Company NameWizzard Limited
DirectorJames Edward Howard-Vyse
Company StatusActive
Company Number04038633
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Edward Howard-Vyse
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(5 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address15-19 Bloomsbury Way Bloomsbury Way
London
WC1A 2TH
Director NameMr Martin Paul Hitchcock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Littlemount Cottages
Church Road Cookham
Maidenhead
Berkshire
SL6 9PS
Director NameMr Graham Roderick Collis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressGrey Thatch
Terrys Lane Cookham
Maidenhead
Berkshire
SL6 9TJ
Secretary NameMr Martin Paul Hitchcock
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Littlemount Cottages
Church Road Cookham
Maidenhead
Berkshire
SL6 9PS
Director NameMr Ian Douglas De'Ath
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence Address23 Betjeman Walk
Yateley
Hants
GU46 6XP
Director NameMr Gerald Martin Yaffie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage The Drive
Abbots Brook
Bourne End
Buckinghamshire
SL8 5RE
Secretary NameMr Ian Douglas De'Ath
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence Address23 Betjeman Walk
Yateley
Hants
GU46 6XP
Director NameIan Ducker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2004)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressLayters Green Farm Layters Green
Lane Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NameWilliam John Farquhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2004)
RoleCreative Director
Correspondence Address25 Egerton Gardens
Ealing
London
W13 8HG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.wizzard.co.uk

Location

Registered Address15-19 Bloomsbury Way Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£129,722
Cash£630,782
Current Liabilities£830,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

25 September 2017Delivered on: 10 October 2017
Persons entitled: Everplay Limited

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 20 November 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 December 2010Delivered on: 17 December 2010
Persons entitled: Steilmann (UK) Limited

Classification: Rent deposit deed
Secured details: £11,529.00 due or to become due from the company to the chargee.
Particulars: 5TH floor europa nouse 54 great marlborough street london.
Outstanding
13 May 2008Delivered on: 19 May 2008
Persons entitled: Steilmann (UK) Limited

Classification: Rent deposit deed
Secured details: £11,529.00 due or to become due from the company to the chargee.
Particulars: A deposit account see image for full details.
Outstanding

Filing History

1 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2019Register inspection address has been changed from 23 Heddon Street London W1B 4BQ England to 15 Southampton Place London WC1A 2AJ (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2019Register inspection address has been changed from 15 Southampton Place London WC1A 2AJ England to 15 Southampton Place London WC1A 2AJ (1 page)
28 February 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
14 January 2019Registered office address changed from 2nd Floor 23 Heddon Street London W1B 4BQ to 15 Southampton Place Southampton Place London WC1A 2AJ on 14 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Confirmation statement made on 21 November 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
6 December 2017Register(s) moved to registered office address 2nd Floor 23 Heddon Street London W1B 4BQ (1 page)
6 December 2017Register(s) moved to registered office address 2nd Floor 23 Heddon Street London W1B 4BQ (1 page)
6 December 2017Register inspection address has been changed from Europa House 54 Great Marlborough Street London W1F 7JU United Kingdom to 23 Heddon Street London W1B 4BQ (1 page)
6 December 2017Register inspection address has been changed from Europa House 54 Great Marlborough Street London W1F 7JU United Kingdom to 23 Heddon Street London W1B 4BQ (1 page)
10 October 2017Registration of charge 040386330004, created on 25 September 2017 (15 pages)
10 October 2017Registration of charge 040386330004, created on 25 September 2017 (15 pages)
7 January 2017Satisfaction of charge 2 in full (4 pages)
7 January 2017Satisfaction of charge 1 in full (4 pages)
7 January 2017Satisfaction of charge 2 in full (4 pages)
7 January 2017Satisfaction of charge 1 in full (4 pages)
5 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 480
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 480
(3 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Termination of appointment of Gerald Martin Yaffie as a director on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Gerald Martin Yaffie as a director on 8 November 2016 (1 page)
16 May 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 240
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 240
(4 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 240
(5 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 240
(5 pages)
10 March 2016Termination of appointment of Graham Roderick Collis as a director on 7 March 2016 (1 page)
10 March 2016Termination of appointment of Graham Roderick Collis as a director on 7 March 2016 (1 page)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(6 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2014Registration of charge 040386330003, created on 12 November 2014 (12 pages)
20 November 2014Registration of charge 040386330003, created on 12 November 2014 (12 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(6 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
30 July 2013Termination of appointment of Ian De'ath as a secretary (1 page)
30 July 2013Termination of appointment of Ian De'ath as a director (1 page)
30 July 2013Termination of appointment of Ian De'ath as a director (1 page)
30 July 2013Termination of appointment of Ian De'ath as a secretary (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Secretary's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
27 May 2011Registered office address changed from Europa House 54 Great Marlborough Street London W1F 7JU on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from Europa House 54 Great Marlborough Street London W1F 7JU on 27 May 2011 (2 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Director's details changed for James Edward Howard-Vyse on 1 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for James Edward Howard-Vyse on 1 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for James Edward Howard-Vyse on 1 July 2010 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
18 December 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
17 September 2009Return made up to 21/07/09; full list of members (4 pages)
17 September 2009Return made up to 21/07/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 September 2008Director's change of particulars / james howard - vyse / 01/02/2008 (1 page)
29 September 2008Return made up to 21/07/08; full list of members (4 pages)
29 September 2008Director's change of particulars / james howard - vyse / 01/02/2008 (1 page)
29 September 2008Return made up to 21/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 1 (2 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 1 (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 14 vincent square mansions walcott street london SW1P 2NT (1 page)
25 March 2008Registered office changed on 25/03/2008 from 14 vincent square mansions walcott street london SW1P 2NT (1 page)
23 October 2007Return made up to 21/07/07; full list of members (2 pages)
23 October 2007Return made up to 21/07/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Return made up to 21/07/05; full list of members (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Return made up to 21/07/05; full list of members (3 pages)
14 September 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 March 2005Return made up to 21/07/04; full list of members (10 pages)
1 March 2005Return made up to 21/07/04; full list of members (10 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 October 2003Return made up to 21/07/03; no change of members (8 pages)
17 October 2003Return made up to 21/07/03; no change of members (8 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
18 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 October 2002Ad 01/10/01--------- £ si 360@1=360 £ ic 40/400 (4 pages)
16 October 2002Return made up to 21/07/02; full list of members (9 pages)
16 October 2002Return made up to 21/07/02; full list of members (9 pages)
16 October 2002Ad 01/10/01--------- £ si 360@1=360 £ ic 40/400 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
19 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Ad 17/12/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 December 2001Ad 17/12/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2001Return made up to 21/07/01; full list of members (6 pages)
9 October 2001Return made up to 21/07/01; full list of members (6 pages)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX (1 page)
1 September 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Incorporation (20 pages)
21 July 2000Incorporation (20 pages)