This company is commonly known as Brave Bison Limited. The company was founded 13 years ago and was given the registration number 07634543. The firm's registered office is in LONDON. You can find them at 79-81 Borough Road, , London, . This company's SIC code is 59132 - Video distribution activities.
Name | : | BRAVE BISON LIMITED |
---|---|---|
Company Number | : | 07634543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79-81 Borough Road, London, England, SE1 1DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stephen Street, London, England, W1T 1AN | Secretary | 04 September 2020 | Active |
2, Stephen Street, London, England, W1T 1AN | Director | 10 June 2020 | Active |
79-81, Borough Road, London, England, SE1 1DN | Director | 28 July 2020 | Active |
2, Stephen Street, London, England, W1T 1AN | Director | 04 September 2020 | Active |
1, Neal Street, London, England, WC2H 9QL | Secretary | 09 June 2014 | Active |
1, Neal Street, London, England, WC2H 9QL | Secretary | 20 May 2016 | Active |
1, Neal Street, London, England, WC2H 9QL | Secretary | 21 October 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Secretary | 09 September 2015 | Active |
79-81, Borough Road, London, England, SE1 1DN | Secretary | 29 April 2019 | Active |
One, New Change, London, England, EC4M 9AF | Corporate Secretary | 09 September 2015 | Active |
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG | Corporate Secretary | 16 May 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 17 October 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 17 October 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 06 February 2015 | Active |
79-81, Borough Road, London, England, SE1 1DN | Director | 03 April 2019 | Active |
79-81, Borough Road, London, England, SE1 1DN | Director | 01 November 2017 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 06 June 2014 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 26 June 2017 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 20 May 2016 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 17 October 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 22 April 2015 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 20 September 2017 | Active |
79-81, Borough Road, London, England, SE1 1DN | Director | 27 February 2020 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 25 August 2016 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 16 May 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 16 May 2011 | Active |
1, Neal Street, London, England, WC2H 9QL | Director | 06 February 2015 | Active |
Brave Bison 2021 Limited | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Varnish Works, 3, Bravingtons Walk, London, England, N1 9AJ |
Nature of control | : |
|
Brave Bison Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 79-81, Borough Road, London, England, SE1 1DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Appoint person secretary company with name date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.