Company NameWarp Records Limited
DirectorKevin Fleming
Company StatusActive
Company Number02793717
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Kevin Fleming
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2003(10 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleRecord Label Executive
Country of ResidenceEngland
Correspondence AddressSpectrum House 32 - 34 Gordon House Road
London
NW5 1LP
Director NameRobert Owen Mitchell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleRecord Label Executive
Correspondence Address24 Eastwood Road
London
N10 1NL
Director NameMr Steven Paul Beckett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleRecord Label Executive
Country of ResidenceEngland
Correspondence AddressSpectrum House 32 - 34 Gordon House Road
London
NW5 1LP
Secretary NameSteven Paul Beckett
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleRecord Label Executive
Correspondence Address42 Tavistock Road
Sheffield
South Yorkshire
S7 1GG
Secretary NameMr Kevin Fleming
NationalityEnglish
StatusResigned
Appointed01 June 1993(3 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Clissold Court
Greenway Close
London
N4 2EZ
Secretary NameMs Michelle Hebbron
StatusResigned
Appointed01 April 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressSpectrum House 32 - 34 Gordon House Road
London
NW5 1LP
Director NameMr Stephen Michael Christian
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2018(25 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 32 - 34 Gordon House Road
London
NW5 1LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.warp.net
Telephone07 164835559
Telephone regionMobile

Location

Registered AddressSpectrum House
32 - 34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£873,812
Cash£795,408
Current Liabilities£2,736,509

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

16 February 2021Delivered on: 16 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 March 2005Delivered 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

Filing History

10 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
1 December 2023Cessation of Kevin Fleming as a person with significant control on 30 June 2022 (1 page)
5 July 2023Full accounts made up to 30 June 2022 (70 pages)
13 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
1 December 2022Termination of appointment of Stephen Michael Christian as a director on 18 November 2022 (1 page)
1 July 2022Full accounts made up to 30 June 2021 (31 pages)
18 May 2022Change of details for Mr Kevin Fleming as a person with significant control on 1 July 2021 (2 pages)
24 December 2021Full accounts made up to 30 June 2020 (33 pages)
21 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
22 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
16 February 2021Registration of charge 027937170002, created on 16 February 2021 (54 pages)
5 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
8 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mr Stephen Michael Christian on 3 September 2018 (2 pages)
17 May 2018Appointment of Mr Stephen Michael Christian as a director on 10 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 February 2018Notification of Kevin Fleming as a person with significant control on 6 April 2017 (2 pages)
2 February 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
5 October 2016Termination of appointment of Steven Paul Beckett as a director on 9 September 2016 (1 page)
5 October 2016Termination of appointment of Steven Paul Beckett as a director on 9 September 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,999
(3 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,999
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,999
(4 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,999
(4 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
23 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,999
(4 pages)
23 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,999
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 May 2012Purchase of own shares. (3 pages)
29 May 2012Purchase of own shares. (3 pages)
18 May 2012Termination of appointment of Michelle Hebbron as a secretary (1 page)
18 May 2012Termination of appointment of Michelle Hebbron as a secretary (1 page)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 5,999
(4 pages)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 5,999
(4 pages)
15 May 2012Particulars of variation of rights attached to shares (2 pages)
15 May 2012Change of share class name or designation (2 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2012Change of share class name or designation (2 pages)
15 May 2012Particulars of variation of rights attached to shares (2 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Kevin Fleming on 24 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Steven Paul Beckett on 24 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Kevin Fleming on 24 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Steven Paul Beckett on 24 February 2012 (2 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
30 August 2011Resolutions
  • RES13 ‐ Option to purchase 2841 shares@ £1 each 23/08/2011
(2 pages)
30 August 2011Resolutions
  • RES13 ‐ Option to purchase 2841 shares@ £1 each 23/08/2011
(2 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
5 April 2011Appointment of Ms Michelle Hebbron as a secretary (1 page)
5 April 2011Appointment of Ms Michelle Hebbron as a secretary (1 page)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
5 April 2011Termination of appointment of Kevin Fleming as a secretary (1 page)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
5 April 2011Termination of appointment of Kevin Fleming as a secretary (1 page)
27 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 May 2010Registered office address changed from Spectrum House 32-34 Grodon House Road London NW5 1LP on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Spectrum House 32-34 Grodon House Road London NW5 1LP on 25 May 2010 (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
29 July 2008Return made up to 25/02/08; full list of members (4 pages)
29 July 2008Return made up to 25/02/08; full list of members (4 pages)
12 June 2008Return made up to 25/02/07; full list of members (4 pages)
12 June 2008Return made up to 25/02/07; full list of members (4 pages)
11 June 2008Director's change of particulars / steven beckett / 01/11/2006 (1 page)
11 June 2008Director's change of particulars / steven beckett / 01/11/2006 (1 page)
12 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
18 August 2006Registered office changed on 18/08/06 from: 5 elstree gate elstree way boreham wood herts WD6 1JD (1 page)
18 August 2006Registered office changed on 18/08/06 from: 5 elstree gate elstree way boreham wood herts WD6 1JD (1 page)
22 May 2006Registered 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 2006Registered 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 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
1 April 2005Particulars of mortgage/charge (9 pages)
1 April 2005Particulars of mortgage/charge (9 pages)
10 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
7 July 2004Return made up to 25/02/04; full list of members (6 pages)
7 July 2004Return made up to 25/02/04; full list of members (6 pages)
13 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
13 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
9 May 2003Return made up to 25/02/03; full list of members (6 pages)
9 May 2003Return made up to 25/02/03; full list of members (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 May 2002Return made up to 25/02/02; full list of members (6 pages)
21 May 2002Return made up to 25/02/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
11 July 2001Nc inc already adjusted 28/03/01 (2 pages)
11 July 2001Ad 26/03/01--------- £ si 442@1=442 £ ic 8398/8840 (2 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 July 2001Ad 26/03/01--------- £ si 442@1=442 £ ic 8398/8840 (2 pages)
11 July 2001Nc inc already adjusted 28/03/01 (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 1999Return made up to 25/02/99; full list of members (6 pages)
20 April 1999Return made up to 25/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 March 1998Return made up to 25/02/98; full list of members (6 pages)
17 March 1998Return made up to 25/02/98; full list of members (6 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director's particulars changed (2 pages)
14 April 1997Return made up to 25/02/97; full list of members (6 pages)
14 April 1997Return made up to 25/02/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 February 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 March 1995Return made up to 25/02/95; full list of members (6 pages)
24 March 1995Return made up to 25/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 February 1993Incorporation (12 pages)
25 February 1993Incorporation (12 pages)