BAD WOLF LTD

Register to unlock more data on OkredoRegister

BAD WOLF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09686683

Incorporation date

15/07/2015

Size

Full

Contacts

Registered address

Registered address

Wolf Studios Wales Trident Industrial Park, Glass Avenue, Cardiff CF24 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2015)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon30/10/2025
Director's details changed for Mr Daniel Derek Mcculloch on 2025-10-30
dot icon20/10/2025
Appointment of Mr Daniel Derek Mcculloch as a director on 2025-07-03
dot icon20/10/2025
Appointment of Ms Hannah Elizabeth Smith as a director on 2025-07-03
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon28/07/2025
Appointment of Ms Natasha Olivia Anne Hale as a director on 2025-07-16
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon21/07/2025
Termination of appointment of Natasha Olivia Anne Hale as a director on 2025-03-31
dot icon17/07/2025
Satisfaction of charge 096866830013 in full
dot icon03/07/2025
Purchase of own shares.
dot icon03/07/2025
Cancellation of shares. Statement of capital on 2025-04-24
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon06/09/2024
Satisfaction of charge 096866830011 in full
dot icon23/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon22/04/2024
Termination of appointment of Nina Lederman as a director on 2024-04-19
dot icon22/04/2024
Appointment of Ms Lian Lockert as a director on 2024-04-22
dot icon29/01/2024
Satisfaction of charge 096866830012 in full
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Mr Matthew George Justice as a director on 2023-10-23
dot icon26/07/2023
Termination of appointment of Richard John Parsons as a director on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon18/07/2023
Purchase of own shares.
dot icon18/07/2023
Cancellation of shares. Statement of capital on 2023-06-26
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon05/10/2022
Director's details changed for Mr David Teague on 2022-06-28
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon22/07/2022
Particulars of variation of rights attached to shares
dot icon21/07/2022
Change of share class name or designation
dot icon24/03/2022
Appointment of Mr Richard John Parsons as a director on 2021-12-01
dot icon23/03/2022
Appointment of Dr Wayne Fernley Garvie as a director on 2021-12-01
dot icon23/03/2022
Appointment of Mr David Teague as a director on 2021-12-01
dot icon23/03/2022
Appointment of Mrs Cheryl Buysse Lynch as a director on 2021-12-01
dot icon23/03/2022
Appointment of Mrs Nina Lederman as a director on 2021-12-01
dot icon06/01/2022
Particulars of variation of rights attached to shares
dot icon06/01/2022
Particulars of variation of rights attached to shares
dot icon06/01/2022
Particulars of variation of rights attached to shares
dot icon31/12/2021
Cancellation of shares. Statement of capital on 2021-11-30
dot icon31/12/2021
Purchase of own shares.
dot icon29/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon21/12/2021
Change of share class name or designation
dot icon21/12/2021
Change of share class name or designation
dot icon21/12/2021
Change of share class name or designation
dot icon21/12/2021
Particulars of variation of rights attached to shares
dot icon21/12/2021
Particulars of variation of rights attached to shares
dot icon21/12/2021
Particulars of variation of rights attached to shares
dot icon17/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon15/12/2021
Notification of Sony Pictures Television Production Uk Limited as a person with significant control on 2021-12-01
dot icon15/12/2021
Cessation of Pauline Jane Tranter as a person with significant control on 2021-12-01
dot icon15/12/2021
Termination of appointment of Danny Cohen as a director on 2021-12-01
dot icon15/12/2021
Termination of appointment of Julian Dexter as a director on 2021-12-01
dot icon15/12/2021
Termination of appointment of Glenn Whitehead as a director on 2021-12-01
dot icon15/12/2021
Termination of appointment of Daniel Shinar as a director on 2021-12-01
dot icon01/12/2021
Second filing of a statement of capital following an allotment of shares on 2017-08-23
dot icon01/12/2021
Cessation of Julie Anne Gardner as a person with significant control on 2020-05-15
dot icon01/12/2021
Change of details for Ms Julie Anne Gardner as a person with significant control on 2017-03-23
dot icon30/11/2021
Cessation of Miles Jonathan Ketley as a person with significant control on 2017-03-23
dot icon30/11/2021
Change of details for Ms Pauline Jane Tranter as a person with significant control on 2017-03-23
dot icon30/11/2021
Change of details for Mr Miles Jonathan Ketley as a person with significant control on 2017-01-23
dot icon30/11/2021
Notification of Julie Anne Gardner as a person with significant control on 2016-04-06
dot icon30/11/2021
Notification of Miles Jonathan Ketley as a person with significant control on 2016-04-06
dot icon04/10/2021
Satisfaction of charge 096866830005 in full
dot icon29/09/2021
Satisfaction of charge 096866830008 in full
dot icon29/09/2021
Satisfaction of charge 096866830007 in full
dot icon29/09/2021
Satisfaction of charge 096866830003 in full
dot icon28/09/2021
Satisfaction of charge 096866830010 in full
dot icon16/08/2021
Appointment of Mr Julian Dexter as a director on 2021-06-30
dot icon16/08/2021
Termination of appointment of Gary Desmond Davey as a director on 2021-06-30
dot icon13/08/2021
Registration of charge 096866830012, created on 2021-08-12
dot icon13/08/2021
Registration of charge 096866830013, created on 2021-08-12
dot icon12/08/2021
Registration of charge 096866830011, created on 2021-08-12
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon17/06/2021
Satisfaction of charge 096866830009 in full
dot icon03/06/2021
Satisfaction of charge 096866830006 in full
dot icon03/06/2021
Satisfaction of charge 096866830004 in full
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Resolutions
dot icon25/11/2020
Appointment of Mr Daniel Shinar as a director on 2020-10-14
dot icon25/11/2020
Appointment of Ms Mary Furlong as a director on 2020-10-14
dot icon25/11/2020
Termination of appointment of Edward Francis Mccarthy as a director on 2020-06-29
dot icon17/11/2020
Director's details changed for Ms Natasha Olivia Anne Hale on 2020-01-01
dot icon02/10/2020
Satisfaction of charge 096866830001 in full
dot icon14/09/2020
Cessation of Julie Anne Gardner as a person with significant control on 2020-05-15
dot icon14/09/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/09/2020
Statement of capital following an allotment of shares on 2019-09-09
dot icon14/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon22/07/2020
Director's details changed for Ms Julie Anne Gardner on 2020-07-22
dot icon22/07/2020
Director's details changed for Ms Pauline Jane Tranter on 2020-07-22
dot icon22/07/2020
Director's details changed for Ms Natasha Olivia Anne Hale on 2020-07-22
dot icon10/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Resolutions
dot icon15/05/2020
Part of the property or undertaking has been released from charge 096866830001
dot icon27/11/2019
Registration of charge 096866830010, created on 2019-11-12
dot icon13/11/2019
Registration of charge 096866830009, created on 2019-11-12
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon09/04/2019
Registration of charge 096866830008, created on 2019-04-03
dot icon01/04/2019
Registration of charge 096866830007, created on 2019-03-22
dot icon25/03/2019
Registration of charge 096866830006, created on 2019-03-22
dot icon15/01/2019
Registered office address changed from Jcp Solicitors Venture Court Swansea Enterprise Park Swansea SA6 8QP United Kingdom to Wolf Studios Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN on 2019-01-15
dot icon06/11/2018
Appointment of Ms Natasha Olivia Anne Hale as a director on 2018-10-29
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Registration of charge 096866830005, created on 2018-08-08
dot icon15/08/2018
Registration of charge 096866830004, created on 2018-08-03
dot icon11/08/2018
Part of the property or undertaking has been released from charge 096866830001
dot icon08/08/2018
Registration of charge 096866830003, created on 2018-08-08
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/07/2018
Notification of Pauline Jane Tranter as a person with significant control on 2016-07-15
dot icon19/07/2018
Notification of Julie Anne Gardner as a person with significant control on 2016-07-15
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon30/06/2018
Satisfaction of charge 096866830002 in full
dot icon23/06/2018
Part of the property or undertaking has been released and no longer forms part of charge 096866830002
dot icon21/11/2017
Second filing of Confirmation Statement dated 14/07/2017
dot icon26/09/2017
Appointment of Edward Mccarthy as a director on 2017-08-23
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon19/09/2017
Appointment of Glenn Whitehead as a director on 2017-08-23
dot icon18/09/2017
Appointment of Mr Gary Desmond Davey as a director on 2017-08-23
dot icon06/09/2017
Change of share class name or designation
dot icon04/09/2017
Resolutions
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Danny Cohen as a director on 2017-03-23
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon06/04/2017
Resolutions
dot icon04/04/2017
Change of share class name or designation
dot icon03/04/2017
Termination of appointment of Miles Jonathan Ketley as a director on 2017-03-23
dot icon31/03/2017
Resolutions
dot icon15/03/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon10/02/2017
Change of share class name or designation
dot icon10/02/2017
Sub-division of shares on 2017-01-23
dot icon31/12/2016
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/08/2015
Registration of charge 096866830002, created on 2015-08-17
dot icon20/08/2015
Memorandum and Articles of Association
dot icon04/08/2015
Resolutions
dot icon23/07/2015
Registration of charge 096866830001, created on 2015-07-17
dot icon15/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dexter, Julian
Director
30/06/2021 - 01/12/2021
17
Tranter, Pauline Jane
Director
15/07/2015 - Present
31
Lockert, Lian
Director
22/04/2024 - Present
4
Justice, Matthew George
Director
23/10/2023 - Present
31
Parsons, Richard John
Director
01/12/2021 - 20/07/2023
50

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAD WOLF LTD

BAD WOLF LTD is an(a) Active company incorporated on 15/07/2015 with the registered office located at Wolf Studios Wales Trident Industrial Park, Glass Avenue, Cardiff CF24 5EN. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAD WOLF LTD?

toggle

BAD WOLF LTD is currently Active. It was registered on 15/07/2015 .

Where is BAD WOLF LTD located?

toggle

BAD WOLF LTD is registered at Wolf Studios Wales Trident Industrial Park, Glass Avenue, Cardiff CF24 5EN.

What does BAD WOLF LTD do?

toggle

BAD WOLF LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BAD WOLF LTD?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.