivered on: 1 May 1996
Satisfied on: 14 December 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
21 August 2019Director's details changed for William Wainwright on 19 August 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Daledome Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Notification of Daledome Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(3 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(3 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(3 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Director's details changed for William Wainwright on 4 October 2010 (2 pages)
26 October 2010Director's details changed for William Wainwright on 4 October 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for William Wainwright on 4 October 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
19 August 2009Appointment terminated secretary doreen wainwright (1 page)
19 August 2009Appointment terminated secretary doreen wainwright (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2008Return made up to 29/09/08; full list of members (3 pages)
6 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Director's change of particulars / william wainwright / 01/10/2008 (1 page)
2 October 2008Director's change of particulars / william wainwright / 01/10/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
15 November 2007Return made up to 29/09/07; full list of members (2 pages)
15 November 2007Return made up to 29/09/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
23 November 2006Return made up to 29/09/06; full list of members (5 pages)
23 November 2006Return made up to 29/09/06; full list of members (5 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
9 November 2005Return made up to 29/09/05; full list of members (6 pages)
9 November 2005Return made up to 29/09/05; full list of members (6 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Particulars of mortgage/charge (8 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 October 2004Particulars of mortgage/charge (8 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
26 September 2003Return made up to 29/09/03; full list of members (6 pages)
26 September 2003Return made up to 29/09/03; full list of members (6 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 December 2001Full accounts made up to 31 December 2000 (11 pages)
28 December 2001Full accounts made up to 31 December 2000 (11 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
26 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Return made up to 29/09/98; no change of members (4 pages)
5 November 1998Return made up to 29/09/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
4 September 1997Full accounts made up to 31 March 1997 (14 pages)
4 September 1997Full accounts made up to 31 March 1997 (14 pages)
14 October 1996Return made up to 29/09/96; full list of members (6 pages)
14 October 1996Return made up to 29/09/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 March 1995 (13 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Full accounts made up to 31 March 1995 (13 pages)
7 June 1996Full accounts made up to 31 March 1996 (13 pages)
7 June 1996Full accounts made up to 31 March 1996 (13 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
5 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
5 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
13 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1995Full accounts made up to 31 March 1994 (12 pages)
3 April 1995Full accounts made up to 31 March 1994 (12 pages)
18 October 1994Return made up to 29/09/94; no change of members (4 pages)
18 October 1994Return made up to 29/09/94; no change of members (4 pages)
21 January 1994Accounts for a small company made up to 31 March 1993 (12 pages)
21 January 1994 (12 pages)
21 January 1994 (12 pages)
22 October 1993Return made up to 29/09/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1993Return made up to 29/09/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 1992Full accounts made up to 31 March 1992 (12 pages)
11 December 1992Full accounts made up to 31 March 1992 (12 pages)
11 December 1992Full accounts made up to 31 March 1992 (12 pages)
8 October 1992Return made up to 29/09/92; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1992Return made up to 29/09/92; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1992Full accounts made up to 31 March 1991 (12 pages)
9 April 1992Full accounts made up to 31 March 1991 (12 pages)
9 April 1992Full accounts made up to 31 March 1991 (12 pages)
17 October 1991Return made up to 29/09/91; no change of members (4 pages)
17 October 1991Return made up to 29/09/91; no change of members (4 pages)
17 October 1991Return made up to 29/09/91; no change of members (4 pages)
11 June 1991Full accounts made up to 31 March 1990 (11 pages)
11 June 1991Full accounts made up to 31 March 1990 (11 pages)
11 June 1991Full accounts made up to 31 March 1990 (11 pages)
4 June 1991Return made up to 30/09/90; no change of members (6 pages)
4 June 1991Return made up to 30/09/90; no change of members (6 pages)
4 June 1991Return made up to 30/09/90; no change of members (6 pages)
20 October 1989Full accounts made up to 31 March 1989 (6 pages)
20 October 1989Full accounts made up to 31 March 1989 (6 pages)
20 October 1989Return made up to 29/09/89; full list of members (4 pages)
20 October 1989Full accounts made up to 31 March 1989 (6 pages)
20 October 1989Return made up to 29/09/89; full list of members (4 pages)
6 December 1988Return made up to 15/11/88; full list of members (4 pages)
6 December 1988Return made up to 15/11/88; full list of members (4 pages)
6 December 1988Full accounts made up to 31 March 1988 (10 pages)
6 December 1988Full accounts made up to 31 March 1988 (10 pages)
6 December 1988Full accounts made up to 31 March 1988 (10 pages)
20 January 1988Company name changed\certificate issued on 20/01/88 (2 pages)
20 January 1988Company name changed\certificate issued on 20/01/88 (2 pages)
15 January 1988Return made up to 16/12/87; full list of members (4 pages)
15 January 1988Return made up to 16/12/87; full list of members (4 pages)
11 December 1987Full accounts made up to 31 March 1987 (9 pages)
11 December 1987Full accounts made up to 31 March 1987 (9 pages)
11 December 1987Full accounts made up to 31 March 1987 (9 pages)
11 November 1986Return made up to 28/09/86; full list of members (4 pages)
11 November 1986Return made up to 28/09/86; full list of members (4 pages)
11 November 1986Full accounts made up to 31 March 1986 (9 pages)
11 November 1986Full accounts made up to 31 March 1986 (9 pages)
11 November 1986Full accounts made up to 31 March 1986 (9 pages)
23 January 1986Annual return made up to 04/10/85 (4 pages)
23 January 1986Annual return made up to 04/10/85 (4 pages)
8 October 1984Annual return made up to 28/09/84 (3 pages)
8 October 1984Annual return made up to 28/09/84 (3 pages)
27 May 1982Accounts made up to 8 October 1982 (4 pages)
27 May 1982Accounts made up to 8 October 1982 (4 pages)
27 May 1982Accounts made up to 8 October 1982 (4 pages)
30 March 1982Annual return made up to 14/01/81 (4 pages)
30 March 1982Annual return made up to 14/01/81 (4 pages)
30 January 1981Annual return made up to 14/01/81 (4 pages)
30 January 1981Annual return made up to 14/01/81 (4 pages)
12 November 1979Incorporation (15 pages)
12 November 1979Incorporation (15 pages)