Company NameGuerilla Group Limited
DirectorsDavid Nicholas Wilkinson and William Robert Lawrence
Company StatusActive
Company Number04315738
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 5 months ago)
Previous NameGuerilla Films (Group) Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr David Nicholas Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Secretary NameAmaryllis Roberts
NationalityBritish
StatusCurrent
Appointed22 January 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCostume Designer
Correspondence Address35 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Director NameDr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11-12 Norfolk Place
Halifax
HX1 3JY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Reel Solutions, Fletchers Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2 at £1D.n. Wilkinson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

22 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
8 October 2021Appointment of Dr William Robert Lawrence as a director on 1 October 2021 (2 pages)
21 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 June 2021Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH to C/O Reel Solutions, Fletchers Mill Dean Clough Mills Halifax HX3 5AX on 21 June 2021 (1 page)
11 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
6 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2010Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
9 February 2010Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for David Nicholas Wilkinson on 15 October 2009 (2 pages)
2 November 2009Director's details changed for David Nicholas Wilkinson on 15 October 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
18 October 2007Memorandum and Articles of Association (14 pages)
18 October 2007Memorandum and Articles of Association (14 pages)
12 October 2007Company name changed guerilla films (group) LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed guerilla films (group) LIMITED\certificate issued on 12/10/07 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 16B north end road golders green london NW11 7PH (1 page)
25 October 2006Registered office changed on 25/10/06 from: 16B north end road golders green london NW11 7PH (1 page)
25 October 2006Return made up to 15/10/06; full list of members (2 pages)
25 October 2006Return made up to 15/10/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
17 November 2005Return made up to 15/10/05; full list of members (6 pages)
18 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
29 October 2004Return made up to 15/10/04; full list of members (6 pages)
29 October 2004Return made up to 15/10/04; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
28 November 2003Return made up to 02/11/03; full list of members (6 pages)
28 November 2003Return made up to 02/11/03; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
8 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
7 December 2002Return made up to 02/11/02; full list of members (6 pages)
7 December 2002Return made up to 02/11/02; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 94 mowbray road edgware middlesex HA8 8JH (1 page)
28 November 2002Registered office changed on 28/11/02 from: 94 mowbray road edgware middlesex HA8 8JH (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 94 mowbray road edgware middlesex HA8 8JH (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 94 mowbray road edgware middlesex HA8 8JH (2 pages)
25 January 2002New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 November 2001Registered office changed on 14/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 November 2001Secretary resigned (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Secretary resigned (2 pages)
14 November 2001Director resigned (2 pages)
2 November 2001Incorporation (21 pages)
2 November 2001Incorporation (21 pages)