Background WavePink WaveYellow Wave

WHIZZ FILMS LIMITED (08127442)

WHIZZ FILMS LIMITED (08127442) is an active UK company. incorporated on 3 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHIZZ FILMS LIMITED has been registered for 13 years. Current directors include WITTENBERG, Georgi Gideon.

Company Number
08127442
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WITTENBERG, Georgi Gideon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIZZ FILMS LIMITED

WHIZZ FILMS LIMITED is an active company incorporated on 3 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHIZZ FILMS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08127442

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

MALCAH PRODUCTIONS LIMITED
From: 12 November 2013To: 16 February 2016
MALCAH LIMITED
From: 3 July 2012To: 12 November 2013
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 13 December 2022To: 6 June 2024
215-221 Borough High Street C/O Eam London London SE1 1JA England
From: 16 August 2021To: 13 December 2022
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 3 May 2016To: 16 August 2021
C/O Springcrown Ltd 6 Heddon Street Fourth Floor London W1B 4BS
From: 17 April 2015To: 3 May 2016
30 City Road London EC1Y 2AB
From: 25 June 2014To: 17 April 2015
Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
From: 25 July 2013To: 25 June 2014
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 3 July 2012To: 25 July 2013
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Aug 16
Director Left
Mar 18
Director Joined
May 18
Director Left
Mar 19
Owner Exit
May 20
New Owner
Jul 23
New Owner
Jul 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 02 Feb 2016

ANGELUSZ, Ivan Robert, Dr

Resigned
Zilah Utca7, BudapestH-1022
Born July 1967
Director
Appointed 03 Jul 2012
Resigned 06 Nov 2013

GROO, Diana

Resigned
Heddon Street, LondonW1B 4BS
Born September 1973
Director
Appointed 06 Nov 2013
Resigned 02 Feb 2016

KARDOS, Thomas Martin

Resigned
West Heath Gardens, LondonNW3 7TR
Born September 1973
Director
Appointed 03 Jul 2012
Resigned 15 Oct 2014

REICH, Alan David

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born July 1963
Director
Appointed 25 Apr 2018
Resigned 01 Mar 2019

WEISZ, George

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1929
Director
Appointed 03 Jul 2012
Resigned 21 Feb 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Neil Richard Kelsey

Active
Maple House, LondonW1T 7NF
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021

Jeremy Joseph Schonfield

Active
Maple House, LondonW1T 7NF
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021

Mr George Weisz

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born December 1929

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Georgi Gideon Wittenberg

Active
Maple House, LondonW1T 7NF
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
21 September 2023
AAMDAAMD
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Legacy
6 November 2012
MG01MG01
Incorporation Company
3 July 2012
NEWINCIncorporation