Background WavePink WaveYellow Wave

GUERILLA DOCS LIMITED (05497798)

GUERILLA DOCS LIMITED (05497798) is an active UK company. incorporated on 4 July 2005. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. GUERILLA DOCS LIMITED has been registered for 20 years. Current directors include LAWRENCE, William Robert, Dr, WILKINSON, David Nicholas.

Company Number
05497798
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
C/O Reel Solutions Fletchers Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LAWRENCE, William Robert, Dr, WILKINSON, David Nicholas
SIC Codes
59111, 59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUERILLA DOCS LIMITED

GUERILLA DOCS LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. GUERILLA DOCS LIMITED was registered 20 years ago.(SIC: 59111, 59112, 59113)

Status

active

Active since 20 years ago

Company No

05497798

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WEST RIDING FILMS LIMITED
From: 4 July 2005To: 21 May 2010
Contact
Address

C/O Reel Solutions Fletchers Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Lachman Smith, 16B North End Road, Golders Green London NW11 7PH
From: 4 July 2005To: 28 August 2019
Timeline

3 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
May 15
Director Joined
May 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAWRENCE, William Robert, Dr

Active
Norfolk Place, Halifax
Born July 1954
Director
Appointed 19 May 2015

WILKINSON, David Nicholas

Active
35 Thornbury Road, IsleworthTW7 4LQ
Born December 1955
Director
Appointed 04 Jul 2005

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 04 Jul 2005
Resigned 05 Apr 2008

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 04 Jul 2005
Resigned 04 Jul 2005

Persons with significant control

1

Mr David Nicholas Wilkinson

Active
Fletchers Mill, HalifaxHX3 5AX
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Memorandum Articles
1 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
287Change of Registered Office
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation