Company NameWild Brain International Limited
DirectorsAdrienne Scott Mirviss and Nicholas John Murray Gawne
Company StatusActive
Company Number09221729
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Secretary NameMs Anne Loi
StatusCurrent
Appointed21 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
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, 5 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 NameMichael Patrick Donovan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMark Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 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
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(5 years 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(5 years, 11 months 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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week 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

22 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 March 2024Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 (2 pages)
28 September 2023Change of details for Dhx Media (Uk) Limited as a person with significant control on 24 August 2021 (2 pages)
28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 September 2021Termination of appointment of Jonathan Hugh Gisby as a director on 9 September 2021 (1 page)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 September 2020Confirmation statement made on 17 September 2020 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)
28 August 2020Registered office address changed from 183 Eversholt Street Ground Floor North London NW1 1BU England to 183 Eversholt Street Ground Floor North London NW1 1BU on 28 August 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 November 2019Appointment of Ms Adrienne Scott Mirviss as a director on 21 October 2019 (2 pages)
1 November 2019Termination of appointment of Mark Gosine as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Ms Anne Loi as a secretary on 21 October 2019 (2 pages)
1 November 2019Termination of appointment of Mark Gosine as a secretary on 21 October 2019 (1 page)
24 October 2019Termination of appointment of Michael Patrick Donovan as a director on 17 October 2019 (1 page)
18 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
30 September 2019Cessation of Dhx Media Limited as a person with significant control on 1 July 2019 (1 page)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
30 September 2019Notification of Dhx Media (Uk) Limited as a person with significant control on 1 July 2019 (2 pages)
20 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 July 2017Registration of charge 092217290002, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 092217290002, created on 30 June 2017 (73 pages)
30 June 2017Satisfaction of charge 092217290001 in full (1 page)
30 June 2017Satisfaction of charge 092217290001 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)
6 April 2017Registration of charge 092217290001, created on 31 March 2017 (50 pages)
6 April 2017Registration of charge 092217290001, created on 31 March 2017 (50 pages)
22 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
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 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
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)
13 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • CAD .01
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • CAD .01
(4 pages)
17 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
17 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • CAD .01
(23 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • CAD .01
(23 pages)