Company NameWild Chase Productions Limited
Company StatusActive
Company Number11015458
CategoryPrivate Limited Company
Incorporation Date16 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameAlastair David William Fothergill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameKeith Douglas Scholey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameAngela McMullen
StatusCurrent
Appointed01 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameJane Hamlin
StatusResigned
Appointed02 April 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressBrook House Little Street
Norton Sub Hamdon
Somerset
TA14 6SR

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

30 May 2019Delivered on: 7 June 2019
Persons entitled: Bbc Studios Distribution Limited

Classification: A registered charge
Outstanding

Filing History

4 February 2021Change of details for Silverback Films Ltd as a person with significant control on 7 December 2020 (2 pages)
16 December 2020Appointment of Angela Mcmullen as a secretary on 1 December 2020 (2 pages)
16 December 2020Termination of appointment of Jane Hamlin as a secretary on 1 December 2020 (1 page)
16 December 2020Registered office address changed from 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on 16 December 2020 (1 page)
16 December 2020Appointment of Ms Sara Kate Geater as a director on 1 December 2020 (2 pages)
16 December 2020Appointment of Mrs Victoria Jane Turton as a director on 1 December 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
7 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
7 June 2019Registration of charge 110154580001, created on 30 May 2019 (26 pages)
2 April 2019Appointment of Jane Hamlin as a secretary on 2 April 2019 (2 pages)
21 January 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
17 April 2018Registered office address changed from 4th Floor St Catherine's Court Berkeley Place Bristol England BS8 1BQ England to 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 17 April 2018 (1 page)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)