Background WavePink WaveYellow Wave

WARREN FILM & TV LIGHTING LTD (06472210)

WARREN FILM & TV LIGHTING LTD (06472210) is an active UK company. incorporated on 14 January 2008. with registered office in Uxbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WARREN FILM & TV LIGHTING LTD has been registered for 18 years. Current directors include EVANS, Warren David.

Company Number
06472210
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road, Uxbridge, UB11 1FE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Warren David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN FILM & TV LIGHTING LTD

WARREN FILM & TV LIGHTING LTD is an active company incorporated on 14 January 2008 with the registered office located in Uxbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WARREN FILM & TV LIGHTING LTD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06472210

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge, UB11 1FE,

Previous Addresses

Apex Accountancy 9a High Street Yiewsley West Drayton UB7 7QG
From: 14 January 2008To: 31 May 2023
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EVANS, Warren David

Active
Windsong, DissIP21 4NL
Born September 1968
Director
Appointed 14 Jan 2008

SHAH, Mukesh Jayantilal

Resigned
198 Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 14 Jan 2008
Resigned 15 Nov 2008
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Incorporation Company
14 January 2008
NEWINCIncorporation