WHIZZ KID ENTERTAINMENT LIMITED

45 Mortimer Street, London, W1W 8HJ, United Kingdom
StatusACTIVE
Company No.05643687
CategoryPrivate Limited Company
Incorporated02 Dec 2005
Age18 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

WHIZZ KID ENTERTAINMENT LIMITED is an active private limited company with number 05643687. It was incorporated 18 years, 6 months, 17 days ago, on 02 December 2005. The company address is 45 Mortimer Street, London, W1W 8HJ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

New address: 45 Mortimer Street London W1W 8HJ

Old address: Shropshire House, 11-20 Capper Street London WC1E 6JA England

Change date: 2024-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Benoit

Appointment date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Clary

Appointment date: 2024-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Old address: 45 Warren Street London W1T 6AG England

New address: Shropshire House, 11-20 Capper Street London WC1E 6JA

Change date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mrs. Nicola Kathryn Gascoigne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward David Parry

Termination date: 2021-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 23 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-23

Charge number: 056436870007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 23 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-23

Charge number: 056436870008

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Stead

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mr Matthew Andrew Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mr Matthew Charles Ralph Smith Walton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gerald William Baxter

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Edward David Parry

Appointment date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Crystal Long

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Jane Herbert

Termination date: 2021-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Capital name of class of shares

Date: 14 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-24

Psc name: Entertainment One Uk Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Lisa Jayne Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Malcolm Courtney Gerrie

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: 45 Warren Street London W1T 6AG

Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QH

Change date: 2019-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056436870006

Charge creation date: 2019-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Malcolm Courtney Gerrie

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Ingenious Capital Management Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Entertainment One Uk Holdings Limited

Documents

View document PDF

Legacy

Date: 21 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/04/2018

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Polly Jane Herbert

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Gerald William Baxter

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Tara Crystal Long

Documents

View document PDF

Legacy

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Return

Type: CS01

Description: 18/04/18 Statement of Capital gbp 1.94

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Entertainment One Uk Holdings Limited

Notification date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: Ingenious Capital Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: Malcolm Courtney Gerrie

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 05 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH19

Capital : 1.9366 GBP

Date: 2018-04-05

Documents

View document PDF

Legacy

Date: 05 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/04/18

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Alan James Back

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Anthony Mckenna

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Murray Reid

Termination date: 2018-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056436870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-05

Charge number: 056436870005

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Lisa Jayne Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Alan James Back

Appointment date: 2016-05-19

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056436870004

Charge creation date: 2016-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056436870003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056436870003

Charge creation date: 2015-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Duncan Murray Reid

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Jonathan Patrick Frederik Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Patrick Frederik Bradley

Change date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 11 May 2012

Category: Capital

Type: SH01

Capital : 2.21 GBP

Date: 2012-05-11

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juliette Aplin

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Juliette Aplin

Change date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Patrick Anthony Mckenna

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed juliette aplin

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rachael whalley

Documents

View document PDF


Some Companies

40 MULGRAVE FREEHOLDERS LIMITED

FLAT 6,SUTTON,SM2 6EX

Number:11569698
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST HELP SOLUTIONS LTD

FLAT 17 LAIRD HOUSE,LONDON,SE5 0LS

Number:11672345
Status:ACTIVE
Category:Private Limited Company

HARROGATE RUGBY UNION FOOTBALL CLUB LIMITED

THE COUNTY GROUND,HARROGATE,HG1 4AG

Number:IP28590R
Status:ACTIVE
Category:Industrial and Provident Society

MOLOKO MILK BAR LTD

CHARLES HOUSE,LONDON,NW3 5JJ

Number:05990531
Status:ACTIVE
Category:Private Limited Company

PRECISION PALLETS & CASES LIMITED

UNIT 2-3 HEYWOOD STREET,OLDHAM,OL4 2HA

Number:08349516
Status:ACTIVE
Category:Private Limited Company

STREETCARZ LIMITED

THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,ST NEOTS,PE19 6EN

Number:08140315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source