Active
Company Information for WILDSTAR FILMS LIMITED
EMBASSY HOUSE, QUEENS AVENUE, BRISTOL, BS8 1SB,
|
Company Registration Number
05996620
Private Limited Company
Active |
Company Name | ||
---|---|---|
WILDSTAR FILMS LIMITED | ||
Legal Registered Office | ||
EMBASSY HOUSE QUEENS AVENUE BRISTOL BS8 1SB Other companies in BS6 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY JOHN KENTISH BARNES |
||
MARK CHRISTIAN JAMES LINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA LYNN BERLOWITZ |
Director | ||
MARK CHRISTIAN JAMES LINFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIKAANI PRODUCTIONS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
PENGUIN FILMS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
GREAT APE PRODUCTIONS LIMITED | Director | 2012-11-19 | CURRENT | 2007-06-19 | Dissolved 2014-12-23 | |
GRIZZLY BEAR PRODUCTIONS LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2016-10-04 | |
JUNGLE BEAT PRODUCTIONS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES | ||
Change of details for Freemantlemedia Group Limited as a person with significant control on 2022-11-11 | ||
Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/01/2023 | ||
Sub-division of shares on 2022-11-10 | ||
Sub-division of shares on 2022-11-10 | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2022-11-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966200001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059966200001 | |
REGISTERED OFFICE CHANGED ON 13/10/22 FROM 2nd Floor Embassy House Queens Avenue Bristol BS8 1SB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM 2nd Floor Embassy House Queens Avenue Bristol BS8 1SB England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059966200001 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Christian James Linfield on 2019-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM 71 Oakfield Road Clifton Bristol BS8 2BB England | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
PSC04 | Change of details for Mark Christian James Linfield as a person with significant control on 2019-03-29 | |
PSC04 | Change of details for Mark Christian James Linfield as a person with significant control on 2019-03-29 | |
RES15 | CHANGE OF COMPANY NAME 19/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM The Long Barn Thornhill Stalbridge Sturminster Newton Dorset DT10 2SG England | |
PSC04 | Change of details for Mark Christian James Linfield as a person with significant control on 2018-10-04 | |
CH01 | Director's details changed for Mark Christian James Linfield on 2018-10-04 | |
TM02 | Termination of appointment of Jeremy John Kentish Barnes on 2018-10-02 | |
AA01 | Previous accounting period extended from 30/11/17 TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA LYNN BERLOWITZ | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM 25 Elmgrove Road Bristol Avon BS6 6AJ | |
LATEST SOC | 15/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JEREMY JOHN KENTISH BARNES on 2013-10-31 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JEREMY JOHN KENTISH BARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK LINFIELD | |
AR01 | 13/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LYNN BERLOWITZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN JAMES LINFIELD / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, UXBRIDGE MIDDLESEX UB8 2FX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2011-12-01 | £ 29,040 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as WILDSTAR FILMS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRAZY APE PRODUCTIONS LIMITED | Event Date | 2009-05-12 |
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. |