Background WavePink WaveYellow Wave

WARNER HOME VIDEO (U.K.) LIMITED (01907094)

WARNER HOME VIDEO (U.K.) LIMITED (01907094) is an active UK company. incorporated on 19 April 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARNER HOME VIDEO (U.K.) LIMITED has been registered for 41 years. Current directors include SOLAKOGLU, Pinar, Ms., WOOLF, Hester Jane, Ms..

Company Number
01907094
Status
active
Type
ltd
Incorporated
19 April 1985
Age
41 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SOLAKOGLU, Pinar, Ms., WOOLF, Hester Jane, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER HOME VIDEO (U.K.) LIMITED

WARNER HOME VIDEO (U.K.) LIMITED is an active company incorporated on 19 April 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARNER HOME VIDEO (U.K.) LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01907094

LTD Company

Age

41 Years

Incorporated 19 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 November 2025 (6 months ago)
Submitted on 5 November 2025 (6 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England
From: 17 July 2025To: 17 July 2025
Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 19 April 1985To: 19 May 2025
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Funding Round
Feb 12
Director Joined
Aug 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SOLAKOGLU, Pinar, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born June 1982
Director
Appointed 17 Apr 2026

WOOLF, Hester Jane, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1969
Director
Appointed 23 Mar 2023

BRANDER, David Ross

Resigned
Duntulm New Road, WantageOX12 0ER
Secretary
Appointed 12 May 1992
Resigned 03 May 1996

DOUGLAS, Andrew Keith

Resigned
48 Woodcote Road, ReadingRG4 7BB
Secretary
Appointed 18 Jun 2004
Resigned 11 Nov 2008

LIMA, Theodore Charles

Resigned
45 Landford Road, LondonSW15 1AQ
Secretary
Appointed 03 May 1996
Resigned 18 Jun 2004

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 12 Nov 2008
Resigned 31 Jul 2012

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed N/A
Resigned 12 May 1992

BROADBENT, Linda, Ms.

Resigned
566 Chiswick High Road, LondonW4 5YB
Born January 1981
Director
Appointed 10 Jul 2025
Resigned 17 Apr 2026

BROWN, Jeffrey Michael

Resigned
4014 Bon Homme Road, Calabas
Born June 1959
Director
Appointed 11 Sept 2003
Resigned 14 Aug 2006

BYRNES, Edward Jude

Resigned
19427 Merridy Street, Northridge 91324
Born December 1944
Director
Appointed N/A
Resigned 14 Aug 2006

CARDWELL, James Frederick

Resigned
2339 Worthing Lane, Los Angeles
Born September 1951
Director
Appointed 18 Aug 2003
Resigned 31 Dec 2005

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 31 Jul 2012
Resigned 18 Jan 2021

CUBBON, Charles Andrew John

Resigned
Warner House, LondonWC1X 8WB
Born April 1970
Director
Appointed 16 Feb 2021
Resigned 31 Mar 2023

DE CRISNAY, Philippe Bastard

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1961
Director
Appointed 08 Apr 2015
Resigned 12 Jan 2017

EMANUELE, Michele

Resigned
Warner House, LondonWC1X 8WB
Born October 1959
Director
Appointed 06 Aug 2008
Resigned 31 Mar 2015

FLEMING, Annette Maria

Resigned
Warner House, LondonWC1X 8WB
Born August 1969
Director
Appointed 12 Jan 2017
Resigned 31 Mar 2021

FRIEND, Robert James

Resigned
566 Chiswick High Road,, LondonW4 5YB
Born April 1981
Director
Appointed 18 Jan 2021
Resigned 30 Jun 2025

HEAP, Michael Vernon

Resigned
4 The Links, AscotSL5 7TN
Born May 1944
Director
Appointed N/A
Resigned 30 Jun 1998

LIEBERFARB, Warren

Resigned
684 Mac Culloch Drive, Los AngelesCA 90049
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 2002

MCEWAN, Neil Patrick

Resigned
8a Trebeck Street, LondonW1Y 7RL
Born April 1950
Director
Appointed N/A
Resigned 04 Aug 2006

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 31 Jan 2001
Resigned 08 Apr 2015

SANDERS, Ronald

Resigned
5170 Linwood Drive, Los AngelesFOREIGN
Born March 1960
Director
Appointed 30 Jun 1998
Resigned 18 Aug 2003

SENAT, Eric Hartley

Resigned
35 Carlton Hill, LondonNW8 0JX
Born December 1949
Director
Appointed 13 Nov 1998
Resigned 31 Jan 2001

YOUNG, Christopher John

Resigned
Beedon Lodge, NewburyRG20 8TU
Born December 1949
Director
Appointed 13 Nov 1998
Resigned 24 Jul 2008

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2026
TM01Termination of Director
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Memorandum Articles
20 January 2012
MEM/ARTSMEM/ARTS
Resolution
21 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Statement Of Companys Objects
4 January 2010
CC04CC04
Resolution
4 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
27 September 2005
244244
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
4 October 2004
244244
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
244244
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
2 October 1997
244244
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
9 June 1992
287Change of Registered Office
Legacy
19 May 1992
288288
Legacy
17 February 1992
363aAnnual Return
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
19 February 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
11 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
19 March 1990
288288
Legacy
15 January 1990
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
31 July 1989
288288
Legacy
31 January 1989
363363
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
3 November 1987
287Change of Registered Office
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
19 April 1985
MISCMISC