Company NameWild Productions Limited
DirectorsSimon Maxwell Cowell and Emma Louisa Cowell
Company StatusActive
Company Number03902285
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Simon Maxwell Cowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameEmma Louisa Cowell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farm House
Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary NameEmma Louisa Cowell
NationalityBritish
StatusCurrent
Appointed18 January 2005(5 years after company formation)
Appointment Duration19 years, 3 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farm House
Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary NameJillian Geraldine Cowell
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary NameRowena Cowan
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address34 Bennett Close
Cobham
Surrey
KT11 1AJ

Contact

Websitewildproductions.co.uk
Email address[email protected]
Telephone01372 379069
Telephone regionEsher

Location

Registered AddressRandalls Farm House
Randalls Road
Leatherhead
Surrey
KT22 0AL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Simon Maxwell Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth£227,533
Cash£76,202
Current Liabilities£969

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Notification of Simon Maxwell Cowell as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Notification of Simon Maxwell Cowell as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
25 March 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
25 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 April 2009Return made up to 04/01/09; no change of members (4 pages)
4 April 2009Return made up to 04/01/09; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 July 2008Return made up to 04/01/08; no change of members (7 pages)
23 July 2008Return made up to 04/01/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 04/01/07; full list of members (7 pages)
23 January 2007Return made up to 04/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2006Return made up to 04/01/06; full list of members (7 pages)
17 January 2006Return made up to 04/01/06; full list of members (7 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 May 2005Registered office changed on 26/05/05 from: 1ST floor fairmile house high street ripley surrey GU23 6AN (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1ST floor fairmile house high street ripley surrey GU23 6AN (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 February 2005New secretary appointed (2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 August 2004New director appointed (1 page)
13 August 2004New director appointed (1 page)
30 March 2004Return made up to 04/01/04; full list of members (7 pages)
30 March 2004Return made up to 04/01/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
22 January 2003Return made up to 04/01/03; full list of members (6 pages)
22 January 2003Return made up to 04/01/03; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
14 February 2002Return made up to 04/01/02; full list of members (6 pages)
14 February 2002Return made up to 04/01/02; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 19A high street cobham surrey KT11 3DH (1 page)
18 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 19A high street cobham surrey KT11 3DH (1 page)
4 January 2000Incorporation (14 pages)
4 January 2000Incorporation (14 pages)