GREAT BISON PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10906882 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GREAT BISON PRODUCTIONS LIMITED is an active private limited company with number 10906882. It was incorporated 6 years, 9 months, 27 days ago, on 09 August 2017. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-06
Officer name: Neil Andrew Forster
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Murray Reid
Appointment date: 2024-03-06
Documents
Accounts with accounts type small
Date: 30 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital statement capital company with date currency figure
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Capital
Type: SH19
Capital : 357,890.43 GBP
Date: 2023-11-23
Documents
Legacy
Date: 23 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 23 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/11/23
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-04
Officer name: Marlene Mary Mickey Rogers
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-04
Officer name: Mr Neil Andrew Forster
Documents
Change corporate secretary company with change date
Date: 14 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-12
Officer name: Flb Company Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
Change date: 2023-09-14
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Change corporate director company with change date
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-03-01
Officer name: Ingenious Media Director Limited
Documents
Accounts with accounts type small
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109068820002
Charge creation date: 2021-10-22
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Change corporate secretary company with change date
Date: 23 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-07-22
Officer name: Flb Company Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
Change date: 2020-07-03
Documents
Change corporate secretary company with change date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Flb Company Secretarial Services Ltd
Change date: 2020-07-03
Documents
Accounts with accounts type small
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-05
New date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Old address: 15 Golden Square London W1F 9JG United Kingdom
New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB
Change date: 2019-12-05
Documents
Accounts with accounts type small
Date: 05 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-11
Charge number: 109068820001
Documents
Termination secretary company with name termination date
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Cruickshank
Termination date: 2019-08-30
Documents
Appoint corporate secretary company with name date
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-08-30
Officer name: Flb Company Secretarial Services Ltd
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-11
Officer name: Jennifer Wright
Documents
Appoint corporate director company with name date
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-12-31
Officer name: Ingenious Media Director Limited
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Jane Percy
Termination date: 2018-12-31
Documents
Accounts with accounts type small
Date: 25 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change account reference date company previous shortened
Date: 31 Jul 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-04-05
Documents
Appoint person secretary company with name date
Date: 13 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Wright
Appointment date: 2018-04-06
Documents
Termination secretary company with name termination date
Date: 13 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-06
Officer name: Emma Louise Greenfield
Documents
Notification of a person with significant control statement
Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ingenious Capital Management Holdings Limited
Cessation date: 2018-03-07
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-07
Capital : 49,790.23 GBP
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marlene Mary Mickey Rogers
Appointment date: 2017-08-14
Documents
Some Companies
52 CHURCH STREET,MANCHESTER,M4 1PW
Number: | 10217539 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FOSTER COURT 21 FOSTER COURT,VICTORIA DOCKS, CANNING TOWN,E16 1HW
Number: | 11610420 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SPRINGBANK GARDENS,GLASGOW,G31 4QD
Number: | SC611647 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON BARN COMPTON GREEN,GLOUCESTER,GL19 3JB
Number: | 08567282 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDIAL HOUSE 98 HIGH STREET,WOKING,GU21 4SU
Number: | 08580523 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 HOCKERILL STREET HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH
Number: | 05718221 |
Status: | ACTIVE |
Category: | Private Limited Company |