GREAT BISON PRODUCTIONS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.10906882
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 23 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWELLERY LTD

52 CHURCH STREET,MANCHESTER,M4 1PW

Number:10217539
Status:ACTIVE
Category:Private Limited Company

GIFT GLOBAL LTD

21 FOSTER COURT 21 FOSTER COURT,VICTORIA DOCKS, CANNING TOWN,E16 1HW

Number:11610420
Status:ACTIVE
Category:Private Limited Company

JML ELECTRICS LTD

59 SPRINGBANK GARDENS,GLASGOW,G31 4QD

Number:SC611647
Status:ACTIVE
Category:Private Limited Company

ON TAP MARKETING LTD

COMPTON BARN COMPTON GREEN,GLOUCESTER,GL19 3JB

Number:08567282
Status:ACTIVE
Category:Private Limited Company

SALESCLARION LTD

SUNDIAL HOUSE 98 HIGH STREET,WOKING,GU21 4SU

Number:08580523
Status:ACTIVE
Category:Private Limited Company

SIMON GILBERT LIMITED

11-13 HOCKERILL STREET HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH

Number:05718221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source