Wildseed Studios Limited BRISTOL


Founded in 2012, Wildseed Studios, classified under reg no. 08280099 is an active company. Currently registered at C/o Roxburgh Milkins Llp Merchants House North BS1 4RW, Bristol the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/06/13 Wildseed Studios Limited is no longer carrying the name Upstarter.

The firm has 6 directors, namely Julien B., Guillaume I. and Elisabeth D. and others. Of them, Miles B., Jesse C. have been with the company the longest, being appointed on 5 November 2012 and Julien B. and Guillaume I. and Elisabeth D. have been with the company for the least time - from 19 December 2022. As of 27 April 2024, there were 3 ex directors - Owen S., David B. and others listed below. There were no ex secretaries.

Wildseed Studios Limited Address / Contact

Office Address C/o Roxburgh Milkins Llp Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08280099
Date of Incorporation Mon, 5th Nov 2012
Industry Video production activities
Industry Television programme production activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Julien B.

Position: Director

Appointed: 19 December 2022

Guillaume I.

Position: Director

Appointed: 19 December 2022

Elisabeth D.

Position: Director

Appointed: 19 December 2022

Nicholas S.

Position: Director

Appointed: 05 January 2015

Miles B.

Position: Director

Appointed: 05 November 2012

Jesse C.

Position: Director

Appointed: 05 November 2012

Owen S.

Position: Director

Appointed: 26 November 2019

Resigned: 19 December 2022

David B.

Position: Director

Appointed: 01 November 2013

Resigned: 21 June 2019

Anthony O.

Position: Director

Appointed: 30 April 2013

Resigned: 19 December 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Jesse C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Miles B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jesse C.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Miles B.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Upstarter June 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth203 210-33 451      
Balance Sheet
Cash Bank In Hand83 5554 274      
Cash Bank On Hand 4 27410 2457 73855 74356 260219 138 
Current Assets227 79222 36867 387189 630399 634240 915722 7461 223 642
Debtors144 23718 09457 142181 892208 60462 032382 3531 055 753
Other Debtors 5 9443 940123 33136 66813 392311 258158 477
Property Plant Equipment 7 6203 6571 91257 71343 83519 2469 362
Tangible Fixed Assets11 5077 620      
Total Inventories    135 287122 623121 255167 889
Net Assets Liabilities    118 757-68 555384 010509 032
Reserves/Capital
Called Up Share Capital167173      
Profit Loss Account Reserve-897 183-1 233 844      
Shareholder Funds203 210-33 451      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 47112 43414 67728 43445 55442 35654 104
Amounts Owed By Group Undertakings 1 333528 84 2081 8111 569763 346
Average Number Employees During Period  449777
Creditors 63 43979 533134 642338 590348 03640 000721 633
Creditors Due Within One Year36 08963 439      
Increase From Depreciation Charge For Year Property Plant Equipment  3 9632 24313 75717 75418 82811 748
Net Current Assets Liabilities191 703-41 071-12 14654 98861 044-107 121408 419502 009
Number Shares Allotted 17 270      
Number Shares Issued Fully Paid    17 27017 27017 27017 270
Other Creditors 35 00043 10199 452239 624235 540121 155252 540
Other Taxation Social Security Payable 12 27825 07321 50352 98228 05794 199136 388
Par Value Share 0  0000
Property Plant Equipment Gross Cost 16 09116 09116 58986 14789 38961 60263 466
Share Capital Allotted Called Up Paid167173      
Share Premium Account1 100 2261 200 220      
Tangible Fixed Assets Additions 1 879      
Tangible Fixed Assets Cost Or Valuation16 12416 091      
Tangible Fixed Assets Depreciation4 6178 471      
Tangible Fixed Assets Depreciation Charged In Period 4 353      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 499      
Tangible Fixed Assets Disposals 1 912      
Total Additions Including From Business Combinations Property Plant Equipment   49869 5583 8762 7101 864
Total Assets Less Current Liabilities203 210-33 451-8 48956 900118 757-63 284427 667511 373
Trade Creditors Trade Payables 16 16111 35913 68745 98454 88418 97335 391
Trade Debtors Trade Receivables 10 81752 67458 56187 72846 82969 526133 930
Amounts Owed To Group Undertakings     29 555  
Bank Borrowings Overdrafts      40 000297 314
Bank Overdrafts       207 314
Disposals Decrease In Depreciation Impairment Property Plant Equipment     63422 026 
Disposals Property Plant Equipment     63430 497 
Fixed Assets    57 71343 83719 2489 364
Investments Fixed Assets     222
Investments In Group Undertakings     222
Other Remaining Borrowings    150 000150 000  
Provisions For Liabilities Balance Sheet Subtotal     5 2713 6572 341

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2022/12/01 director's details were changed
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements