Background WavePink WaveYellow Wave

WILDERNESS FILMS LIMITED (05393255)

WILDERNESS FILMS LIMITED (05393255) is an active UK company. incorporated on 15 March 2005. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. WILDERNESS FILMS LIMITED has been registered for 21 years. Current directors include BERNSTEIN, Robert John, RAE, Douglas James.

Company Number
05393255
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John, RAE, Douglas James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDERNESS FILMS LIMITED

WILDERNESS FILMS LIMITED is an active company incorporated on 15 March 2005 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WILDERNESS FILMS LIMITED was registered 21 years ago.(SIC: 59111)

Status

active

Active since 21 years ago

Company No

05393255

LTD Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 7 October 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 7 October 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 11 February 2010To: 23 September 2020
Hanover House 14 Hanover Square London W1S 1HP
From: 15 March 2005To: 11 February 2010
Timeline

3 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 14
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BERNSTEIN, Robert John

Active
West Harting, PetersfieldGU31 5NT
Born December 1967
Director
Appointed 16 Sept 2014

RAE, Douglas James

Active
4 Hobury Street, LondonSW10 0JD
Born June 1946
Director
Appointed 15 Mar 2005

CARROLL, Emma Estelle

Resigned
148 Whitelodge Close, IsleworthTW7 6TR
Secretary
Appointed 01 Apr 2005
Resigned 21 Apr 2006

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Secretary
Appointed 15 Mar 2005
Resigned 01 Apr 2005

WOOLLEY, Mark Stefan

Resigned
Parsons Green, LondonSW6 4TN
Secretary
Appointed 15 Dec 2009
Resigned 03 Apr 2020

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 20 Apr 2006
Resigned 15 Dec 2009

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 15 Mar 2005
Resigned 15 Mar 2005

DELARGY, Matthew Paul

Resigned
8 Parsons Green, LondonSW6 4TN
Born September 1975
Director
Appointed 01 Apr 2005
Resigned 07 Jul 2014

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Born June 1969
Director
Appointed 15 Mar 2005
Resigned 01 Apr 2005

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 15 Mar 2005
Resigned 15 Mar 2005

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363aAnnual Return
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation