Company NameGreat Bear Productions Limited
Company StatusDissolved
Company Number04569367
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameNikki Petken
StatusClosed
Appointed12 January 2022(19 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 January 2023)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr David Andrew Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAllsops Beech Hill Road
Arford
Headley
Hampshire
GU35 8DD
Secretary NameHelen Marie Thompson
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Fearnley Crescent
Hampton
Middlesex
TW12 3YS
Secretary NameMrs Judith Dorothy Bingham
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address11 Brent Road
Southall
Middlesex
UB2 5JX
Director NameMr Kevin Peter Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameMs Nikki Jane Petken
StatusResigned
Appointed31 May 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(16 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMrs Louise Victoria Savage
StatusResigned
Appointed23 November 2020(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusResigned
Appointed30 June 2021(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteinputmedia.tv
Email address[email protected]
Telephone020 87405222
Telephone regionLondon

Location

Registered Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Input Video LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2020Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 April 2019Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page)
1 November 2017Cessation of David Andrew Wood as a person with significant control on 31 May 2017 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Cessation of David Andrew Wood as a person with significant control on 31 May 2017 (1 page)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Judith Dorothy Bingham as a secretary on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
6 June 2017Termination of appointment of Judith Dorothy Bingham as a secretary on 31 May 2017 (1 page)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Secretary's details changed for {officer_name}
  • ANNOTATION Clarification The form is a duplicate of the CH03 registered on 24/10/2014
(2 pages)
27 October 2014Secretary's details changed
  • ANNOTATION Clarification The form is a duplicate of the CH03 registered on 24/10/2014
(2 pages)
27 October 2014Secretary's details changed
  • ANNOTATION Clarification The form is a duplicate of the CH03 registered on 24/10/2014
(2 pages)
24 October 2014Secretary's details changed for Judith Dorothy Gale on 25 September 2014 (1 page)
24 October 2014Secretary's details changed for Judith Dorothy Gale on 25 September 2014 (1 page)
10 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 November 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for David Andrew Wood on 2 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for David Andrew Wood on 2 October 2009 (2 pages)
20 November 2009Director's details changed for David Andrew Wood on 2 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
29 October 2007Return made up to 22/10/07; full list of members (2 pages)
29 October 2007Return made up to 22/10/07; full list of members (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
8 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 22/10/06; full list of members (2 pages)
31 October 2006Return made up to 22/10/06; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 October 2005Location of debenture register (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: the production centre 191A askew road london W12 9AX (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Registered office changed on 24/10/05 from: the production centre 191A askew road london W12 9AX (1 page)
9 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 22/10/04; full list of members (6 pages)
29 October 2004Return made up to 22/10/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Return made up to 22/10/03; full list of members (6 pages)
6 November 2003Return made up to 22/10/03; full list of members (6 pages)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
20 November 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (19 pages)
22 October 2002Incorporation (19 pages)