Background WavePink WaveYellow Wave

BAD WOLF LTD (09686683)

BAD WOLF LTD (09686683) is an active UK company. incorporated on 15 July 2015. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in television programme production activities. BAD WOLF LTD has been registered for 10 years.

Company Number
09686683
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
Wolf Studios Wales Trident Industrial Park, Cardiff, CF24 5EN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAD WOLF LTD

BAD WOLF LTD is an active company incorporated on 15 July 2015 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BAD WOLF LTD was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09686683

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Wolf Studios Wales Trident Industrial Park Glass Avenue Cardiff, CF24 5EN,

Previous Addresses

Jcp Solicitors Venture Court Swansea Enterprise Park Swansea SA6 8QP United Kingdom
From: 15 July 2015To: 15 January 2019
Timeline

75 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Share Issue
Feb 17
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Sept 20
Funding Round
Sept 20
Share Buyback
Sept 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Loan Cleared
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Sept 24
Capital Reduction
Jul 25
Share Buyback
Jul 25
Loan Cleared
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
12
Funding
28
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
3 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
18 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
31 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Resolution
29 December 2021
RESOLUTIONSResolutions
Resolution
29 December 2021
RESOLUTIONSResolutions
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 December 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
1 December 2021
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 September 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Memorandum Articles
10 June 2020
MAMA
Resolution
10 June 2020
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
15 May 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
11 August 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
30 June 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
23 June 2018
MR05Certification of Charge
Legacy
21 November 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
6 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Resolution
31 March 2017
RESOLUTIONSResolutions
Resolution
15 March 2017
RESOLUTIONSResolutions
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
31 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Memorandum Articles
20 August 2015
MAMA
Resolution
4 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Incorporation Company
15 July 2015
NEWINCIncorporation