Advanced company searchLink opens in new window

WHIZZ KID ENTERTAINMENT LIMITED

Company number 05643687

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
15 Sep 2023 AD01 Registered office address changed from 45 Warren Street London W1T 6AG England to Shropshire House, 11-20 Capper Street London WC1E 6JA on 15 September 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
27 Mar 2023 AA Accounts for a small company made up to 26 December 2021
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Apr 2022 AP01 Appointment of Mrs. Nicola Kathryn Gascoigne as a director on 26 April 2022
27 Apr 2022 TM01 Termination of appointment of Edward David Parry as a director on 10 October 2021
01 Dec 2021 AA Accounts for a small company made up to 27 December 2020
22 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
10 Mar 2021 MR01 Registration of charge 056436870007, created on 23 February 2021
10 Mar 2021 MR01 Registration of charge 056436870008, created on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Paul William Stead as a director on 28 January 2021
17 Feb 2021 AP01 Appointment of Mr Matthew Andrew Pritchard as a director on 22 January 2021
16 Feb 2021 AP01 Appointment of Mr Matthew Charles Ralph Smith Walton as a director on 22 January 2021
16 Feb 2021 TM01 Termination of appointment of Stuart Gerald William Baxter as a director on 22 January 2021
15 Feb 2021 AP01 Appointment of Mr. Edward David Parry as a director on 22 January 2021
15 Feb 2021 TM01 Termination of appointment of Tara Crystal Long as a director on 22 January 2021
15 Feb 2021 TM01 Termination of appointment of Polly Jane Herbert as a director on 22 January 2021
04 Feb 2021 AA Full accounts made up to 29 December 2019
14 Oct 2020 SH08 Change of share class name or designation
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
28 Sep 2020 PSC05 Change of details for Entertainment One Uk Holdings Limited as a person with significant control on 24 September 2020
25 Sep 2020 TM01 Termination of appointment of Lisa Jayne Chapman as a director on 24 September 2020