London
NW5 1LP
Director Name | Robert Owen Mitchell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Record Label Executive |
Correspondence Address | 24 Eastwood Road London N10 1NL |
Director Name | Mr Steven Paul Beckett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Record Label Executive |
Country of Residence | England |
Correspondence Address | Spectrum House 32 - 34 Gordon House Road London NW5 1LP |
Secretary Name | Steven Paul Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Record Label Executive |
Correspondence Address | 42 Tavistock Road Sheffield South Yorkshire S7 1GG |
Secretary Name | Mr Kevin Fleming |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1993(3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Clissold Court Greenway Close London N4 2EZ |
Secretary Name | Ms Michelle Hebbron |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Spectrum House 32 - 34 Gordon House Road London NW5 1LP |
Director Name | Mr Stephen Michael Christian |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2018(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Spectrum House 32 - 34 Gordon House Road London NW5 1LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.warp.net |
---|---|
Telephone | 07 164835559 |
Telephone region | Mobile |
Registered Address | Spectrum House 32 - 34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £873,812 |
Cash | £795,408 |
Current Liabilities | £2,736,509 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
16 February 2021 | Delivered on: 16 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 March 2005 | Delivered on: 1 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Cessation of Kevin Fleming as a person with significant control on 30 June 2022 (1 page) |
5 July 2023 | Full accounts made up to 30 June 2022 (70 pages) |
13 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Stephen Michael Christian as a director on 18 November 2022 (1 page) |
1 July 2022 | Full accounts made up to 30 June 2021 (31 pages) |
18 May 2022 | Change of details for Mr Kevin Fleming as a person with significant control on 1 July 2021 (2 pages) |
24 December 2021 | Full accounts made up to 30 June 2020 (33 pages) |
21 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
22 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
16 February 2021 | Registration of charge 027937170002, created on 16 February 2021 (54 pages) |
5 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
8 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr Stephen Michael Christian on 3 September 2018 (2 pages) |
17 May 2018 | Appointment of Mr Stephen Michael Christian as a director on 10 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 February 2018 | Notification of Kevin Fleming as a person with significant control on 6 April 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
5 October 2016 | Termination of appointment of Steven Paul Beckett as a director on 9 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Steven Paul Beckett as a director on 9 September 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 July 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
23 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 May 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Purchase of own shares. (3 pages) |
18 May 2012 | Termination of appointment of Michelle Hebbron as a secretary (1 page) |
18 May 2012 | Termination of appointment of Michelle Hebbron as a secretary (1 page) |
15 May 2012 | Resolutions
|
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
15 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Kevin Fleming on 24 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Steven Paul Beckett on 24 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Kevin Fleming on 24 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Steven Paul Beckett on 24 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Appointment of Ms Michelle Hebbron as a secretary (1 page) |
5 April 2011 | Appointment of Ms Michelle Hebbron as a secretary (1 page) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
5 April 2011 | Termination of appointment of Kevin Fleming as a secretary (1 page) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
5 April 2011 | Termination of appointment of Kevin Fleming as a secretary (1 page) |
27 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Registered office address changed from Spectrum House 32-34 Grodon House Road London NW5 1LP on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Spectrum House 32-34 Grodon House Road London NW5 1LP on 25 May 2010 (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 July 2008 | Return made up to 25/02/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 June 2008 | Return made up to 25/02/07; full list of members (4 pages) |
12 June 2008 | Return made up to 25/02/07; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / steven beckett / 01/11/2006 (1 page) |
11 June 2008 | Director's change of particulars / steven beckett / 01/11/2006 (1 page) |
12 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 5 elstree gate elstree way boreham wood herts WD6 1JD (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 5 elstree gate elstree way boreham wood herts WD6 1JD (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
11 May 2006 | Return made up to 25/02/06; full list of members
|
11 May 2006 | Return made up to 25/02/06; full list of members
|
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 April 2005 | Particulars of mortgage/charge (9 pages) |
1 April 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members
|
10 March 2005 | Return made up to 25/02/05; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
7 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
7 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
13 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
13 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
9 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
9 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
21 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
11 July 2001 | Nc inc already adjusted 28/03/01 (2 pages) |
11 July 2001 | Ad 26/03/01--------- £ si 442@1=442 £ ic 8398/8840 (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
11 July 2001 | Ad 26/03/01--------- £ si 442@1=442 £ ic 8398/8840 (2 pages) |
11 July 2001 | Nc inc already adjusted 28/03/01 (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 March 2001 | Return made up to 25/02/01; full list of members
|
23 March 2001 | Return made up to 25/02/01; full list of members
|
9 May 2000 | Return made up to 25/02/00; full list of members
|
9 May 2000 | Return made up to 25/02/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
14 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
14 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 February 1996 | Return made up to 25/02/96; no change of members
|
27 February 1996 | Return made up to 25/02/96; no change of members
|
26 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
24 March 1995 | Return made up to 25/02/95; full list of members (6 pages) |
24 March 1995 | Return made up to 25/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 February 1993 | Incorporation (12 pages) |
25 February 1993 | Incorporation (12 pages) |