WHIZZ KID ENTERTAINMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
WHIZZ KID ENTERTAINMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WHIZZ KID ENTERTAINMENT LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643687. The accounts status is SMALL and accounts are next due on 22/03/2024.
WHIZZ KID ENTERTAINMENT LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643687. The accounts status is SMALL and accounts are next due on 22/03/2024.
WHIZZ KID ENTERTAINMENT LIMITED - LONDON
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 26/12/2021 | 22/03/2024 |
Registered Office
SHROPSHIRE HOUSE, 11-20
LONDON
WC1E 6JA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 508 LIMITED (until 23/05/2006)
NEWINCCO 508 LIMITED (until 23/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM STEAD | Jul 1965 | British | Director | 2021-01-28 | CURRENT |
MR MATTHEW CHARLES RALPH SMITH WALTON | Feb 1976 | British | Director | 2021-01-22 | CURRENT |
MR MATTHEW ANDREW PRITCHARD | Aug 1972 | British | Director | 2021-01-22 | CURRENT |
MRS. NICOLA KATHRYN GASCOIGNE | Feb 1984 | British | Director | 2022-04-26 | CURRENT |
PATRICK ANTHONY MCKENNA | Jun 1956 | British | Director | 2006-06-26 UNTIL 2018-04-05 | RESIGNED |
OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 2005-12-02 UNTIL 2006-05-16 | RESIGNED | ||
JULIETTE APLIN | Secretary | 2009-07-02 UNTIL 2011-03-18 | RESIGNED | ||
TERESA ALISON ROGERS | Mar 1959 | Secretary | 2007-11-15 UNTIL 2009-01-15 | RESIGNED | |
RACHAEL WHALLEY | Jan 1954 | Secretary | 2009-01-15 UNTIL 2009-07-02 | RESIGNED | |
MR SANJAY WADHWANI | Sep 1970 | British | Director | 2006-06-26 UNTIL 2009-04-09 | RESIGNED |
MR MALCOLM COURTNEY GERRIE | May 1950 | British | Director | 2006-05-16 UNTIL 2020-09-24 | RESIGNED |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 2014-04-01 UNTIL 2018-04-05 | RESIGNED |
EDWARD DAVID PARRY | Mar 1971 | British | Director | 2021-01-22 UNTIL 2021-10-10 | RESIGNED |
TARA CRYSTAL LONG | May 1984 | Canadian | Director | 2018-04-06 UNTIL 2021-01-22 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2005-12-02 UNTIL 2007-11-15 | RESIGNED | ||
MRS POLLY JANE HERBERT | Mar 1976 | British | Director | 2018-04-06 UNTIL 2021-01-22 | RESIGNED |
MR JONATHAN PATRICK FREDERIK BRADLEY | Apr 1960 | British | Director | 2009-04-09 UNTIL 2014-04-01 | RESIGNED |
LISA JAYNE CHAPMAN | Jun 1968 | British | Director | 2016-05-19 UNTIL 2020-09-24 | RESIGNED |
STUART GERALD WILLIAM BAXTER | Jul 1961 | British | Director | 2018-04-06 UNTIL 2021-01-22 | RESIGNED |
MR TERENCE ALAN JAMES BACK | Mar 1953 | British | Director | 2016-05-19 UNTIL 2018-04-05 | RESIGNED |
OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 2005-12-02 UNTIL 2006-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Entertainment One Uk Holdings Limited | 2018-04-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Malcolm Courtney Gerrie | 2016-04-06 - 2018-04-09 | 5/1950 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ingenious Capital Management Limited | 2016-04-06 - 2018-04-09 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Whizz Kid Entertainment Limited Filleted accounts for Companies House (small and micro) | 2023-03-28 | 26-12-2021 | £1,770,139 Cash £500,276 equity |