Company NameWarts & All Limited
DirectorsAdrian Keith Hutchins and Samantha Lock
Company StatusActive
Company Number03209494
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Adrian Keith Hutchins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(3 days after company formation)
Appointment Duration27 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLondon Lodge West
Copped Hall Crown Hill
Epping
Essex
CM16 5HS
Director NameMs Samantha Lock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(6 years, 10 months after company formation)
Appointment Duration21 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLondon Lodge West
Copped Hall
Epping
Essex
CM16 5HS
Secretary NameMr Adrian Keith Hutchins
NationalityBritish
StatusCurrent
Appointed01 July 2006(10 years after company formation)
Appointment Duration17 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLondon Lodge West
Copped Hall Crown Hill
Epping
Essex
CM16 5HS
Secretary NameMiriam Leslie Moss
NationalityBritish
StatusResigned
Appointed10 June 1996(3 days after company formation)
Appointment Duration10 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address33 Woodland Way
Woodford Wells
Essex
IG8 0QQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Keith Hutchins
50.00%
Ordinary
1 at £1Ms Samantha Lock
50.00%
Ordinary

Financials

Year2014
Net Worth£24,003
Cash£18,122
Current Liabilities£21,552

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (3 pages)
28 July 2023Micro company accounts made up to 30 October 2022 (5 pages)
26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 October 2021 (6 pages)
29 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 October 2020 (6 pages)
24 June 2021Confirmation statement made on 7 June 2021 with updates (3 pages)
27 October 2020Micro company accounts made up to 30 October 2019 (6 pages)
19 August 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
12 August 2020Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 12 August 2020 (1 page)
30 July 2019Micro company accounts made up to 30 October 2018 (4 pages)
18 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
7 May 2019Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 7 May 2019 (1 page)
8 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 30 October 2017 (3 pages)
25 July 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 October 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 October 2012 (8 pages)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 15 August 2012 (1 page)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption full accounts made up to 30 October 2011 (11 pages)
10 April 2012Total exemption full accounts made up to 30 October 2011 (11 pages)
25 July 2011Total exemption full accounts made up to 30 October 2010 (11 pages)
25 July 2011Total exemption full accounts made up to 30 October 2010 (11 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 30 October 2009 (10 pages)
21 April 2010Total exemption full accounts made up to 30 October 2009 (10 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 30 October 2007 (10 pages)
29 February 2008Total exemption full accounts made up to 30 October 2007 (10 pages)
13 July 2007Total exemption full accounts made up to 30 October 2006 (10 pages)
13 July 2007Total exemption full accounts made up to 30 October 2006 (10 pages)
28 June 2007Return made up to 07/06/07; full list of members (3 pages)
28 June 2007Return made up to 07/06/07; full list of members (3 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
18 July 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
20 June 2006Return made up to 07/06/06; full list of members (3 pages)
20 June 2006Return made up to 07/06/06; full list of members (3 pages)
22 July 2005Return made up to 07/06/05; full list of members (3 pages)
22 July 2005Return made up to 07/06/05; full list of members (3 pages)
29 June 2005Total exemption full accounts made up to 30 October 2004 (10 pages)
29 June 2005Total exemption full accounts made up to 30 October 2004 (10 pages)
9 July 2004Total exemption full accounts made up to 30 October 2003 (8 pages)
9 July 2004Total exemption full accounts made up to 30 October 2003 (8 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
18 August 2003Ad 01/05/03--------- £ si 1@1 (2 pages)
18 August 2003Ad 01/05/03--------- £ si 1@1 (2 pages)
15 August 2003Total exemption full accounts made up to 30 October 2002 (8 pages)
15 August 2003Total exemption full accounts made up to 30 October 2002 (8 pages)
11 August 2003Return made up to 07/06/03; full list of members (6 pages)
11 August 2003Return made up to 07/06/03; full list of members (6 pages)
7 May 2003Registered office changed on 07/05/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page)
7 May 2003Registered office changed on 07/05/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page)
26 July 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
18 June 2002Return made up to 07/06/02; full list of members (6 pages)
18 June 2002Return made up to 07/06/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 October 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 30 October 2000 (7 pages)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
20 September 2000Accounts for a small company made up to 30 October 1999 (6 pages)
20 September 2000Accounts for a small company made up to 30 October 1999 (6 pages)
25 July 2000Registered office changed on 25/07/00 from: c/o pearson & co 113 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page)
25 July 2000Return made up to 07/06/00; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: c/o pearson & co 113 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page)
25 July 2000Return made up to 07/06/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 October 1998 (4 pages)
4 March 2000Accounts for a small company made up to 30 October 1998 (4 pages)
24 June 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
24 June 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
9 February 1999Registered office changed on 09/02/99 from: 10 brockley close stanmore middlesex HA7 4QL (1 page)
9 February 1999Registered office changed on 09/02/99 from: 10 brockley close stanmore middlesex HA7 4QL (1 page)
12 June 1998Return made up to 07/06/98; no change of members (4 pages)
12 June 1998Return made up to 07/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 October 1997 (10 pages)
28 April 1998Full accounts made up to 30 October 1997 (10 pages)
23 June 1997Return made up to 07/06/97; full list of members (6 pages)
23 June 1997Return made up to 07/06/97; full list of members (6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Accounting reference date extended from 30/06/97 to 30/10/97 (1 page)
15 July 1996Accounting reference date extended from 30/06/97 to 30/10/97 (1 page)
15 July 1996New secretary appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 10 brockley close stanmore middlesex HA7 4QL (1 page)
4 July 1996Registered office changed on 04/07/96 from: 10 brockley close stanmore middlesex HA7 4QL (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 June 1996Incorporation (14 pages)
7 June 1996Incorporation (14 pages)