Company NameWhycatcher Limited
Company StatusDissolved
Company Number09144083
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameWhat's The Big Picture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Susan Caroline Van Meeteren
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed19 December 2016(2 years, 5 months after company formation)
Appointment Duration7 years (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Christopher Clayton Douglas Robson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1-2 Berners Street
London
W1T 3LA
Director NameMr Alexander Johnston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD

Location

Registered Address11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Distilleries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (1 page)
17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 August 2022Registered office address changed from 3rd Floor, 53 Parker Street London WC2B 5PT England to 11 Soho Street London W1D 3AD on 24 August 2022 (1 page)
24 August 2022Termination of appointment of Alexander Johnston as a director on 22 August 2022 (1 page)
24 August 2022Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
15 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
26 July 2021Registered office address changed from 4th Floor 1-2 Berners Street London W1T 3LA to 3rd Floor, 53 Parker Street London WC2B 5PT on 26 July 2021 (1 page)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 July 2018Cessation of The Distilleries Limited as a person with significant control on 14 December 2016 (1 page)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Notification of Jigsaw Research Limited as a person with significant control on 14 December 2016 (1 page)
17 July 2017Notification of Jigsaw Research Limited as a person with significant control on 17 July 2017 (1 page)
19 December 2016Termination of appointment of Christopher Clayton Douglas Robson as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mrs Susan Caroline Van Meeteren as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Christopher Clayton Douglas Robson as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mrs Susan Caroline Van Meeteren as a director on 19 December 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
30 September 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
30 September 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)