Background WavePink WaveYellow Wave

WILDSEED STUDIOS LIMITED (08280099)

WILDSEED STUDIOS LIMITED (08280099) is an active UK company. incorporated on 5 November 2012. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. WILDSEED STUDIOS LIMITED has been registered for 13 years. Current directors include BORDE, Julien, BULLOUGH, Miles, DE VIGOUROUX D’ARVIEU, Elisabeth Anne Marie and 2 others.

Company Number
08280099
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
C/O Roxburgh Milkins Llp Merchants House North, Bristol, BS1 4RW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BORDE, Julien, BULLOUGH, Miles, DE VIGOUROUX D’ARVIEU, Elisabeth Anne Marie, IZABEL, Guillaume Pierre, SOUTHGATE, Nicholas Adam
SIC Codes
59111, 59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDSEED STUDIOS LIMITED

WILDSEED STUDIOS LIMITED is an active company incorporated on 5 November 2012 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. WILDSEED STUDIOS LIMITED was registered 13 years ago.(SIC: 59111, 59112, 59113)

Status

active

Active since 13 years ago

Company No

08280099

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

UPSTARTER LTD
From: 5 November 2012To: 13 June 2013
Contact
Address

C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol, BS1 4RW,

Previous Addresses

9 Clifton Vale Bristol BS8 4PT United Kingdom
From: 5 November 2012To: 1 July 2013
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Share Issue
Mar 13
Funding Round
Apr 13
Director Joined
May 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Jan 15
Funding Round
Mar 15
Loan Secured
Jul 15
Funding Round
Nov 15
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Left
Jun 19
Loan Cleared
Oct 20
Director Joined
Mar 21
Loan Secured
Nov 21
Loan Secured
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Oct 23
Loan Cleared
Jun 25
Director Left
Feb 26
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BORDE, Julien

Active
46 Avenue De Breteuil, Paris
Born May 1974
Director
Appointed 19 Dec 2022

BULLOUGH, Miles

Active
Merchants House North, BristolBS1 4RW
Born April 1958
Director
Appointed 05 Nov 2012

DE VIGOUROUX D’ARVIEU, Elisabeth Anne Marie

Active
46 Avenue De Breteuil, Paris
Born May 1977
Director
Appointed 19 Dec 2022

IZABEL, Guillaume Pierre

Active
Merchants House North, BristolBS1 4RW
Born June 1982
Director
Appointed 19 Dec 2022

SOUTHGATE, Nicholas Adam

Active
Merchants House North, BristolBS1 4RW
Born November 1966
Director
Appointed 05 Jan 2015

BRYANT, David Thomas

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born April 1959
Director
Appointed 01 Nov 2013
Resigned 21 Jun 2019

CLEVERLY, Jesse Peter

Resigned
Merchants House North, BristolBS1 4RW
Born November 1968
Director
Appointed 05 Nov 2012
Resigned 11 Dec 2025

ORSTEN, Anthony Charles

Resigned
Merchants House North, BristolBS1 4RW
Born December 1954
Director
Appointed 30 Apr 2013
Resigned 19 Dec 2022

SENNITT, Owen Stephen Alexander

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born May 1965
Director
Appointed 26 Nov 2019
Resigned 19 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Jesse Peter Cleverly

Ceased
Merchants House North, BristolBS1 4RW
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022

Mr Miles Bullough

Ceased
Merchants House North, BristolBS1 4RW
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

72

Capital Name Of Class Of Shares
19 February 2026
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
6 August 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Resolution
6 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Resolution
15 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 November 2012
NEWINCIncorporation