UKBizDB.co.uk

WILDSCREEN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wildscreen. The company was founded 36 years ago and was given the registration number 02206559. The firm's registered office is in BRISTOL. You can find them at Unit 2.6, Temple Studios Temple Gate, Temple Meads, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WILDSCREEN
Company Number:02206559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2.6, Temple Studios Temple Gate, Temple Meads, Bristol, England, BS1 6QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary03 December 2009Active
81, Downs Park East, Bristol, England, BS6 7QG

Director01 August 2019Active
Unit 1.11, Temple Studios, Temple Gate, Bristol, United Kingdom, BS1 6AQ

Director24 June 2014Active
Unit 1.11, Temple Studios, Temple Gate, Bristol, United Kingdom, BS1 6AQ

Director12 September 2023Active
Unit 1.11, Temple Studios, Temple Gate, Bristol, United Kingdom, BS1 6AQ

Director11 February 2017Active
Unit 1.11, Temple Studios, Temple Gate, Bristol, United Kingdom, BS1 6AQ

Director12 March 2020Active
Unit 1.11, Temple Studios, Temple Gate, Bristol, United Kingdom, BS1 6AQ

Director17 March 2022Active
32-36 College Green, 3rd Floor College House, Bristol, England, BS1 5SP

Director13 February 2019Active
Unit 1.11, Temple Studios, Temple Gate, Bristol, United Kingdom, BS1 6AQ

Director17 November 2022Active
4, Fircliff Park, Portishead, Bristol, England, BS20 7HQ

Director18 April 2019Active
27-29, Cursitor Street, London, England, EC4A 1LT

Director16 May 2019Active
81, Downs Park East, Bristol, BS6 7QG

Secretary26 June 2008Active
16 Brean Down Avenue, Bristol, BS9 4JF

Secretary-Active
Bow Cottage, Gatcombe Flax Bourton, Bristol, BS48 3QT

Secretary20 November 2003Active
10, The Newlands, Frenchay, Bristol, BS16 1NQ

Secretary04 June 2009Active
81, Downs Park East, Bristol, BS6 7QG

Director26 June 2008Active
80 Friern Road, London, SE22 0AX

Director13 June 2002Active
Millichope Park, Munslow, Craven Arms, SY7 9HA

Director16 March 2006Active
Studio 5, 1 Canons Road, Bristol, England, BS1 5UH

Director26 June 2013Active
6 Kensington Place, Clifton, Bristol, BS8 3AH

Director-Active
47 West Street, Comberton, Cambridge, CB3 7DS

Director11 February 1997Active
1 Embankment Place, London, WC2N 6RH

Director11 February 1997Active
Studio 5, 1 Canons Road, Bristol, England, BS1 5UH

Director20 February 2017Active
Flat Second Floor, 11 Regents Park Road, London, NW1 7TL

Director-Active
22 Christchurch Road, Norwich, NR2 2AE

Director15 December 1993Active
Stonedale, Woollard, Pensford, Bristol, BS39 4HY

Director01 January 2002Active
The Rackhay, Queen Charlotte St, Bristol, United Kingdom, BS1 4HJ

Director05 December 2012Active
Field Cottage, Priorsfield Road, Godalming, GU7 2RG

Director30 June 2005Active
52, Woodsome Road, London, United Kingdom, NW5 1RZ

Director03 December 2009Active
77 Belmont Avenue, Oranjezicht, Cape Town, South Africa, FOREIGN

Director16 March 2006Active
Office 4a, 36 King Street, Bristol, England, BS1 4DZ

Director21 September 2006Active
2 Byzantine Court, Bathurst Parade, Bristol, BS1 6UB

Director01 January 2002Active
5 Caledonia Place, Clifton, Bristol, BS8 4DH

Director15 December 1993Active
The Rackhay, Queen Charlotte Street, Bristol, United Kingdom, BS1 4HJ

Director26 June 2013Active
16, Cornwallis Crescent, Bristol, BS8 4PJ

Director04 June 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.