Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISCHIEVOUS WOLF LIMITED
Company Information for

MISCHIEVOUS WOLF LIMITED

DOMINIONS HOUSE, 23-25 ST. AUGUSTINES PARADE, BRISTOL, BS1 4UL,
Company Registration Number
02059639
Private Limited Company
Active

Company Overview

About Mischievous Wolf Ltd
MISCHIEVOUS WOLF LIMITED was founded on 1986-09-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Mischievous Wolf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MISCHIEVOUS WOLF LIMITED
 
Legal Registered Office
DOMINIONS HOUSE
23-25 ST. AUGUSTINES PARADE
BRISTOL
BS1 4UL
Other companies in BS1
 
Previous Names
WOODCUTTERS AGENCY LIMITED03/05/2023
ONE BRAND GROUP LIMITED06/06/2018
Filing Information
Company Number 02059639
Company ID Number 02059639
Date formed 1986-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISCHIEVOUS WOLF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MISCHIEVOUS WOLF LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP WAYNE MARSHALL
Director 2008-11-13
NEIL DAVID ASHMORE SIMS
Director 2008-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NEVIN JONES
Director 2008-11-13 2012-07-16
ANTHONY DAVID MARWICK
Company Secretary 2008-11-13 2012-06-28
ANTHONY DAVID MARWICK
Director 2008-11-13 2012-06-28
ZOE MORTON
Director 2003-08-06 2011-04-06
AMANDA JANICE COLE
Director 2005-08-01 2010-08-31
WILLIAM JOHN CROACH
Company Secretary 2000-02-24 2008-11-13
ANDREW JOHN GRAHAM
Director 2000-02-24 2005-03-31
ADRIAN MARK RASDALL
Director 2000-02-24 2002-03-31
PAUL JUSTIN GREENLAND
Director 2000-02-24 2001-05-15
COLIN RAYMOND JARVIS
Company Secretary 1991-01-24 2000-02-24
COLIN RAYMOND JARVIS
Director 1991-01-24 2000-02-24
SUZAN JARVIS
Director 1997-11-26 2000-02-24
SALLY WHITE
Director 1997-11-26 2000-02-24
TERENCE WHITE
Director 1991-01-24 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP WAYNE MARSHALL MARINE MIND LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-04-12
PHILLIP WAYNE MARSHALL OAKWOOD MEDIA HOLDCO LIMITED Director 2012-07-11 CURRENT 2012-06-01 Active
PHILLIP WAYNE MARSHALL OAKWOOD MEDIA LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2015-03-31
PHILLIP WAYNE MARSHALL OAKWOOD MEDIA GROUP LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active
PHILLIP WAYNE MARSHALL COW CREATIVE LIMITED Director 2006-04-21 CURRENT 2006-02-15 Dissolved 2015-06-16
PHILLIP WAYNE MARSHALL IMAGIST STUDIOS LIMITED Director 2006-02-20 CURRENT 2006-02-20 Dissolved 2016-02-02
PHILLIP WAYNE MARSHALL OAKWOOD D C LIMITED Director 2000-04-25 CURRENT 2000-04-25 Dissolved 2015-04-07
PHILLIP WAYNE MARSHALL OAKWOOD DESIGN CONSULTANTS LIMITED Director 1995-09-01 CURRENT 1995-09-01 Dissolved 2016-06-18
NEIL DAVID ASHMORE SIMS MARINE MIND LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-04-12
NEIL DAVID ASHMORE SIMS OAKWOOD MEDIA HOLDCO LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
NEIL DAVID ASHMORE SIMS OAKWOOD MEDIA GROUP LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active
NEIL DAVID ASHMORE SIMS COW CREATIVE LIMITED Director 2006-04-21 CURRENT 2006-02-15 Dissolved 2015-06-16
NEIL DAVID ASHMORE SIMS IMAGIST STUDIOS LIMITED Director 2006-02-20 CURRENT 2006-02-20 Dissolved 2016-02-02
NEIL DAVID ASHMORE SIMS OAKWOOD DESIGN CONSULTANTS LIMITED Director 1995-09-01 CURRENT 1995-09-01 Dissolved 2016-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Appointment of Miss Michelle Anne Matthews as company secretary on 2024-03-14
2024-03-14Termination of appointment of Phillip Wayne Marshall on 2024-03-14
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 7 Park Street Bristol BS1 5NF England
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2023-08-11CESSATION OF OAKWOOD MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP WAYNE MARSHALL
2023-08-1131/07/23 STATEMENT OF CAPITAL GBP 339376
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ASHMORE SIMS
2023-05-03Company name changed woodcutters agency LIMITED\certificate issued on 03/05/23
2023-02-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-17AP03Appointment of Mr Phillip Wayne Marshall as company secretary on 2021-03-16
2021-03-17CH01Director's details changed for Mr Neil David Ashmore Sims on 2021-03-17
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-03-05CH01Director's details changed for Mr Phillip Wayne Marshall on 2021-03-05
2020-11-25CH01Director's details changed for Mr Phillip Wayne Marshall on 2020-11-20
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 16 Queen Square Bristol BS1 4NT United Kingdom
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-06RES15CHANGE OF COMPANY NAME 06/06/18
2018-06-06CERTNMCOMPANY NAME CHANGED ONE BRAND GROUP LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-20PSC02Notification of Oakwood Media Group Limited as a person with significant control on 2016-04-06
2018-02-20PSC07CESSATION OF NEIL DAVID ASHMORE SIMS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 156 High Street Dorking Surrey RH4 1BQ England
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0120/02/16 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM 7 Park Street Bristol Avon BS1 5NF
2015-06-03SH20Statement by Directors
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03SH19Statement of capital on 2015-06-03 GBP 1
2015-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-20CAP-SSSolvency Statement dated 12/05/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-24AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-27AR0120/02/14 ANNUAL RETURN FULL LIST
2014-02-27CH01Director's details changed for Mr Neil David Ashmore Sims on 2014-02-27
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-15AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARWICK
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARWICK
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MARWICK
2012-03-16AR0120/02/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MARWICK / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WAYNE MARSHALL / 16/03/2012
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID MARWICK / 16/03/2012
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-27RP04SECOND FILING WITH MUD 20/02/11 FOR FORM AR01
2011-05-27ANNOTATIONClarification
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MORTON
2011-03-03AR0120/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID ASHMORE SIMS / 20/02/2011
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLE
2010-03-31AR0120/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE MORTON / 22/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVIN JONES / 20/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANICE COLE / 20/02/2010
2009-10-05AR0120/02/09 FULL LIST AMEND
2009-08-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-02225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-12-08RES01ALTER MEMORANDUM 12/11/2008
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 156 HIGH STREET DORKING SURREY RH4 1BQ UNITED KINGDOM
2008-11-27225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY WILLIAM CROACH
2008-11-27288aDIRECTOR APPOINTED CHRISTOPHER NEVIN JONES
2008-11-27288aDIRECTOR APPOINTED NEIL DAVID ASHMORE SIMS
2008-11-27288aDIRECTOR APPOINTED PHILLIP WAYNE MARSHALL
2008-11-27288aDIRECTOR AND SECRETARY APPOINTED ANTHONY DAVID MARWICK
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM MILL LANE AVENING TETBURY GLOS GL5 2PJ
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 156 HIGH STREET DORKING SURREY RH4 1BQ
2008-04-01363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288bDIRECTOR RESIGNED
2005-03-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-02288aNEW DIRECTOR APPOINTED
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MISCHIEVOUS WOLF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISCHIEVOUS WOLF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-12-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
BOOK DEBTS DEBENTURE 2000-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1990-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISCHIEVOUS WOLF LIMITED

Intangible Assets
Patents
We have not found any records of MISCHIEVOUS WOLF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISCHIEVOUS WOLF LIMITED
Trademarks
We have not found any records of MISCHIEVOUS WOLF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISCHIEVOUS WOLF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MISCHIEVOUS WOLF LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MISCHIEVOUS WOLF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISCHIEVOUS WOLF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISCHIEVOUS WOLF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.