Background WavePink WaveYellow Wave

WHISTLE RHYMES LIMITED (01008824)

WHISTLE RHYMES LIMITED (01008824) is an active UK company. incorporated on 22 April 1971. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WHISTLE RHYMES LIMITED has been registered for 55 years. Current directors include COHEN, John Michael Roth.

Company Number
01008824
Status
active
Type
ltd
Incorporated
22 April 1971
Age
55 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, John Michael Roth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTLE RHYMES LIMITED

WHISTLE RHYMES LIMITED is an active company incorporated on 22 April 1971 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WHISTLE RHYMES LIMITED was registered 55 years ago.(SIC: 90030)

Status

active

Active since 55 years ago

Company No

01008824

LTD Company

Age

55 Years

Incorporated 22 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 1 February 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 1 February 2011
1 Conduit Street London W1S 2XA
From: 22 April 1971To: 2 June 2010
Timeline

5 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Apr 71
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Owner Exit
Oct 19
New Owner
Oct 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SRLV LLP

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate secretary
Appointed 01 Jan 2021

COHEN, John Michael Roth

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1946
Director
Appointed 23 Sept 2002

PRIDDEN, Robert David

Resigned
Fort Henry House, OakhamLE15 7QU
Secretary
Appointed N/A
Resigned 24 Sept 2002

BOND STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1S 1DA
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2016

NEW BOND STREET REGISTRARS LIMITED

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate secretary
Appointed 31 Mar 2016
Resigned 31 Dec 2020

PORTLAND REGISTRARS LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 24 Sept 2002
Resigned 01 Jan 2013

ENTWISTLE, John Alec

Resigned
Quarwood Fosseway Stow-On-The-Wold, CheltenhamGL54 1JU
Born October 1944
Director
Appointed N/A
Resigned 27 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Roth Cohen

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr Christopher Entwistle

Active
The Roundabouts, StroudGL5 2PA
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Accounts Amended With Made Up Date
3 August 2010
AAMDAAMD
Accounts Amended With Made Up Date
26 July 2010
AAMDAAMD
Accounts Amended With Made Up Date
26 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
6 February 2007
88(2)R88(2)R
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
4 March 2003
363aAnnual Return
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
6 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
27 November 1998
244244
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
363aAnnual Return
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Resolution
27 June 1996
RESOLUTIONSResolutions
Legacy
1 April 1996
287Change of Registered Office
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Auditors Resignation Company
26 September 1995
AUDAUD
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
244244
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
244244
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
242242
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Legacy
21 January 1992
244244
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
15 April 1991
363363
Legacy
27 February 1991
287Change of Registered Office
Legacy
6 February 1991
242242
Legacy
28 January 1991
287Change of Registered Office
Legacy
31 August 1990
242242
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
2 November 1988
242242
Legacy
20 April 1988
363363
Legacy
20 April 1988
363363
Legacy
2 November 1987
242242
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 April 1971
NEWINCIncorporation