Company NameGuerilla Docs Limited
DirectorsDavid Nicholas Wilkinson and William Robert Lawrence
Company StatusActive
Company Number05497798
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Previous NameWest Riding Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Nicholas Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Director NameDr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11-12 Norfolk Place
Halifax
West Yorkshire
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

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

Shareholders

50 at £1Amy Madeline Roberts
50.00%
Ordinary
10 at £1David Nicholas Wilkinson
10.00%
Ordinary
10 at £1Irfan Ali Shah
10.00%
Ordinary
10 at £1Philippa Wilkinson-roberts
10.00%
Ordinary
10 at £1Sidonie Wilkinson-roberts
10.00%
Ordinary
10 at £1William Robert Lawrence
10.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

25 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 August 2019Registered 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 West Yorkshire HX3 5AX on 28 August 2019 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2015Appointment of Mr William Robert Lawrence as a director on 19 May 2015 (2 pages)
27 May 2015Appointment of Mr William Robert Lawrence as a director on 19 May 2015 (2 pages)
17 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 100
(3 pages)
17 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 100
(3 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
30 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
1 June 2010Memorandum and Articles of Association (12 pages)
1 June 2010Memorandum and Articles of Association (12 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed west riding films LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-09
(2 pages)
21 May 2010Company name changed west riding films LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-09
(2 pages)
21 May 2010Change of name notice (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
10 July 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
5 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: lachman smith 16B north end road golders green london NW11 7PH (1 page)
4 October 2007Return made up to 04/07/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: lachman smith 16B north end road golders green london NW11 7PH (1 page)
4 October 2007Return made up to 04/07/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: ship canal house king street manchester M2 4WB (1 page)
19 September 2007Registered office changed on 19/09/07 from: ship canal house king street manchester M2 4WB (1 page)
18 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
18 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 04/07/06; full list of members (5 pages)
20 July 2006Return made up to 04/07/06; full list of members (5 pages)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)