BRAVE BISON GROUP PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-23

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

27/09/2427 September 2024 Resolutions

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/12/2314 December 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

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Gordon Haig Brough as a director on 2022-07-11

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-10-26

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

29/09/2129 September 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

View Document

06/07/216 July 2021 Register inspection address has been changed from One New Change London EC4M 9AF England to Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATE BURNS

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 DIRECTORS AND THE AUDITORS THEREON BE RECEIVE AND ADOPTED 17/06/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MATTHEW JOHN LAW

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS PHILIPPA KATE NORRIDGE

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR MIRIAM MULCAHY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN MILLER

View Document

08/01/208 January 2020 DIRECTOR APPOINTED OLIVER CHARLES GREEN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / VISHAL JASSAL / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM THIRD FLOOR 1 NEAL STREET LONDON WC2H 9QL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALEN MARSHALL / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MARIA BURNS / 01/10/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS MIRIAM THERESE MULCAHY

View Document

08/07/198 July 2019 COMPANY BUSINESS 13/06/2018

View Document

08/07/198 July 2019 COMPANY BUSINESS 19/06/2019

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 608735.511

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY ALEX DAVIDS

View Document

09/05/199 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 606344.223

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUNGATE

View Document

09/05/199 May 2019 SECRETARY APPOINTED VISHAL JASSAL

View Document

13/03/1913 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 605505.287

View Document

09/11/189 November 2018 12/10/18 STATEMENT OF CAPITAL GBP 576140.03

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

17/08/1817 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 574760.641

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MS KATE MARIA BURNS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CRANMER

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED PAUL CAMPBELL-WHITE

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MACKENZIE

View Document

20/09/1720 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 573909.228

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEELEY

View Document

06/09/176 September 2017 DIRECTOR APPOINTED CLAIRE ELIZABETH HUNGATE

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

28/06/1728 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 571778124

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANSELL

View Document

25/10/1625 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 571627.124

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087546800001

View Document

04/10/164 October 2016 DIRECTOR APPOINTED PAUL VALEN MARSHALL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNETT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALKER

View Document

10/08/1610 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 571478.124

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 SECRETARY APPOINTED ALEX DAVIDS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED KEVIN DEELEY

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL DORE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY NIALL DORE

View Document

09/05/169 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/169 May 2016 COMPANY NAME CHANGED RIGHTSTER GROUP PLC CERTIFICATE ISSUED ON 09/05/16

View Document

19/04/1619 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 569535.226

View Document

10/03/1610 March 2016 07/07/15 STATEMENT OF CAPITAL GBP 569143.635

View Document

20/01/1620 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1619 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 569143.635

View Document

14/12/1514 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 369143.635

View Document

02/12/152 December 2015 30/10/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MARK CRANMER

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LIEBERMAN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEWSON

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROUGHTON

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED ROBERT WILLIAM MILLER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ASHLEY CALDER MACKENZIE

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR RICHARD CHARLES MANSELL

View Document

24/09/1524 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 367616.752

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HE8 0GA

View Document

09/09/159 September 2015 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/09/159 September 2015 SECRETARY APPOINTED NIALL MARTIN DORE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY GERARD CRANLEY

View Document

09/09/159 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/08/1521 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 361412.83

View Document

13/08/1513 August 2015 23/06/15 STATEMENT OF CAPITAL GBP 222960.607

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 222349.499

View Document

09/06/159 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MUIRHEAD

View Document

08/05/158 May 2015 DIRECTOR APPOINTED PATRICK JOSEPH WALKER

View Document

24/04/1524 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 194480.60

View Document

18/03/1518 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 194246.91

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED NIALL MARTIN DORE

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARL DE BEER

View Document

12/01/1512 January 2015 15/09/14 STATEMENT OF CAPITAL GBP 66367014.96

View Document

09/01/159 January 2015 21/11/14 STATEMENT OF CAPITAL GBP 66365308.36

View Document

19/12/1419 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/12/1419 December 2014 SAIL ADDRESS CREATED

View Document

01/09/141 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 192874.798

View Document

01/09/141 September 2014 07/07/14 STATEMENT OF CAPITAL GBP 6777874.7314

View Document

01/09/141 September 2014 25/07/14 STATEMENT OF CAPITAL GBP 6783638.7314

View Document

01/09/141 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/141 September 2014 22/05/14 STATEMENT OF CAPITAL GBP 6776924.6114

View Document

01/09/141 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 6852874.7314

View Document

01/09/141 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1431 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 193065367

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM THIRD FLOOR 1 NEAL STREET LONDON WC2H 9QL

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 5TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

25/06/1425 June 2014 COMPANY BUSINESS 10/06/2014

View Document

23/05/1423 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED DAVID CARR MATHEWSON

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES BROUGHTON

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MARK STPEHEN LIEBERMAN

View Document

10/01/1410 January 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

06/12/136 December 2013 SUB-DIVISION 08/11/13

View Document

06/12/136 December 2013 12/11/13 STATEMENT OF CAPITAL GBP 6776372.2674

View Document

25/11/1325 November 2013 CONSOLIDATION 08/11/13

View Document

25/11/1325 November 2013 ADOPT ARTICLES 08/11/2013

View Document

25/11/1325 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 6734046.220534

View Document

01/11/131 November 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

30/10/1330 October 2013 APPLICATION COMMENCE BUSINESS

View Document

30/10/1330 October 2013 COMMENCE BUSINESS AND BORROW

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company