Company NameWhizzsis Limited
DirectorsAdrienne Scott Mirviss and Nicholas John Murray Gawne
Company StatusActive
Company Number10509770
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Secretary NameMs Anne Ho-Yah Loi
StatusCurrent
Appointed03 March 2017(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month
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(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor North
London
NW1 1BU
Director NameMs Boshra Abdulrasoul Abdulamir
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMs Fatemah Alkatib
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2017(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2019)
RoleGeneral Counsel
Country of ResidenceCanada
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(2 years, 10 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 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(3 years, 8 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 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
13 July 2023Full accounts made up to 30 June 2022 (16 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 June 2021 (16 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
23 September 2021Termination of appointment of Jonathan Hugh Gisby as a director on 9 September 2021 (1 page)
13 July 2021Full accounts made up to 30 June 2020 (14 pages)
18 December 2020Confirmation statement made on 4 December 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)
29 June 2020Full accounts made up to 30 June 2019 (14 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 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)
20 May 2019Full accounts made up to 30 June 2018 (14 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 July 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
19 December 2017Notification of Wild Brain Family International Limited as a person with significant control on 3 March 2017 (2 pages)
19 December 2017Notification of Wild Brain Family International Limited as a person with significant control on 3 March 2017 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
15 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
15 March 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
15 March 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 March 2017Termination of appointment of Boshra Abdulamir as a director on 3 March 2017 (1 page)
3 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 2,117,600
(3 pages)
3 March 2017Termination of appointment of Fatemah Alkatib as a director on 3 March 2017 (1 page)
3 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 2,117,600
(3 pages)
3 March 2017Appointment of Ms Adrienne Scott Mirviss as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Ms Adrienne Scott Mirviss as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Boshra Abdulamir as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Fatemah Alkatib as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Ms Anne Ho-Yah Loi as a secretary on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark Gregory Gosine as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark Gregory Gosine as a director on 3 March 2017 (2 pages)
3 March 2017Registered office address changed from 114a Cromwell Road Kensington London SW7 4AG England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 114a Cromwell Road Kensington London SW7 4AG England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 3 March 2017 (1 page)
3 March 2017Appointment of Ms Anne Ho-Yah Loi as a secretary on 3 March 2017 (2 pages)
19 December 2016Registered office address changed from 112B Netherwood Road London W14 0BQ United Kingdom to 114a Cromwell Road Kensington London SW7 4AG on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 112B Netherwood Road London W14 0BQ United Kingdom to 114a Cromwell Road Kensington London SW7 4AG on 19 December 2016 (1 page)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)