Warp Films Limited SHEFFIELD


Founded in 2000, Warp Films, classified under reg no. 04129959 is an active company. Currently registered at 37 Gilbert South Street S2 5QY, Sheffield the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022. Since 14th August 2001 Warp Films Limited is no longer carrying the name H S (13).

The firm has 5 directors, namely Peter B., Emily D. and Peter C. and others. Of them, Mark H. has been with the company the longest, being appointed on 5 December 2004 and Peter B. and Emily D. have been with the company for the least time - from 27 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warp Films Limited Address / Contact

Office Address 37 Gilbert South Street
Office Address2 Park Hill
Town Sheffield
Post code S2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129959
Date of Incorporation Fri, 22nd Dec 2000
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Peter B.

Position: Director

Appointed: 27 February 2023

Emily D.

Position: Director

Appointed: 27 February 2023

Peter C.

Position: Director

Appointed: 17 November 2015

Niall S.

Position: Director

Appointed: 01 July 2010

Mark H.

Position: Director

Appointed: 05 December 2004

Robin G.

Position: Director

Appointed: 24 June 2009

Resigned: 01 October 2009

Robin G.

Position: Director

Appointed: 24 June 2009

Resigned: 14 October 2022

Michelle H.

Position: Director

Appointed: 12 December 2005

Resigned: 10 May 2010

Kevin F.

Position: Director

Appointed: 01 July 2003

Resigned: 01 July 2010

Robert M.

Position: Director

Appointed: 10 August 2001

Resigned: 08 October 2001

Steven B.

Position: Director

Appointed: 10 August 2001

Resigned: 21 March 2017

Kevin F.

Position: Secretary

Appointed: 10 August 2001

Resigned: 01 July 2010

H S Formations Limited

Position: Corporate Director

Appointed: 22 December 2000

Resigned: 10 August 2001

Janet B.

Position: Secretary

Appointed: 22 December 2000

Resigned: 10 August 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Park Hill Holdings Ltd from Sheffield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark H. This PSC owns 25-50% shares. Then there is Steve B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Park Hill Holdings Ltd

37 South Street, Park Hill, Sheffield, S2 5QY, England

Legal authority Limited Company Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10491511
Notified on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% shares

Steve B.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% shares

Company previous names

H S (13) August 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand336 894471 749545 940469 1711 290 089511 441
Current Assets795 8121 297 7321 259 6501 000 8021 451 284627 487
Debtors458 918825 983713 710531 631161 195116 046
Net Assets Liabilities183 7831 113 7161 041 059722 841-41 233234
Other Debtors8 1449 4529 2644761 1881 131
Property Plant Equipment34 63831 36425 09120 07312 0389 630
Other
Accrued Liabilities Deferred Income472 35199 27350 47863 25093 171239 633
Accumulated Depreciation Impairment Property Plant Equipment38 88645 81452 08757 10550 00552 413
Additions Other Than Through Business Combinations Property Plant Equipment 3 654    
Amounts Owed By Directors12 53014 64315 22819 885 1 761
Amounts Owed By Group Undertakings 215 35 1753 13031 334
Amounts Owed To Directors    100 
Amounts Owed To Group Undertakings42045 703 141 8351 364 670284 495
Average Number Employees During Period14141410915
Corporation Tax Payable807     
Creditors640 349209 062239 047294 3521 500 873633 659
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 361 
Disposals Property Plant Equipment    15 135 
Fixed Assets34 77031 49625 22320 20512 17010 220
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 26761 75977 226109 97676 94456 898
Increase From Depreciation Charge For Year Property Plant Equipment 6 9286 2735 0183 2612 408
Investments132132132132132590
Investments Fixed Assets132132132132132590
Investments In Group Undertakings132132132132132590
Net Current Assets Liabilities155 4631 088 6701 020 603706 450-49 589-6 172
Number Shares Issued Fully Paid180180180180180180
Other Creditors    498142
Other Taxation Social Security Payable139 20236 350135 58878 63725 49176 202
Par Value Share 11111
Prepayments Accrued Income329 064764 533283 630202 011119 20022 347
Property Plant Equipment Gross Cost73 52477 17877 17877 17862 04362 043
Recoverable Value-added Tax    27 750 
Taxation Including Deferred Taxation Balance Sheet Subtotal6 4506 4504 7673 8143 8143 814
Total Assets Less Current Liabilities190 2331 120 1661 045 826726 655-37 4194 048
Trade Creditors Trade Payables27 56927 73652 98110 63016 94333 187
Trade Debtors Trade Receivables109 18037 140405 588274 0849 92759 473
Advances Credits Directors12 53014 64315 22819 8851001 761
Advances Credits Made In Period Directors3 4422 1135854 65719 9851 861
Advances Credits Repaid In Period Directors602     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 30th, September 2024
Free Download (9 pages)

Company search

Advertisements