Wildseed Studios Limited

DataGardener
wildseed studios limited
live
Micro

Wildseed Studios Limited

08280099Private Limited With Share Capital

C/O Roxburgh Milkins Llp, Merchants House North, Bristol, BS14RW
Incorporated

05/11/2012

Company Age

13 years

Directors

5

Employees

5

SIC Code

59111

Risk

moderate risk

Company Overview

Registration, classification & business activity

Wildseed Studios Limited (08280099) is a private limited with share capital incorporated on 05/11/2012 (13 years old) and registered in bristol, BS14RW. The company operates under SIC code 59111 - motion picture production activities.

Founded in 2013 by miles bullough & jesse cleverly, wildseed studios is a multi-award winning development and production studio for live action and animation – focussed on working with new talent on scripted entertainment for kids and young adults. wildseed’s movies, series and shorts have been seen...

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 05/11/2012
BS14RW
5 employees

Financial Overview

Total Assets

£1.51M

Liabilities

£2.24M

Net Assets

£-735.5K

Est. Turnover

£861.1K

AI Estimated
Unreported
Cash

£57.2K

Key Metrics

5

Employees

5

Directors

4

Shareholders

1

PSCs

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2023
Capital Allotment Shares
Category:Capital
Date:10-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2023
Memorandum Articles
Category:Incorporation
Date:10-01-2023
Resolution
Category:Resolution
Date:10-01-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Resolution
Category:Resolution
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Resolution
Category:Resolution
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Capital Allotment Shares
Category:Capital
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Resolution
Category:Resolution
Date:14-11-2013
Capital Allotment Shares
Category:Capital
Date:08-11-2013
Capital Allotment Shares
Category:Capital
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2013
Capital Allotment Shares
Category:Capital
Date:25-04-2013
Resolution
Category:Resolution
Date:23-04-2013
Resolution
Category:Resolution
Date:15-03-2013
Capital Alter Shares Subdivision
Category:Capital
Date:15-03-2013
Incorporation Company
Category:Incorporation
Date:05-11-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Merchants House North, Wapping Road, Bristol, Avon, BS14RWRegistered
Unit S1, Temple 1852, Lower Approach Road Temple Meads, Bristol, Avon, BS16QS

Contact

07769791278
wildseedstudios.com
C/O Roxburgh Milkins Llp, Merchants House North, Bristol, BS14RW