Company NameWizzo Films Limited
Company StatusDissolved
Company Number04205808
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NameHamber Processing Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Verity Ann Wislocki
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 07 September 2010)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address18 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMr Andrew Tadeusz Wislocki
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ullswater Close
Kingston Vale
London
SW15 3RF
Secretary NameVerity Wislocki
NationalityBritish
StatusResigned
Appointed03 May 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2003)
RoleFilm Producer
Correspondence Address27a Charlwood Street
London
SW1V 2DZ
Director NamePeter Hugh Hamber
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressThe Bungalow
Hamber Safes Radford Way
Billericay
Essex
CM12 0EG
Director NameMr Oliver Maland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameMr Oliver Maland
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address18 Elm Tree Avenue
Esher
Surrey
KT10 8JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Director's details changed for Verity Wislocki on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Verity Wislocki on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 18 Harvest Lane Thames Ditton Surrey KT7 0NG on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 18 Harvest Lane Thames Ditton Surrey KT7 0NG on 20 January 2010 (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
20 March 2009Accounts made up to 30 April 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Secretary's Change of Particulars / andrew wislocki / 25/04/2008 / HouseName/Number was: , now: 4; Street was: 46 garricks house, now: ullswater close; Area was: wadbrook street, now: ; Post Town was: kingston, now: kingston vale; Region was: surrey, now: london; Post Code was: KT1 1HS, now: SW15 3RF; Country was: , now: uk (1 page)
28 April 2008Secretary's change of particulars / andrew wislocki / 25/04/2008 (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts made up to 30 April 2007 (1 page)
14 June 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2007Return made up to 25/04/07; no change of members (6 pages)
1 March 2007Registered office changed on 01/03/07 from: 1 east lane kingston upon thames surrey KT1 2NN (1 page)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 March 2007Registered office changed on 01/03/07 from: 1 east lane kingston upon thames surrey KT1 2NN (1 page)
1 March 2007Accounts made up to 30 April 2006 (1 page)
25 May 2006Return made up to 25/04/06; full list of members (6 pages)
25 May 2006Return made up to 25/04/06; full list of members (6 pages)
13 January 2006Accounts made up to 30 April 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 June 2005Return made up to 25/04/05; full list of members (6 pages)
25 June 2005Return made up to 25/04/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 March 2005Accounts made up to 30 April 2004 (1 page)
30 April 2004Return made up to 25/04/04; full list of members (6 pages)
30 April 2004Return made up to 25/04/04; full list of members (6 pages)
24 May 2003Accounts made up to 30 April 2003 (1 page)
24 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 March 2003Registered office changed on 02/03/03 from: 27A charlwood street london SW1V 2DZ (1 page)
2 March 2003Registered office changed on 02/03/03 from: 27A charlwood street london SW1V 2DZ (1 page)
11 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002Return made up to 25/04/02; full list of members (7 pages)
14 June 2002Company name changed hamber processing LIMITED\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed hamber processing LIMITED\certificate issued on 14/06/02 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: hamber safes radford way billericay essex CM12 0EG (1 page)
30 May 2002Registered office changed on 30/05/02 from: hamber safes radford way billericay essex CM12 0EG (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Director resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: flat 7 3 palmeira square hove east sussex BN3 2JA (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: flat 7 3 palmeira square hove east sussex BN3 2JA (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
25 April 2001Incorporation (10 pages)