WIZZED MEDIA LTD
LONDON

Hellopages » Greater London » Westminster » W1S 1HP
Company number 09432738
Status Active
Incorporation Date 10 February 2015
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HP
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Appointment of Joshua Sali Savinson as a director on 6 October 2016. The most likely internet sites of WIZZED MEDIA LTD are www.wizzedmedia.co.uk, and www.wizzed-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Wizzed Media Ltd is a Private Limited Company. The company registration number is 09432738. Wizzed Media Ltd has been working since 10 February 2015. The present status of the company is Active. The registered address of Wizzed Media Ltd is Hanover House 14 Hanover Square London England W1s 1hp. . HAL MANAGEMENT LIMITED is a Secretary of the company. MUSCI, Raymond Charles is a Director of the company. SAVINSON, Joshua Sali is a Director of the company. Director RICE, Arran James has been resigned. The company operates in "Web portals".


Current Directors

Secretary
HAL MANAGEMENT LIMITED
Appointed Date: 02 March 2016

Director
MUSCI, Raymond Charles
Appointed Date: 02 March 2016
65 years old

Director
SAVINSON, Joshua Sali
Appointed Date: 06 October 2016
36 years old

Resigned Directors

Director
RICE, Arran James
Resigned: 02 March 2016
Appointed Date: 10 February 2015
27 years old

WIZZED MEDIA LTD Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Oct 2016
Appointment of Joshua Sali Savinson as a director on 6 October 2016
21 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2016
Termination of appointment of Arran James Rice as a director on 2 March 2016
...
... and 2 more events
14 Mar 2016
Registered office address changed from 12 Devon Close Middlewich CW10 9GT United Kingdom to Hanover House 14 Hanover Square London W1S 1HP on 14 March 2016
23 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

16 Feb 2016
Statement of capital following an allotment of shares on 9 February 2016
  • GBP 100

12 Feb 2015
Director's details changed for Aaran James Rice on 10 February 2015
10 Feb 2015
Incorporation
Statement of capital on 2015-02-10
  • GBP 1