Advanced company searchLink opens in new window

G WIZZ STUDIOS LTD

Company number 09587635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jul 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 May 2020
14 May 2020 CH01 Director's details changed for Mr Gavin Michael Fulcher on 1 October 2018
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
16 May 2019 PSC04 Change of details for Mr Gavin Michael Fulcher as a person with significant control on 15 May 2019
15 May 2019 PSC07 Cessation of Gavin Michael Fulcher as a person with significant control on 15 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Oct 2018 AD01 Registered office address changed from 53, Flat 2 Northwold Road London N16 7DH England to Flat 404 72 Smeed Road London E3 2TF on 4 October 2018
31 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
31 May 2018 PSC01 Notification of Gavin Michael Fulcher as a person with significant control on 6 April 2016
14 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 5 Antony House Pembury Place London E5 8GZ England to 53, Flat 2 Northwold Road London N16 7DH on 4 April 2017
22 Nov 2016 AA Micro company accounts made up to 31 May 2016
13 Sep 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 5 Antony House Pembury Place London E5 8GZ on 13 September 2016
13 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
07 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
18 May 2015 CERTNM Company name changed gwhiz studios LTD\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12