WIZZARD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 4BQ

Company number 04038633
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address 2ND FLOOR 23, HEDDON STREET, LONDON, W1B 4BQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Statement of capital following an allotment of shares on 1 December 2016 GBP 480 . The most likely internet sites of WIZZARD LIMITED are www.wizzard.co.uk, and www.wizzard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Wizzard Limited is a Private Limited Company. The company registration number is 04038633. Wizzard Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Wizzard Limited is 2nd Floor 23 Heddon Street London W1b 4bq. . HOWARD-VYSE, James Edward is a Director of the company. Secretary DE'ATH, Ian Douglas has been resigned. Secretary HITCHCOCK, Martin Paul has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director COLLIS, Graham Roderick has been resigned. Director DE'ATH, Ian Douglas has been resigned. Director DUCKER, Ian has been resigned. Director FARQUHAR, William John has been resigned. Director HITCHCOCK, Martin Paul has been resigned. Director YAFFIE, Gerald Martin has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
HOWARD-VYSE, James Edward
Appointed Date: 01 March 2006
48 years old

Resigned Directors

Secretary
DE'ATH, Ian Douglas
Resigned: 08 July 2013
Appointed Date: 17 December 2001

Secretary
HITCHCOCK, Martin Paul
Resigned: 17 December 2001
Appointed Date: 21 July 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Director
COLLIS, Graham Roderick
Resigned: 07 March 2016
Appointed Date: 21 July 2000
76 years old

Director
DE'ATH, Ian Douglas
Resigned: 08 July 2013
Appointed Date: 17 December 2001
62 years old

Director
DUCKER, Ian
Resigned: 30 November 2004
Appointed Date: 22 September 2003
66 years old

Director
FARQUHAR, William John
Resigned: 30 November 2004
Appointed Date: 22 September 2003
67 years old

Director
HITCHCOCK, Martin Paul
Resigned: 01 December 2005
Appointed Date: 21 July 2000
62 years old

Director
YAFFIE, Gerald Martin
Resigned: 08 November 2016
Appointed Date: 17 December 2001
69 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mr James Edward Howard-Vyse
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

WIZZARD LIMITED Events

07 Jan 2017
Satisfaction of charge 1 in full
07 Jan 2017
Satisfaction of charge 2 in full
05 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 480

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
21 Nov 2016
Termination of appointment of Gerald Martin Yaffie as a director on 8 November 2016
...
... and 63 more events
01 Sep 2000
Director resigned
01 Sep 2000
Registered office changed on 01/09/00 from: rm company services LIMITED, 2ND floor, 80 great eastern street london EC2A 3RX
07 Aug 2000
New secretary appointed;new director appointed
07 Aug 2000
New director appointed
21 Jul 2000
Incorporation

WIZZARD LIMITED Charges

12 November 2014
Charge code 0403 8633 0003
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
13 December 2010
Rent deposit deed
Delivered: 17 December 2010
Status: Satisfied on 7 January 2017
Persons entitled: Steilmann (UK) Limited
Description: 5TH floor europa nouse 54 great marlborough street london.
13 May 2008
Rent deposit deed
Delivered: 19 May 2008
Status: Satisfied on 7 January 2017
Persons entitled: Steilmann (UK) Limited
Description: A deposit account see image for full details.