The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Cleverly, Jesse Peter
    Executive Producer born in November 1968
    Individual (8 offsprings)
    Officer
    2012-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Southgate, Nicholas Adam
    Company Director born in November 1966
    Individual (7 offsprings)
    Officer
    2015-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Izabel, Guillaume Pierre
    Director born in June 1982
    Individual (4 offsprings)
    Officer
    2022-12-19 ~ now
    OF - Director → CIF 0
  • 4
    Borde, Julien
    Director born in May 1974
    Individual (1 offspring)
    Officer
    2022-12-19 ~ now
    OF - Director → CIF 0
  • 5
    Bullough, Miles
    Executive Producer born in April 1958
    Individual (8 offsprings)
    Officer
    2012-11-05 ~ now
    OF - Director → CIF 0
  • 6
    De Vigouroux D’arvieu, Elisabeth Anne Marie
    Director born in May 1977
    Individual (4 offsprings)
    Officer
    2022-12-19 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Mr Jesse Peter Cleverly
    Born in November 1968
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Orsten, Anthony Charles
    Company Director born in December 1954
    Individual (7 offsprings)
    Officer
    2013-04-30 ~ 2022-12-19
    OF - Director → CIF 0
  • 3
    Mr Miles Bullough
    Born in April 1958
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Bryant, David Thomas
    Head Of Commercial Development born in April 1959
    Individual (5 offsprings)
    Officer
    2013-11-01 ~ 2019-06-21
    OF - Director → CIF 0
  • 5
    Sennitt, Owen Stephen Alexander
    Company Director born in May 1965
    Individual (7 offsprings)
    Officer
    2019-11-26 ~ 2022-12-19
    OF - Director → CIF 0
parent relation
Company in focus

WILDSEED STUDIOS LIMITED

Previous name
UPSTARTER LTD - 2013-06-13
Standard Industrial Classification
59111 - Motion Picture Production Activities
59112 - Video Production Activities
59113 - Television Programme Production Activities
Brief company account
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
254,690 GBP2024-03-31
189,488 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
71,652 GBP2024-03-31
26,614 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
45,038 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
183,038 GBP2024-03-31
162,874 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
72,215 GBP2024-03-31
65,436 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
64,599 GBP2024-03-31
60,887 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,712 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
7,616 GBP2024-03-31
4,549 GBP2023-03-31
Intangible Assets
183,038 GBP2024-03-31
162,874 GBP2023-03-31
Property, Plant & Equipment
7,616 GBP2024-03-31
4,549 GBP2023-03-31
Fixed Assets - Investments
6 GBP2024-03-31
5 GBP2023-03-31
Fixed Assets
190,660 GBP2024-03-31
167,428 GBP2023-03-31
Debtors
406,802 GBP2024-03-31
199,112 GBP2023-03-31
Cash at bank and in hand
30,536 GBP2024-03-31
69,438 GBP2023-03-31
Current Assets
437,338 GBP2024-03-31
268,550 GBP2023-03-31
Net Current Assets/Liabilities
-775,792 GBP2024-03-31
-284,339 GBP2023-03-31
Total Assets Less Current Liabilities
-585,132 GBP2024-03-31
-116,911 GBP2023-03-31
Net Assets/Liabilities
-587,473 GBP2024-03-31
-119,252 GBP2023-03-31
Equity
Called up share capital
177 GBP2024-03-31
177 GBP2023-03-31
Share premium
1,200,220 GBP2024-03-31
1,200,220 GBP2023-03-31
Retained earnings (accumulated losses)
-1,787,870 GBP2024-03-31
-1,319,649 GBP2023-03-31
Equity
-587,473 GBP2024-03-31
-119,252 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.252023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
254,690 GBP2024-03-31
189,488 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
71,652 GBP2024-03-31
26,614 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
45,038 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
72,215 GBP2024-03-31
65,436 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
64,599 GBP2024-03-31
60,887 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,712 GBP2023-04-01 ~ 2024-03-31
Amounts invested in assets
Cost valuation, Non-current
6 GBP2024-03-31
5 GBP2023-03-31
Additions to investments, Non-current
1 GBP2024-03-31
Non-current
6 GBP2024-03-31
5 GBP2023-03-31
Trade Debtors/Trade Receivables
1,211 GBP2024-03-31
14 GBP2023-03-31
Prepayments/Accrued Income
11,842 GBP2024-03-31
1,935 GBP2023-03-31
Other Debtors
110,116 GBP2024-03-31
116,653 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
22,169 GBP2024-03-31
23,816 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
241,758 GBP2024-03-31
179,702 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
25,082 GBP2024-03-31
72,745 GBP2023-03-31
Other Creditors
Amounts falling due within one year
1,641 GBP2024-03-31
1,573 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
0.01 shares2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,017 shares2024-03-31
9,017 shares2023-03-31
Par Value of Share
Class 2 ordinary share
0.01 shares2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
8,664 shares2024-03-31
8,664 shares2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
12,305 GBP2024-03-31
Between one and five year
25,680 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
37,985 GBP2024-03-31

Related profiles found in government register
  • WILDSEED STUDIOS LIMITED
    Info
    UPSTARTER LTD - 2013-06-13
    Registered number 08280099
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol BS1 4RW
    Private Limited Company incorporated on 2012-11-05 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • WILDSEED STUDIOS LIMITED
    S
    Registered number 08280099
    C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW
    Private Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
  • WILDSEED STUDIOS LIMITED
    S
    Registered number 08280099
    C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,307 GBP2019-12-31
    Person with significant control
    2018-11-27 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,056 GBP2024-03-31
    Person with significant control
    2022-10-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-11
    Person with significant control
    2022-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,368 GBP2024-03-31
    Person with significant control
    2019-10-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-12 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2019-10-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.