Company NameWise Productions (U.K.) Limited
Company StatusActive
Company Number02523725
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Stuart Wise
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameMr George Robert Foden
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameMr Douglas Andrew Clifford Wintle
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameMr Douglas Andrew Clifford Wintle
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameMs Jennifer Anne Susan Woollard
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameMs Hannah Aimee Ferguson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleClient Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameMr Matthew Christopher Langford
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameElizabeth Rose Bishop
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(33 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleDirector Of Events
Country of ResidenceEngland
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Director NameJade Elizabeth Thatcher
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(33 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleDirector Of Marketing & Partnerships
Country of ResidenceEngland
Correspondence AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
Secretary NameRichard Hyman Freedman
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address4 Denison Close
London
N2 0JT
Director NameSamuel Mark Akester
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2020)
RoleCreative Director
Correspondence Address4-6 Canfield Place
London
NW6 3BT

Contact

Websitewiseproductions.co.uk
Telephone020 89916922
Telephone regionLondon

Location

Registered AddressUnit 7 Perivale Park Horsenden Lane South
Perivale
Greenford
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Stuart Wise
100.00%
Ordinary

Financials

Year2014
Net Worth£338,337
Cash£500,112
Current Liabilities£571,899

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 3 weeks ago)
Next Return Due31 March 2025 (10 months, 3 weeks from now)

Charges

21 July 2010Delivered on: 3 August 2010
Persons entitled: White City Investments (No.1) Nominee a Limited and White City Investments (No.1) Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right and entitlement to the rent deposit monies. The sum of £11,383.75 plus an amount equal to value added tax.
Outstanding
27 June 2008Delivered on: 11 July 2008
Persons entitled: Brixton (Victoria Industrial Estate) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The customer's interest in the deposit balance, including all interest accruing thereto.
Outstanding
15 February 2005Delivered on: 22 February 2005
Persons entitled: Geoffrey Michael Warren

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,447.92 together with all interest accrued on this amount as at the date hereof while held in a rent deposit account set up pursuant to a rent deposit deed dated 14 june 2004;. see the mortgage charge document for full details.
Outstanding
23 April 2004Delivered on: 27 April 2004
Persons entitled: Geoffrey Michael Warren

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) £2,447.92 (2) an interest bearing account in the name of the tenant and specifically designated "unit 3 star works, salter street, scrubs lane, london NW10 6UN deposit account" (the deposit account) (3) the amount from time to time standing to the credit of the deposit account (4) all interest credited to the deposit account from time to time. See the mortgage charge document for full details.
Outstanding

Filing History

19 February 2024Second filing of Confirmation Statement dated 17 March 2023 (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/02/2024.
(4 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mr Doug Andrew Clifford Wintle on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Doug Andrew Clifford Wintle on 15 March 2023 (2 pages)
8 March 2023Director's details changed for Mr George Robert Foden on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Ms Hannah Aimee Ferguson on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Mr Matthew Christopher Langford on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Mrs Jennifer Anne Susan Woollard on 8 March 2023 (2 pages)
3 March 2023Memorandum and Articles of Association (12 pages)
3 March 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 March 2023Notification of Wise Productions Eot Limited as a person with significant control on 15 December 2022 (2 pages)
16 December 2022Change of details for Mr David Stuart Wise as a person with significant control on 15 December 2022 (2 pages)
15 December 2022Appointment of Ms Hannah Aimee Ferguson as a director on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr George Robert Foden on 15 December 2022 (2 pages)
15 December 2022Appointment of Mr Matthew Christopher Langford as a director on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr David Stuart Wise on 15 December 2022 (2 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 October 2022Appointment of Mrs Jennifer Anne Susan Woollard as a director on 17 October 2022 (2 pages)
12 October 2022Appointment of Mr Doug Andrew Clifford Wintle as a director on 1 September 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mr David Stuart Wise on 1 December 2021 (2 pages)
26 January 2022Director's details changed for Mr George Robert Foden on 25 January 2022 (2 pages)
26 January 2022Director's details changed for Mr David Stuart Wise on 25 January 2022 (2 pages)
26 January 2022Change of details for Mr David Stuart Wise as a person with significant control on 1 December 2021 (2 pages)
26 January 2022Change of details for Mr David Stuart Wise as a person with significant control on 26 January 2022 (2 pages)
27 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Samuel Mark Akester as a director on 30 September 2020 (1 page)
20 November 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 October 2019Appointment of Mr George Robert Foden as a director on 1 January 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 September 2018Registered office address changed from 7 Horsenden Lane South Perivale Greenford UB6 7RH England to Unit 7 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RH on 20 September 2018 (1 page)
20 September 2018Registered office address changed from 4-6 Canfield Place London NW6 3BT to 7 Horsenden Lane South Perivale Greenford UB6 7RH on 20 September 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 201710/10/17 Statement of Capital gbp 100 (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 November 2016Sub-division of shares on 22 August 2016 (4 pages)
4 November 2016Sub-division of shares on 22 August 2016 (4 pages)
27 October 2016Resolutions
  • RES13 ‐ Subdivision 22/08/2016
(2 pages)
27 October 2016Resolutions
  • RES13 ‐ Subdivision 22/08/2016
(2 pages)
19 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
23 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 September 2016Resolutions
  • RES13 ‐ Sub div 05/09/2016
(2 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 4 in full (4 pages)
29 March 2016Satisfaction of charge 2 in full (4 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
29 March 2016Satisfaction of charge 3 in full (4 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 4 in full (4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
19 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Samuel Mark Akester on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Samuel Mark Akester on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Samuel Mark Akester on 5 June 2010 (2 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Director's change of particulars / david wise / 01/08/2009 (1 page)
6 August 2009Director's change of particulars / david wise / 01/08/2009 (1 page)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 July 2009Director appointed samuel mark akester (1 page)
10 July 2009Director appointed samuel mark akester (1 page)
9 July 2009Appointment terminated secretary richard freedman (1 page)
9 July 2009Appointment terminated secretary richard freedman (1 page)
13 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
13 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
25 July 2007Return made up to 24/07/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
17 August 2005Return made up to 19/07/05; full list of members (2 pages)
17 August 2005Return made up to 19/07/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
23 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
15 July 2004Return made up to 19/07/04; full list of members (6 pages)
15 July 2004Return made up to 19/07/04; full list of members (6 pages)
27 April 2004Particulars of mortgage/charge (5 pages)
27 April 2004Particulars of mortgage/charge (5 pages)
29 December 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
29 December 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
22 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
17 July 2002Return made up to 19/07/02; full list of members (6 pages)
17 July 2002Return made up to 19/07/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
23 July 2001Return made up to 19/07/01; full list of members (6 pages)
23 July 2001Return made up to 19/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 August 2000 (10 pages)
31 May 2001Full accounts made up to 31 August 2000 (10 pages)
5 February 2001Registered office changed on 05/02/01 from: park house 26 north end road london NW11 7PY (1 page)
5 February 2001Registered office changed on 05/02/01 from: park house 26 north end road london NW11 7PY (1 page)
14 December 2000Accounting reference date extended from 25/03/00 to 31/08/00 (1 page)
14 December 2000Accounting reference date extended from 25/03/00 to 31/08/00 (1 page)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 25 March 1999 (8 pages)
6 February 2000Accounts for a small company made up to 25 March 1999 (8 pages)
16 July 1999Return made up to 19/07/99; no change of members (4 pages)
16 July 1999Return made up to 19/07/99; no change of members (4 pages)
27 January 1999Full accounts made up to 25 March 1998 (12 pages)
27 January 1999Full accounts made up to 25 March 1998 (12 pages)
27 August 1998Return made up to 19/07/98; no change of members (4 pages)
27 August 1998Return made up to 19/07/98; no change of members (4 pages)
28 April 1998Full accounts made up to 25 March 1997 (12 pages)
28 April 1998Full accounts made up to 25 March 1997 (12 pages)
21 July 1997Full accounts made up to 25 March 1996 (11 pages)
21 July 1997Full accounts made up to 25 March 1996 (11 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Full accounts made up to 25 March 1995 (10 pages)
1 August 1996Full accounts made up to 25 March 1995 (10 pages)
12 July 1996Return made up to 19/07/96; no change of members (4 pages)
12 July 1996Return made up to 19/07/96; no change of members (4 pages)
30 January 1996Full accounts made up to 25 March 1993 (13 pages)
30 January 1996Full accounts made up to 25 March 1993 (13 pages)
14 December 1995Full accounts made up to 25 March 1994 (13 pages)
14 December 1995Full accounts made up to 25 March 1994 (13 pages)
15 August 1995Return made up to 19/07/95; no change of members (4 pages)
15 August 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Full accounts made up to 25 March 1992 (10 pages)
21 July 1995Full accounts made up to 25 March 1992 (10 pages)
19 July 1990Incorporation (11 pages)
19 July 1990Incorporation (11 pages)