Company NameWarp Music Limited
Company StatusActive
Company Number03071462
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Previous NameHighmart Trading Limited

Business Activity

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

Directors

Director NameMr Steven Paul Beckett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mariners Mews
London
E14 3EQ
Director NameMr Kevin Fleming
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 August 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House
32-34 Gordon House Road
London
NW5 1LP
Director NameMr Theo Seffusatti
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench,British
StatusCurrent
Appointed17 June 2020(25 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSpectrum House
32-34 Gordon House Road
London
NW5 1LP
Secretary NameMr Theo Seffusatti
StatusCurrent
Appointed17 May 2023(27 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressSpectrum House
32-34 Gordon House Road
London
NW5 1LP
Director NameMs Kay Elizabeth Wrate
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManaging Director
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
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2001)
RoleRecord Label Executive
Correspondence Address24 Eastwood Road
London
N10 1NL
Secretary NameMr Kevin Fleming
NationalityEnglish
StatusResigned
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration27 years, 9 months (resigned 17 May 2023)
RoleRecord Company Executive
Country of ResidenceEngland
Correspondence Address67 Clissold Court
Greenway Close
London
N4 2EZ
Director NameMrs Michelle Hebbron
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastwood Road
Muswell Hill
London
N10 1NL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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£181,668
Cash£145,768
Current Liabilities£332,755

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

5 March 2024Appointment of Ms Kay Elizabeth Wrate as a director on 20 December 2023 (2 pages)
8 August 2023Director's details changed for Mr Theo Seffusatti on 8 January 2022 (2 pages)
8 August 2023Termination of appointment of Kevin Fleming as a secretary on 17 May 2023 (1 page)
8 August 2023Appointment of Mr Theo Seffusatti as a secretary on 17 May 2023 (2 pages)
13 July 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
7 July 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
26 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 October 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 June 2020Appointment of Mr Theo Seffusatti as a director on 17 June 2020 (2 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Director's details changed for Mr Steven Paul Beckett on 9 March 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 August 2017Notification of Kevin Fleming as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Notification of Steve Beckett as a person with significant control on 5 April 2017 (2 pages)
3 August 2017Notification of Kevin Fleming as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Notification of Steve Beckett as a person with significant control on 5 April 2017 (2 pages)
3 August 2017Notification of Kevin Fleming as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Steve Beckett as a person with significant control on 3 August 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 72.86
(6 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 72.86
(6 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 72.86
(5 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 72.86
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (5 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)
21 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 72.86
(5 pages)
21 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 72.86
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 72.86
(5 pages)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 72.86
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Appointment of Mr Kevin Fleming as a director (2 pages)
15 September 2011Appointment of Mr Kevin Fleming as a director (2 pages)
12 September 2011Termination of appointment of Michelle Hebbron as a director (1 page)
12 September 2011Termination of appointment of Michelle Hebbron as a director (1 page)
25 August 2011Resolutions
  • RES13 ‐ Sdiv 23/08/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 72.86
(4 pages)
25 August 2011Sub-division of shares on 23 August 2011 (5 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 72.86
(4 pages)
25 August 2011Sub-division of shares on 23 August 2011 (5 pages)
25 August 2011Resolutions
  • RES13 ‐ Sdiv 23/08/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Secretary's change of particulars / kevin fleming / 22/07/2009 (2 pages)
22 July 2009Secretary's change of particulars / kevin fleming / 22/07/2009 (2 pages)
22 July 2009Return made up to 22/06/09; full list of members (4 pages)
22 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 22/06/08; full list of members (4 pages)
29 July 2008Return made up to 22/06/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 22/06/07; full list of members (2 pages)
31 August 2007Return made up to 22/06/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 22/06/06; full list of members (3 pages)
24 October 2006Return made up to 22/06/06; full list of members (3 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)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
30 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
3 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2004Memorandum and Articles of Association (4 pages)
19 May 2004Ad 10/05/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 May 2004Memorandum and Articles of Association (4 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 May 2004Ad 10/05/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 July 2003Return made up to 22/06/03; full list of members (6 pages)
18 July 2003Return made up to 22/06/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 July 2002Return made up to 22/06/02; full list of members (6 pages)
29 July 2002Return made up to 22/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
7 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
1 September 1999Return made up to 22/06/99; full list of members (6 pages)
1 September 1999Return made up to 22/06/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
20 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 December 1997Director's particulars changed (1 page)
30 December 1997Director's particulars changed (1 page)
5 July 1997Return made up to 22/06/97; full list of members (6 pages)
5 July 1997Return made up to 22/06/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
5 November 1996Return made up to 22/06/96; full list of members (5 pages)
5 November 1996Return made up to 22/06/96; full list of members (5 pages)
29 August 1995Company name changed\certificate issued on 29/08/95 (2 pages)
29 August 1995Company name changed\certificate issued on 29/08/95 (2 pages)
25 August 1995New director appointed (1 page)
25 August 1995New director appointed (1 page)
22 June 1995Incorporation (24 pages)
22 June 1995Incorporation (24 pages)