Company NameBear Grylls Licensing Limited
Company StatusDissolved
Company Number06195329
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Michael Bear Grylls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 24 November 2020)
RoleExplorer
Country of ResidenceEngland
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMr Rupert David Tate
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMr Michael Adam Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2012)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressDrury House 34-43 Russell Street
London
WC2B 5HA
Director NameDavid Michael Heys
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue De La Basse Maratre
St Pierre D'Autils
27950
Director NameGiles Spencer Lawson Johnston
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavieburn House
Drummuir
Banffshire
AB55 5QB
Scotland
Secretary NameMr Michael Adam Foster
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2011)
RoleEconomist
Country of ResidenceEngland
Correspondence Address12 Primrose Court
49-50 Prince Albert Road
London
NW8 7LD
Director NameMrs Shara Nathalie Patricia Grylls
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(3 years, 11 months after company formation)
Appointment Duration8 years (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 March 2011(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 March 2016)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.beargryllslive.com

Location

Registered Address38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Edward Michael Bear Grylls
100.00%
Ordinary

Financials

Year2014
Net Worth£1,654,825
Cash£2,142
Current Liabilities£320,749

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
8 April 2019Notification of Bear Grylls Holdings Limited as a person with significant control on 7 December 2018 (2 pages)
8 April 2019Cessation of Edward Michael Bear Grylls as a person with significant control on 7 December 2018 (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 March 2019Termination of appointment of Shara Nathalie Patricia Grylls as a director on 15 March 2019 (1 page)
14 February 2019Appointment of Mr Rupert David Tate as a director on 8 February 2019 (2 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page)
6 April 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 April 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 March 2016Director's details changed for Mr Edward Michael Bear Grylls on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Ovalsec Limited as a secretary on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Edward Michael Bear Grylls on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Ovalsec Limited as a secretary on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mrs Shara Nathalie Patricia Grylls on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Shara Nathalie Patricia Grylls on 9 March 2016 (2 pages)
24 February 2016Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 38 Berkeley Square London W1J 5AE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 38 Berkeley Square London W1J 5AE on 24 February 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
16 May 2013Termination of appointment of Michael Foster as a director (1 page)
16 May 2013Termination of appointment of Michael Foster as a director (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 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 2011Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages)
4 May 2011Director's details changed for Shara Nathalie Patricia Grylls on 29 March 2011 (3 pages)
4 May 2011Director's details changed for Shara Nathalie Patricia Grylls on 29 March 2011 (3 pages)
4 May 2011Director's details changed for Mr Michael Adam Foster on 29 March 2011 (3 pages)
4 May 2011Director's details changed for Mr Michael Adam Foster on 29 March 2011 (3 pages)
4 May 2011Director's details changed for Mr Edward Michael Bear Grylls on 29 March 2011 (3 pages)
4 May 2011Director's details changed for Mr Edward Michael Bear Grylls on 29 March 2011 (3 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
26 April 2011Secretary's details changed for Ovalsec Limited on 11 March 2011 (3 pages)
26 April 2011Secretary's details changed for Ovalsec Limited on 11 March 2011 (3 pages)
19 April 2011Appointment of Ovalsec Limited as a secretary (3 pages)
19 April 2011Appointment of Ovalsec Limited as a secretary (3 pages)
13 April 2011Statement of company's objects (2 pages)
13 April 2011Statement of company's objects (2 pages)
13 April 2011Termination of appointment of Michael Foster as a secretary (2 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt shara grylls as director 11/03/2011
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt shara grylls as director 11/03/2011
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 April 2011Termination of appointment of Michael Foster as a secretary (2 pages)
7 April 2011Appointment of Shara Nathalie Patricia Grylls as a director (3 pages)
7 April 2011Appointment of Shara Nathalie Patricia Grylls as a director (3 pages)
7 April 2011Termination of appointment of Giles Lawson Johnston as a director (2 pages)
7 April 2011Termination of appointment of Giles Lawson Johnston as a director (2 pages)
21 February 2011Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 21 February 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Termination of appointment of David Heys as a director (2 pages)
10 June 2010Termination of appointment of David Heys as a director (2 pages)
19 April 2010Director's details changed for Giles Lawson Johnston on 30 March 2010 (2 pages)
19 April 2010Director's details changed for David Michael Heys on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Giles Lawson Johnston on 30 March 2010 (2 pages)
19 April 2010Director's details changed for David Michael Heys on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (5 pages)
27 April 2009Return made up to 30/03/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page)
27 October 2008Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page)
5 September 2008Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 September 2008Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2008Director appointed david michael heys (2 pages)
4 September 2008Director and secretary appointed michael foster (2 pages)
4 September 2008Appointment terminated secretary hal management LIMITED (1 page)
4 September 2008Director appointed david michael heys (2 pages)
4 September 2008Director appointed giles lawson johnston (2 pages)
4 September 2008Director appointed giles lawson johnston (2 pages)
4 September 2008Appointment terminated secretary hal management LIMITED (1 page)
4 September 2008Director and secretary appointed michael foster (2 pages)
28 May 2008Director appointed edward michael bear grylls (2 pages)
28 May 2008Director appointed edward michael bear grylls (2 pages)
28 May 2008Appointment terminated director hal directors LIMITED (1 page)
28 May 2008Appointment terminated director hal directors LIMITED (1 page)
17 April 2008Return made up to 30/03/08; full list of members (3 pages)
17 April 2008Return made up to 30/03/08; full list of members (3 pages)
30 March 2007Incorporation (15 pages)
30 March 2007Incorporation (15 pages)