Company NameWildcat Films Limited
DirectorDavid Martin Baillie
Company StatusActive
Company Number02381709
CategoryPrivate Limited Company
Incorporation Date9 May 1989(35 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Martin Baillie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCameraman
Country of ResidenceEngland
Correspondence AddressWindy Hall
Kirkhaugh
Alston
Cumbria
CA9 3NJ
Secretary NameMr David Martin Baillie
NationalityBritish
StatusCurrent
Appointed25 January 1994(4 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCameraman
Country of ResidenceEngland
Correspondence AddressWindy Hall
Kirkhaugh
Alston
Cumbria
CA9 3NJ
Director NameJacqueline Marson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleSecretary
Correspondence Address14 Colley Wood
Kennington
Oxfordshire
OX1 5NF
Secretary NameJacqueline Marson
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 1993)
RoleSecretary
Correspondence Address14 Colley Wood
Kennington
Oxfordshire
OX1 5NF
Director NamePeter Sherrard Dillon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 05 November 2019)
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address182 Heaton Park Road
Heaton
Newcastle Upon Tyne
NE6 5AP

Contact

Websitewildcatfilms.com
Telephone07 802406334
Telephone regionMobile

Location

Registered Address7 Ouse Street
Newcastle Upon Tyne
NE1 2DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Baillie
100.00%
Ordinary

Financials

Year2014
Net Worth£5,284
Cash£679
Current Liabilities£76,855

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

8 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Peter Sherrard Dillon as a director on 5 November 2019 (1 page)
29 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Peter Sherrard Dillon on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Sherrard Dillon on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 August 2009Return made up to 30/06/09; full list of members (3 pages)
5 August 2009Return made up to 30/06/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 August 2008Return made up to 30/06/08; full list of members (3 pages)
4 August 2008Return made up to 30/06/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 30/06/06; full list of members (2 pages)
5 March 2007Return made up to 30/06/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 October 2005Return made up to 30/06/05; full list of members (2 pages)
21 October 2005Return made up to 30/06/05; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 July 2002Return made up to 30/06/02; full list of members (8 pages)
6 July 2002Return made up to 30/06/02; full list of members (8 pages)
26 June 2001Return made up to 30/06/01; full list of members (6 pages)
26 June 2001Return made up to 30/06/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1999Registered office changed on 02/08/99 from: the old brewery alston cumbria CA9 3RP (1 page)
2 August 1999Registered office changed on 02/08/99 from: the old brewery alston cumbria CA9 3RP (1 page)
2 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 March 1999Accounts for a small company made up to 28 February 1998 (9 pages)
10 March 1999Accounts for a small company made up to 28 February 1998 (9 pages)
3 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
27 June 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 June 1996Return made up to 30/06/96; no change of members (4 pages)
21 June 1996Return made up to 30/06/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)