Background WavePink WaveYellow Wave

WHIZZ KID ENTERTAINMENT LIMITED (05643687)

WHIZZ KID ENTERTAINMENT LIMITED (05643687) is an active UK company. incorporated on 2 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WHIZZ KID ENTERTAINMENT LIMITED has been registered for 20 years.

Company Number
05643687
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIZZ KID ENTERTAINMENT LIMITED

WHIZZ KID ENTERTAINMENT LIMITED is an active company incorporated on 2 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WHIZZ KID ENTERTAINMENT LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05643687

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 10 June 2025 (9 months ago)
Period: 26 December 2022 - 30 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 December 2023 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

NEWINCCO 508 LIMITED
From: 2 December 2005To: 23 May 2006
Contact
Address

45 Mortimer Street London, W1W 8HJ,

Previous Addresses

Shropshire House, 11-20 Capper Street London WC1E 6JA England
From: 15 September 2023To: 28 May 2024
45 Warren Street London W1T 6AG England
From: 3 December 2019To: 15 September 2023
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 2 December 2005To: 3 December 2019
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jun 12
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Jul 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Capital Update
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
21 August 2018
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 August 2018
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
21 August 2018
RP04PSC02RP04PSC02
Legacy
21 August 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Legacy
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Legacy
5 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2018
SH19Statement of Capital
Legacy
5 April 2018
CAP-SSCAP-SS
Resolution
5 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Resolution
4 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Resolution
12 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Resolution
8 March 2008
RESOLUTIONSResolutions
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
2 February 2008
88(2)R88(2)R
Resolution
2 February 2008
RESOLUTIONSResolutions
Resolution
2 February 2008
RESOLUTIONSResolutions
Resolution
2 February 2008
RESOLUTIONSResolutions
Resolution
2 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
363aAnnual Return
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
287Change of Registered Office
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
288aAppointment of Director or Secretary
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
122122
Legacy
10 July 2006
287Change of Registered Office
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2005
NEWINCIncorporation