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

WILDSTAR FILMS LIMITED

EMBASSY HOUSE, QUEENS AVENUE, BRISTOL, BS8 1SB,
Company Registration Number
05996620
Private Limited Company
Active

Company Overview

About Wildstar Films Ltd
WILDSTAR FILMS LIMITED was founded on 2006-11-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Wildstar Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILDSTAR FILMS LIMITED
 
Legal Registered Office
EMBASSY HOUSE
QUEENS AVENUE
BRISTOL
BS8 1SB
Other companies in BS6
 
Previous Names
CRAZY APE PRODUCTIONS LIMITED19/02/2019
Filing Information
Company Number 05996620
Company ID Number 05996620
Date formed 2006-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB319317602  
Last Datalog update: 2024-03-05 10:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDSTAR FILMS 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 WILDSTAR FILMS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN KENTISH BARNES
Company Secretary 2011-02-07
MARK CHRISTIAN JAMES LINFIELD
Director 2006-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA LYNN BERLOWITZ
Director 2006-11-13 2018-02-19
MARK CHRISTIAN JAMES LINFIELD
Company Secretary 2006-11-13 2011-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTIAN JAMES LINFIELD TIKAANI PRODUCTIONS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MARK CHRISTIAN JAMES LINFIELD PENGUIN FILMS LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARK CHRISTIAN JAMES LINFIELD GREAT APE PRODUCTIONS LIMITED Director 2012-11-19 CURRENT 2007-06-19 Dissolved 2014-12-23
MARK CHRISTIAN JAMES LINFIELD GRIZZLY BEAR PRODUCTIONS LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2016-10-04
MARK CHRISTIAN JAMES LINFIELD JUNGLE BEAT PRODUCTIONS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2017-10-17

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
2023-12-15CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-01-18Change of details for Freemantlemedia Group Limited as a person with significant control on 2022-11-11
2022-11-30Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/01/2023
2022-11-17Sub-division of shares on 2022-11-10
2022-11-17Sub-division of shares on 2022-11-10
2022-11-17Change of share class name or designation
2022-11-17Change of share class name or designation
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES12Resolution of varying share rights or name
2022-11-17SH08Change of share class name or designation
2022-11-17SH02Sub-division of shares on 2022-11-10
2022-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966200001
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966200001
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 2nd Floor Embassy House Queens Avenue Bristol BS8 1SB England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 2nd Floor Embassy House Queens Avenue Bristol BS8 1SB England
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-20CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059966200001
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-11-20CH01Director's details changed for Mr Mark Christian James Linfield on 2019-11-18
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 71 Oakfield Road Clifton Bristol BS8 2BB England
2019-11-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-04-02PSC04Change of details for Mark Christian James Linfield as a person with significant control on 2019-03-29
2019-04-02PSC04Change of details for Mark Christian James Linfield as a person with significant control on 2019-03-29
2019-02-19RES15CHANGE OF COMPANY NAME 19/02/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM The Long Barn Thornhill Stalbridge Sturminster Newton Dorset DT10 2SG England
2018-10-06PSC04Change of details for Mark Christian James Linfield as a person with significant control on 2018-10-04
2018-10-06CH01Director's details changed for Mark Christian James Linfield on 2018-10-04
2018-10-02TM02Termination of appointment of Jeremy John Kentish Barnes on 2018-10-02
2018-08-08AA01Previous accounting period extended from 30/11/17 TO 30/04/18
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA LYNN BERLOWITZ
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-04-06RES12Resolution of varying share rights or name
2017-04-06SH08Change of share class name or designation
2017-04-06SH10Particulars of variation of rights attached to shares
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-28AA30/11/15 TOTAL EXEMPTION SMALL
2016-09-28AA30/11/15 TOTAL EXEMPTION SMALL
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 25 Elmgrove Road Bristol Avon BS6 6AJ
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-15AR0113/11/15 ANNUAL RETURN FULL LIST
2015-08-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY JOHN KENTISH BARNES on 2013-10-31
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0113/11/11 FULL LIST
2011-02-08AP03SECRETARY APPOINTED MR JEREMY JOHN KENTISH BARNES
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY MARK LINFIELD
2011-01-11AR0113/11/10 FULL LIST
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-08AR0113/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LYNN BERLOWITZ / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN JAMES LINFIELD / 01/10/2009
2009-05-19DISS40DISS40 (DISS40(SOAD))
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-05-18363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-05-12GAZ1FIRST GAZETTE
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE MIDDLESEX UB8 2FX
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-10363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to WILDSTAR FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against WILDSTAR FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WILDSTAR FILMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 29,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-04-30

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 WILDSTAR FILMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 34,724
Current Assets 2011-12-01 £ 69,815
Debtors 2011-12-01 £ 35,091
Fixed Assets 2011-12-01 £ 201,961
Shareholder Funds 2011-12-01 £ 242,736
Tangible Fixed Assets 2011-12-01 £ 3,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILDSTAR FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDSTAR FILMS LIMITED
Trademarks
We have not found any records of WILDSTAR FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDSTAR FILMS 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 (59113 - Television programme production activities) as WILDSTAR FILMS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where WILDSTAR FILMS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRAZY APE PRODUCTIONS LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDSTAR FILMS 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 WILDSTAR FILMS 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.