London
WC1A 2TH
Director Name | Mr Martin Paul Hitchcock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Production Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Littlemount Cottages Church Road Cookham Maidenhead Berkshire SL6 9PS |
Director Name | Mr Graham Roderick Collis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Grey Thatch Terrys Lane Cookham Maidenhead Berkshire SL6 9TJ |
Secretary Name | Mr Martin Paul Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Production Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Littlemount Cottages Church Road Cookham Maidenhead Berkshire SL6 9PS |
Director Name | Mr Ian Douglas De'Ath |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 23 Betjeman Walk Yateley Hants GU46 6XP |
Director Name | Mr Gerald Martin Yaffie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage The Drive Abbots Brook Bourne End Buckinghamshire SL8 5RE |
Secretary Name | Mr Ian Douglas De'Ath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 23 Betjeman Walk Yateley Hants GU46 6XP |
Director Name | Ian Ducker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2004) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Layters Green Farm Layters Green Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | William John Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2004) |
Role | Creative Director |
Correspondence Address | 25 Egerton Gardens Ealing London W13 8HG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.wizzard.co.uk |
---|
Registered Address | 15-19 Bloomsbury Way Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £129,722 |
Cash | £630,782 |
Current Liabilities | £830,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
25 September 2017 | Delivered on: 10 October 2017 Persons entitled: Everplay Limited Classification: A registered charge Outstanding |
---|---|
12 November 2014 | Delivered on: 20 November 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
13 December 2010 | Delivered 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 2008 | Delivered 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 |
1 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Register inspection address has been changed from 23 Heddon Street London W1B 4BQ England to 15 Southampton Place London WC1A 2AJ (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 November 2019 | Register inspection address has been changed from 15 Southampton Place London WC1A 2AJ England to 15 Southampton Place London WC1A 2AJ (1 page) |
28 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
14 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
6 December 2017 | Register(s) moved to registered office address 2nd Floor 23 Heddon Street London W1B 4BQ (1 page) |
6 December 2017 | Register(s) moved to registered office address 2nd Floor 23 Heddon Street London W1B 4BQ (1 page) |
6 December 2017 | Register 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 2017 | Register 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 2017 | Registration of charge 040386330004, created on 25 September 2017 (15 pages) |
10 October 2017 | Registration of charge 040386330004, created on 25 September 2017 (15 pages) |
7 January 2017 | Satisfaction of charge 2 in full (4 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
7 January 2017 | Satisfaction of charge 2 in full (4 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Termination of appointment of Gerald Martin Yaffie as a director on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Gerald Martin Yaffie as a director on 8 November 2016 (1 page) |
16 May 2016 | Cancellation of shares. Statement of capital on 7 March 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 7 March 2016
|
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 March 2016 | Termination of appointment of Graham Roderick Collis as a director on 7 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Graham Roderick Collis as a director on 7 March 2016 (1 page) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2014 | Registration of charge 040386330003, created on 12 November 2014 (12 pages) |
20 November 2014 | Registration of charge 040386330003, created on 12 November 2014 (12 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Termination of appointment of Ian De'ath as a secretary (1 page) |
30 July 2013 | Termination of appointment of Ian De'ath as a director (1 page) |
30 July 2013 | Termination of appointment of Ian De'ath as a director (1 page) |
30 July 2013 | Termination of appointment of Ian De'ath as a secretary (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Secretary's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages) |
17 January 2013 | Secretary's details changed for Mr Ian Douglas De'ath on 17 January 2013 (2 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Registered office address changed from Europa House 54 Great Marlborough Street London W1F 7JU on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Europa House 54 Great Marlborough Street London W1F 7JU on 27 May 2011 (2 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Director's details changed for James Edward Howard-Vyse on 1 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Director's details changed for James Edward Howard-Vyse on 1 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for James Edward Howard-Vyse on 1 July 2010 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
18 December 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
17 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 September 2008 | Director's change of particulars / james howard - vyse / 01/02/2008 (1 page) |
29 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / james howard - vyse / 01/02/2008 (1 page) |
29 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 14 vincent square mansions walcott street london SW1P 2NT (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 14 vincent square mansions walcott street london SW1P 2NT (1 page) |
23 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
14 September 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 March 2005 | Return made up to 21/07/04; full list of members (10 pages) |
1 March 2005 | Return made up to 21/07/04; full list of members (10 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 October 2003 | Return made up to 21/07/03; no change of members (8 pages) |
17 October 2003 | Return made up to 21/07/03; no change of members (8 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 October 2002 | Ad 01/10/01--------- £ si 360@1=360 £ ic 40/400 (4 pages) |
16 October 2002 | Return made up to 21/07/02; full list of members (9 pages) |
16 October 2002 | Return made up to 21/07/02; full list of members (9 pages) |
16 October 2002 | Ad 01/10/01--------- £ si 360@1=360 £ ic 40/400 (4 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Ad 17/12/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 December 2001 | Ad 17/12/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
9 October 2001 | Return made up to 21/07/01; full list of members (6 pages) |
9 October 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX (1 page) |
1 September 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Incorporation (20 pages) |
21 July 2000 | Incorporation (20 pages) |