BRAVE BISON LIMITED

Register to unlock more data on OkredoRegister

BRAVE BISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07634543

Incorporation date

16/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Stephen Street, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon14/12/2023
Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom to 2 Stephen Street London W1T 1AN on 2023-12-14
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon20/01/2022
Cessation of Brave Bison Group Plc as a person with significant control on 2022-01-07
dot icon20/01/2022
Notification of Brave Bison 2021 Limited as a person with significant control on 2022-01-07
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk London N1 9AJ on 2021-09-29
dot icon15/09/2021
Registration of charge 076345430015, created on 2021-09-01
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon08/09/2020
Appointment of Philippa Kate Norridge as a secretary on 2020-09-04
dot icon08/09/2020
Appointment of Ms Philippa Kate Norridge as a director on 2020-09-04
dot icon08/09/2020
Termination of appointment of Vishal Jassal as a director on 2020-09-04
dot icon08/09/2020
Termination of appointment of Vishal Jassal as a secretary on 2020-09-04
dot icon28/07/2020
Appointment of Mr Theodore Samuel Green as a director on 2020-07-28
dot icon14/07/2020
Termination of appointment of Kate Maria Burns as a director on 2020-06-11
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Appointment of Oliver Charles Green as a director on 2020-06-10
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/02/2020
Appointment of Vishal Jassal as a director on 2020-02-27
dot icon11/02/2020
Termination of appointment of Paul Alexander Campbell-White as a director on 2020-02-04
dot icon22/11/2019
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2019-10-29
dot icon01/10/2019
Director's details changed for Ms Kate Maria Burns on 2019-10-01
dot icon01/10/2019
Secretary's details changed for Vishal Jassal on 2019-10-01
dot icon01/10/2019
Change of details for Brave Bison Group Plc as a person with significant control on 2019-10-01
dot icon01/10/2019
Registered office address changed from 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 2019-10-01
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon09/05/2019
Appointment of Ms Kate Maria Burns as a director on 2019-04-03
dot icon09/05/2019
Appointment of Vishal Jassal as a secretary on 2019-04-29
dot icon09/05/2019
Termination of appointment of Alex Davids as a secretary on 2019-04-16
dot icon09/05/2019
Termination of appointment of Claire Elizabeth Hungate as a director on 2019-04-03
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon02/05/2018
Amended full accounts made up to 2017-12-31
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Appointment of Claire Elizabeth Hungate as a director on 2017-09-20
dot icon02/11/2017
Appointment of Paul Campbell-White as a director on 2017-11-01
dot icon20/09/2017
Termination of appointment of Ashley Calder Mackenzie as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Kevin Deeley as a director on 2017-09-15
dot icon20/09/2017
Termination of appointment of Kevin Deeley as a director on 2017-09-15
dot icon18/07/2017
Appointment of Kevin Deeley as a director on 2017-06-26
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon16/05/2017
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon18/10/2016
Registration of charge 076345430014, created on 2016-10-12
dot icon03/10/2016
Termination of appointment of John Anthony Barnett as a director on 2016-09-21
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Ashley Calder Mackenzie as a director on 2016-08-25
dot icon18/08/2016
Termination of appointment of Patrick Joesph Walker as a director on 2016-06-15
dot icon20/05/2016
Appointment of Alex Davids as a secretary on 2016-05-20
dot icon20/05/2016
Appointment of Kevin Deeley as a director on 2016-05-20
dot icon20/05/2016
Termination of appointment of Niall Martin Dore as a director on 2016-05-20
dot icon20/05/2016
Termination of appointment of Niall Martin Dore as a secretary on 2016-05-20
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Change of name notice
dot icon14/03/2016
Consolidation of shares on 2016-02-11
dot icon14/03/2016
Resolutions
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon04/02/2016
Termination of appointment of Charles Stacy Muirhead as a director on 2016-02-04
dot icon19/11/2015
Termination of appointment of Michael Charles Broughton as a director on 2015-11-16
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-16
dot icon11/09/2015
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon11/09/2015
Register inspection address has been changed to One New Change London EC4M 9AF
dot icon11/09/2015
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2015-09-09
dot icon11/09/2015
Appointment of Niall Martin Dore as a secretary on 2015-09-09
dot icon11/09/2015
Termination of appointment of Gerard Nicholas Cranley as a secretary on 2015-09-09
dot icon16/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon22/04/2015
Appointment of Niall Martin Dore as a director on 2015-04-22
dot icon01/04/2015
Satisfaction of charge 076345430004 in full
dot icon18/02/2015
Appointment of Mr Patrick Joesph Walker as a director on 2015-02-06
dot icon17/02/2015
Appointment of Mr Michael Charles Broughton as a director on 2015-02-06
dot icon15/01/2015
Termination of appointment of Charl Arno De Beer as a director on 2015-01-05
dot icon06/01/2015
Termination of appointment of Dennis Richard Muirhead as a director on 2013-11-11
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon06/09/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon12/08/2014
Appointment of Mr Charl Arno De Beer as a director on 2014-06-06
dot icon12/08/2014
Appointment of Mr Gerard Nicholas Cranley as a secretary on 2014-06-09
dot icon12/08/2014
Termination of appointment of James Russell Deleon as a director on 2013-11-06
dot icon12/08/2014
Termination of appointment of Towfik Henri Al Swaidi as a director on 2013-11-11
dot icon12/08/2014
Termination of appointment of Charl Arno De Beer as a secretary on 2014-06-09
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon27/06/2014
Registered office address changed from , 5th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom on 2014-06-27
dot icon26/04/2014
Satisfaction of charge 076345430006 in full
dot icon26/04/2014
Satisfaction of charge 076345430012 in full
dot icon26/04/2014
Satisfaction of charge 076345430010 in full
dot icon26/04/2014
Satisfaction of charge 076345430011 in full
dot icon26/04/2014
Satisfaction of charge 076345430008 in full
dot icon26/04/2014
Satisfaction of charge 076345430007 in full
dot icon26/04/2014
Satisfaction of charge 076345430005 in full
dot icon26/04/2014
Satisfaction of charge 3 in full
dot icon26/04/2014
Satisfaction of charge 2 in full
dot icon26/04/2014
Satisfaction of charge 076345430009 in full
dot icon27/02/2014
Auditor's resignation
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon25/11/2013
Resolutions
dot icon18/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/11/2013
Satisfaction of charge 076345430013 in full
dot icon30/10/2013
Registration of charge 076345430011
dot icon30/10/2013
Registration of charge 076345430009
dot icon30/10/2013
Registration of charge 076345430012
dot icon30/10/2013
Registration of charge 076345430010
dot icon30/10/2013
Registration of charge 076345430013
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon15/10/2013
Registration of charge 076345430008
dot icon25/09/2013
Registration of charge 076345430005
dot icon25/09/2013
Registration of charge 076345430007
dot icon25/09/2013
Registration of charge 076345430006
dot icon25/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/07/2013
Registration of charge 076345430004
dot icon04/04/2013
Full accounts made up to 2012-03-31
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon20/09/2012
Registered office address changed from , C/O Charl De Beer, Gilmoora House 57-61, Mortimer Street, London, W1W 8HS, United Kingdom on 2012-09-20
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2012
Second filing of SH01 previously delivered to Companies House
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon26/06/2012
Consolidation of shares on 2011-10-17
dot icon20/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon17/11/2011
Director's details changed for Mr Dennis Richard Muirhead on 2011-11-17
dot icon01/11/2011
Appointment of Mr James Russell Deleon as a director
dot icon01/11/2011
Appointment of Mr Towfik Henri Al Swaidi as a director
dot icon01/11/2011
Appointment of Mr John Anthony Barnett as a director
dot icon21/10/2011
Director's details changed for Mr Dennis Richard Muirhead on 2011-10-21
dot icon21/10/2011
Director's details changed for Mr Charles Stacy Muirhead on 2011-10-21
dot icon21/10/2011
Registered office address changed from , 95 the Promenade, Cheltenham, Gloucestershire, GL50 1WG, United Kingdom on 2011-10-21
dot icon21/10/2011
Appointment of Mr Charl Arno De Beer as a secretary
dot icon21/10/2011
Termination of appointment of Neptune Secretaries Limited as a secretary
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon08/06/2011
Sub-division of shares on 2011-05-24
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon16/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Oliver Charles
Director
10/06/2020 - Present
18
Green, Theodore Samuel
Director
28/07/2020 - Present
21
Muirhead, Charles Stacy
Director
16/05/2011 - 04/02/2016
14
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/09/2015 - 29/10/2019
84
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
16/05/2011 - 21/10/2011
89

Persons with Significant Control

2
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 BRAVE BISON LIMITED

BRAVE BISON LIMITED is an(a) Active company incorporated on 16/05/2011 with the registered office located at 2 Stephen Street, London W1T 1AN. There are currently 4 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 BRAVE BISON LIMITED?

toggle

BRAVE BISON LIMITED is currently Active. It was registered on 16/05/2011 .

Where is BRAVE BISON LIMITED located?

toggle

BRAVE BISON LIMITED is registered at 2 Stephen Street, London W1T 1AN.

What does BRAVE BISON LIMITED do?

toggle

BRAVE BISON LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

What is the latest filing for BRAVE BISON LIMITED?

toggle

The latest filing was on 18/08/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.