Company NameWild Brain Family International Limited
Company StatusActive
Company Number09174282
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Secretary NameMs Anne Ho-Yah Loi
StatusCurrent
Appointed14 January 2015(5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Director NameKate Clare Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(9 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Secretary NameMark Gosine
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Director NameMr Jonathan Hugh Gisby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(6 years after company formation)
Appointment Duration1 year (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU

Location

Registered Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01Dhx Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

30 June 2017Delivered on: 3 July 2017
Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding

Filing History

13 March 2024Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 (2 pages)
29 February 2024Appointment of Kate Clare Smith as a director on 27 February 2024 (2 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 August 2023Change of details for Wild Brain International Limited as a person with significant control on 28 August 2020 (2 pages)
13 July 2023Full accounts made up to 30 June 2022 (21 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
25 April 2022Full accounts made up to 30 June 2021 (20 pages)
12 October 2021Full accounts made up to 30 June 2020 (17 pages)
23 September 2021Termination of appointment of Jonathan Hugh Gisby as a director on 9 September 2021 (1 page)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
1 September 2020Appointment of Mr Jonathan Hugh Gisby as a director on 24 August 2020 (2 pages)
28 August 2020Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor North London NW1 1BU on 28 August 2020 (1 page)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 June 2019 (18 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
18 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 August 2018Cessation of Wild Brain International Ltd as a person with significant control on 15 August 2018 (1 page)
13 July 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
20 December 2017Resignation of an auditor (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Notification of Wild Brain International Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Wild Brain International Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 July 2017Registration of charge 091742820002, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 091742820002, created on 30 June 2017 (73 pages)
30 June 2017Satisfaction of charge 091742820001 in full (1 page)
30 June 2017Satisfaction of charge 091742820001 in full (1 page)
23 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2017Full accounts made up to 30 June 2016 (15 pages)
12 May 2017Full accounts made up to 30 June 2016 (15 pages)
6 April 2017Registration of charge 091742820001, created on 31 March 2017 (48 pages)
6 April 2017Registration of charge 091742820001, created on 31 March 2017 (48 pages)
7 November 2016Second filing of Confirmation Statement dated 13/08/2016 (5 pages)
7 November 2016Second filing of Confirmation Statement dated 13/08/2016 (5 pages)
3 November 2016Resignation of an auditor (2 pages)
3 November 2016Resignation of an auditor (2 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 April 2016Full accounts made up to 30 June 2015 (12 pages)
15 April 2016Full accounts made up to 30 June 2015 (12 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • CAD .01
(4 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • CAD .01
(4 pages)
13 April 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
13 April 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
14 January 2015Termination of appointment of Mark Gosine as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Ms Anne Ho-Yah Loi as a secretary on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Mark Gosine as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Ms Anne Ho-Yah Loi as a secretary on 14 January 2015 (2 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • CAD .01
(23 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • CAD .01
(23 pages)