Background WavePink WaveYellow Wave

WILDGAZE FILMS LIMITED (03539544)

WILDGAZE FILMS LIMITED (03539544) is an active UK company. incorporated on 2 April 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. WILDGAZE FILMS LIMITED has been registered for 28 years. Current directors include POSEY, Amanda Rachel.

Company Number
03539544
Status
active
Type
ltd
Incorporated
2 April 1998
Age
28 years
Address
36-38 5th Floor, London, W1U 2BP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
POSEY, Amanda Rachel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDGAZE FILMS LIMITED

WILDGAZE FILMS LIMITED is an active company incorporated on 2 April 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WILDGAZE FILMS LIMITED was registered 28 years ago.(SIC: 59111)

Status

active

Active since 28 years ago

Company No

03539544

LTD Company

Age

28 Years

Incorporated 2 April 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

36-38 5th Floor Wigmore Street London, W1U 2BP,

Previous Addresses

36-38 5th Floor Wigmore Street London W1U 2BP England
From: 23 January 2026To: 23 January 2026
34-35 Clarges Street London W1J 7EJ England
From: 10 June 2024To: 23 January 2026
19 Highbury Place London N5 1QP England
From: 9 September 2021To: 10 June 2024
53 Greek Street London W1D 3DR
From: 2 April 1998To: 9 September 2021
Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Feb 13
Director Left
Sept 20
Loan Secured
Aug 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MORGAN, John Terence Robert

Active
63 Brand Street, LondonSE10 8SP
Secretary
Appointed 01 Apr 2008

POSEY, Amanda Rachel

Active
5th Floor, LondonW1U 2BP
Born June 1965
Director
Appointed 02 Apr 1998

BERGER, Jonathan David

Resigned
19 Aldine Street, LondonW12 8AW
Secretary
Appointed 02 Apr 1998
Resigned 01 Apr 2008

DWYER, Finola

Resigned
Clarges Street, LondonW1J 7EJ
Born September 1958
Director
Appointed 01 Dec 2012
Resigned 27 Sept 2024

EVANS, David Alan

Resigned
41 Freegrove Road, LondonN7 9RG
Born April 1962
Director
Appointed 16 May 1998
Resigned 01 Apr 2008

HORNBY, Nicholas Peter John

Resigned
19 Highbury Place, LondonN5 1QP
Born April 1957
Director
Appointed 16 May 1998
Resigned 24 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Finola Dwyer

Ceased
Clarges Street, LondonW1J 7EJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 27 Sept 2024

Ms Amanda Rachel Posey

Active
5th Floor, LondonW1U 2BP
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
4 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
2 February 2006
AAMDAAMD
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
9 October 2001
88(3)88(3)
Legacy
9 October 2001
88(2)R88(2)R
Legacy
10 July 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
88(2)R88(2)R
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Incorporation Company
2 April 1998
NEWINCIncorporation