Company NameBear Grylls Limited
Company StatusDissolved
Company Number04985680
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Michael Bear Grylls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleAuthor Motivational Speaker
Country of ResidenceEngland
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMrs Pamela May White
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeawood
Bloxworth
Wareham
Dorset
BH20 7EG
Secretary NameShara Nathalie Grylls
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2013)
RoleCompany Director
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Edward Michael Grylls
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Termination of appointment of Shara Nathalie Grylls as a secretary on 19 December 2013 (1 page)
16 January 2014Termination of appointment of Shara Nathalie Grylls as a secretary on 19 December 2013 (1 page)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
1 May 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
1 May 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
12 March 2012Accounts made up to 30 April 2011 (5 pages)
12 March 2012Accounts made up to 30 April 2011 (5 pages)
22 December 2011Secretary's details changed for Shara Nathalie Grylls on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages)
22 December 2011Registered office address changed from Preston Farm House Preston Ramsbury Wiltshire SN8 2HF on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Shara Nathalie Grylls on 7 December 2011 (3 pages)
22 December 2011Registered office address changed from Preston Farm House Preston Ramsbury Wiltshire SN8 2HF on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages)
22 December 2011Secretary's details changed for Shara Nathalie Grylls on 7 December 2011 (3 pages)
12 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
3 June 2009Director's change of particulars / edward grylls / 30/04/2009 (1 page)
3 June 2009Director's change of particulars / edward grylls / 30/04/2009 (1 page)
1 May 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
1 May 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2009Return made up to 05/12/08; full list of members (5 pages)
7 January 2009Return made up to 05/12/08; full list of members (5 pages)
10 November 2008Secretary appointed shara nathalie grylls (1 page)
10 November 2008Secretary appointed shara nathalie grylls (1 page)
31 October 2008Registered office changed on 31/10/2008 from leawood bloxworth wareham dorset BH20 7EG (1 page)
31 October 2008Appointment terminated secretary pamela white (1 page)
31 October 2008Registered office changed on 31/10/2008 from leawood bloxworth wareham dorset BH20 7EG (1 page)
31 October 2008Appointment terminated secretary pamela white (1 page)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 February 2008Return made up to 05/12/07; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 February 2008Return made up to 05/12/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 05/12/06; full list of members (2 pages)
2 April 2007Return made up to 05/12/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2006Return made up to 05/12/05; full list of members (6 pages)
22 February 2006Return made up to 05/12/05; full list of members (6 pages)
11 May 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
5 December 2003Incorporation (14 pages)
5 December 2003Incorporation (14 pages)