General information

Name:

Whisper Films Ltd

Office Address:

Unit B South Avenue Studios 7 South Avenue TW9 3EL Richmond

Number: 07410806

Incorporation date: 2010-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit B South Avenue Studios, Richmond TW9 3EL Whisper Films Limited is classified as a Private Limited Company with 07410806 registration number. The company was launched 15 years ago. The enterprise's registered with SIC code 59111 and has the NACE code: Motion picture production activities. Thursday 31st March 2022 is the last time the accounts were reported.

Matthew J., Wayne G., David T. and 4 other directors who might be found below are listed as enterprise's directors and have been cooperating as the Management Board since 2023-10-23. Additionally, the managing director's efforts are constantly aided with by a secretary - Harriet H., who joined the business in February 2020.

Financial data based on annual reports

Company staff

Matthew J.

Role: Director

Appointed: 23 October 2023

Latest update: 5 May 2025

Wayne G.

Role: Director

Appointed: 25 July 2023

Latest update: 5 May 2025

David T.

Role: Director

Appointed: 08 February 2022

Latest update: 5 May 2025

Harriet H.

Role: Secretary

Appointed: 18 February 2020

Latest update: 5 May 2025

Laura T.

Role: Secretary

Appointed: 18 February 2020

Latest update: 5 May 2025

Cheryl L.

Role: Director

Appointed: 18 February 2020

Latest update: 5 May 2025

David C.

Role: Director

Appointed: 02 March 2011

Latest update: 5 May 2025

Jacob H.

Role: Director

Appointed: 18 October 2010

Latest update: 5 May 2025

Sunil P.

Role: Director

Appointed: 18 October 2010

Latest update: 5 May 2025

People with significant control

The companies that control the firm are: Sony Pictures Television Production Uk Limited. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in London at Brunel Building, 2 Canalside Walk, W2 1DG and was registered as a PSC under the registration number 03236308. Poco Loco Pictures Ltd owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. This company can be reached in Richmond at 7 South Avenue, TW9 3EL and was registered as a PSC under the registration number 15966921.

Sony Pictures Television Production Uk Limited.
Address: 12th Floor Brunel Building, 2 Canalside Walk, London, W2 1DG, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies(England And Wales)
Registration number 03236308
Notified on 18 February 2020
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Poco Loco Pictures Ltd
Address: Unit B 7 South Avenue, Richmond, TW9 3EL, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies ( England And Wales)
Registration number 15966921
Notified on 29 October 2024
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 July 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 21 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 22nd, November 2024
resolution
Free Download Download filing (27 pages)

Additional Information

HQ address,
2013

Address:

Ealing Studios Ealing Green

Post code:

W5 5EP

City / Town:

Ealing

HQ address,
2014

Address:

Ealing Studios Ealing Green

Post code:

W5 5EP

City / Town:

Ealing

HQ address,
2015

Address:

Studio 5 Power Road Studios 114 Power Road

Post code:

W4 5PY

Accountant/Auditor,
2015

Name:

Igd Accounting Services Limited

Address:

29a High Street

Post code:

BR4 0LP

City / Town:

West Wickham

Accountant/Auditor,
2013 - 2015

Name:

Igd Accounting Services Limited

Address:

89 Hayes Way

Post code:

BR3 6RR

City / Town:

Beckenham

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies