WILDERNESS FILMS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TN

Company number 05393255
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address BRIGADE HOUSE, 8 PARSONS GREEN, LONDON, SW6 4TN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1 . The most likely internet sites of WILDERNESS FILMS LIMITED are www.wildernessfilms.co.uk, and www.wilderness-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Wilderness Films Limited is a Private Limited Company. The company registration number is 05393255. Wilderness Films Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Wilderness Films Limited is Brigade House 8 Parsons Green London Sw6 4tn. . WOOLLEY, Mark Stefan is a Secretary of the company. BERNSTEIN, Robert John is a Director of the company. RAE, Douglas James is a Director of the company. Secretary CARROLL, Emma Estelle has been resigned. Secretary FINNAN, Nicole Andrea has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director DELARGY, Matthew Paul has been resigned. Director FINNAN, Nicole Andrea has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
WOOLLEY, Mark Stefan
Appointed Date: 15 December 2009

Director
BERNSTEIN, Robert John
Appointed Date: 16 September 2014
57 years old

Director
RAE, Douglas James
Appointed Date: 15 March 2005
79 years old

Resigned Directors

Secretary
CARROLL, Emma Estelle
Resigned: 21 April 2006
Appointed Date: 01 April 2005

Secretary
FINNAN, Nicole Andrea
Resigned: 01 April 2005
Appointed Date: 15 March 2005

Secretary
HAL MANAGEMENT LIMITED
Resigned: 15 December 2009
Appointed Date: 20 April 2006

Secretary
HAL MANAGEMENT LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Director
DELARGY, Matthew Paul
Resigned: 07 July 2014
Appointed Date: 01 April 2005
50 years old

Director
FINNAN, Nicole Andrea
Resigned: 01 April 2005
Appointed Date: 15 March 2005
56 years old

Director
HAL DIRECTORS LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Persons With Significant Control

Ecosse Films Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILDERNESS FILMS LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

...
... and 42 more events
24 Mar 2005
Director resigned
24 Mar 2005
Secretary resigned
24 Mar 2005
New secretary appointed;new director appointed
24 Mar 2005
New director appointed
15 Mar 2005
Incorporation

WILDERNESS FILMS LIMITED Charges

14 August 2006
Deed of charge and security assignment
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: The Take 8 Limited Liability Partnership and the Take 7 Film Limited Liability Partnership
Description: By way of a first fixed charge all the rights title and…
14 August 2006
Deed of charge and security assignment
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: The Take 7 Film Limited Liability Partnership and the Take 8 Film Limited Liability Partnership
Description: By way of a first fixed charge all the rights title and…
28 June 2006
Charge over cash deposit and account
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: By way of first fixed charge the specified account and the…
28 June 2006
Charge on deposits
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum deposited in the depositors account. See the…
22 March 2006
A deed of security assignment and charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: UK Film Council and Northern Ireland Film and Television Commission (Each a Chargee Andtogether the Chargees)
Description: All right title and interest in and to the following in…
22 March 2006
Charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rights to and with the benefit of the assigned agreements…
5 April 2005
Charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys right title and interest in the rights, the…
5 April 2005
Deed of charge and security asssignment
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Take 7 Limited Liability Partnership and Take 8 Limited Liability Partnership
Description: All rights title and interest in all copies of the film…
5 April 2005
Deed of security assignment and charge
Delivered: 18 April 2005
Status: Outstanding
Persons entitled: UK Film Council and Northern Ireland Film and Television Commission
Description: All literary property and ancillary rights, contracts and…
5 April 2005
A charge over a bank account
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chargor with full title guarantee assigns to the…