Company NameBrave Bison Limited
Company StatusActive
Company Number07634543
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameRightster Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameOliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(9 years after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Theodore Samuel Green
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Philippa Kate Norridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Secretary NamePhilippa Kate Norridge
StatusCurrent
Appointed04 September 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Dennis Richard Muirhead
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleMediator
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Charles Stacy Muirhead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Towfik Henri Al Swaidi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(5 months after company formation)
Appointment Duration2 years (resigned 11 November 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr John Anthony Barnett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2016)
RoleVp Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr James Russell Deleon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(5 months after company formation)
Appointment Duration2 years (resigned 06 November 2013)
RoleConsultant
Country of ResidenceGibraltar
Correspondence Address1 Neal Street
London
WC2H 9QL
Secretary NameMr Charl Arno De Beer
StatusResigned
Appointed21 October 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2014)
RoleCompany Director
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Charl Arno De Beer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed06 June 2014(3 years after company formation)
Appointment Duration7 months (resigned 05 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Neal Street
London
WC2H 9QL
Secretary NameMr Gerard Nicholas Cranley
StatusResigned
Appointed09 June 2014(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Michael Charles Broughton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Patrick Joesph Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Niall Martin Dore
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2015(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 May 2016)
RoleCheif Finance Officer
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Secretary NameNiall Martin Dore
StatusResigned
Appointed09 September 2015(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2016)
RoleCompany Director
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Secretary NameAlex Davids
StatusResigned
Appointed20 May 2016(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2019)
RoleCompany Director
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Ashley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2019)
RoleDirector And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 Neal Street
London
WC2H 9QL
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Kate Maria Burns
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Secretary NameVishal Jassal
StatusResigned
Appointed29 April 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2020)
RoleCompany Director
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameVishal Jassal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2019)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitewww.rightster.com

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£325,403
Gross Profit£71,036
Net Worth-£1,883,014
Cash£155,084
Current Liabilities£2,488,285

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

28 October 2013Delivered on: 30 October 2013
Satisfied on: 26 April 2014
Persons entitled: Graham Herring

Classification: A registered charge
Fully Satisfied
11 October 2013Delivered on: 15 October 2013
Satisfied on: 26 April 2014
Persons entitled: Navaho Investments Limited (Bvi)

Classification: A registered charge
Fully Satisfied
23 September 2013Delivered on: 25 September 2013
Satisfied on: 26 April 2014
Persons entitled: Sorbus Holdings S.A.

Classification: A registered charge
Fully Satisfied
23 September 2013Delivered on: 25 September 2013
Satisfied on: 26 April 2014
Persons entitled: Greg Lock

Classification: A registered charge
Fully Satisfied
23 September 2013Delivered on: 25 September 2013
Satisfied on: 26 April 2014
Persons entitled: David Peacock

Classification: A registered charge
Fully Satisfied
2 July 2013Delivered on: 11 July 2013
Satisfied on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
15 November 2012Delivered on: 20 November 2012
Satisfied on: 26 April 2014
Persons entitled: Penta Asset Management Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
11 July 2012Delivered on: 24 July 2012
Satisfied on: 26 April 2014
Persons entitled: Vesuvius Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details.
Fully Satisfied
28 October 2013Delivered on: 30 October 2013
Satisfied on: 8 November 2013
Persons entitled: Russ Deleon

Classification: A registered charge
Fully Satisfied
28 October 2013Delivered on: 30 October 2013
Satisfied on: 26 April 2014
Persons entitled: Sir Martin Broughton

Classification: A registered charge
Fully Satisfied
28 October 2013Delivered on: 30 October 2013
Satisfied on: 26 April 2014
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Fully Satisfied
28 October 2013Delivered on: 30 October 2013
Satisfied on: 26 April 2014
Persons entitled: James Diner

Classification: A registered charge
Fully Satisfied
2 June 2011Delivered on: 10 June 2011
Satisfied on: 5 December 2012
Persons entitled: Vesuvius Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 September 2021Delivered on: 15 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 18 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2020Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020 (2 pages)
8 September 2020Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page)
8 September 2020Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages)
8 September 2020Termination of appointment of Vishal Jassal as a director on 4 September 2020 (1 page)
28 July 2020Appointment of Mr Theodore Samuel Green as a director on 28 July 2020 (2 pages)
14 July 2020Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page)
8 July 2020Full accounts made up to 31 December 2019 (43 pages)
10 June 2020Appointment of Oliver Charles Green as a director on 10 June 2020 (2 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Appointment of Vishal Jassal as a director on 27 February 2020 (2 pages)
11 February 2020Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page)
22 November 2019Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page)
1 October 2019Director's details changed for Ms Kate Maria Burns on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page)
1 October 2019Secretary's details changed for Vishal Jassal on 1 October 2019 (1 page)
1 October 2019Change of details for Brave Bison Group Plc as a person with significant control on 1 October 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (39 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
9 May 2019Appointment of Ms Kate Maria Burns as a director on 3 April 2019 (2 pages)
9 May 2019Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages)
9 May 2019Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page)
9 May 2019Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
2 May 2018Amended full accounts made up to 31 December 2017 (28 pages)
19 April 2018Full accounts made up to 31 December 2017 (28 pages)
2 November 2017Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages)
2 November 2017Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page)
18 July 2017Appointment of Kevin Deeley as a director on 26 June 2017 (3 pages)
18 July 2017Appointment of Kevin Deeley as a director on 26 June 2017 (3 pages)
16 May 2017Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
8 May 2017Full accounts made up to 31 December 2016 (30 pages)
8 May 2017Full accounts made up to 31 December 2016 (30 pages)
18 October 2016Registration of charge 076345430014, created on 12 October 2016 (27 pages)
18 October 2016Registration of charge 076345430014, created on 12 October 2016 (27 pages)
3 October 2016Termination of appointment of John Anthony Barnett as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of John Anthony Barnett as a director on 21 September 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (28 pages)
17 September 2016Full accounts made up to 31 December 2015 (28 pages)
1 September 2016Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages)
1 September 2016Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages)
18 August 2016Termination of appointment of Patrick Joesph Walker as a director on 15 June 2016 (1 page)
18 August 2016Termination of appointment of Patrick Joesph Walker as a director on 15 June 2016 (1 page)
20 May 2016Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages)
20 May 2016Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,734,047
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,734,047
(5 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-26
(2 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-26
(2 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Consolidation of shares on 11 February 2016 (5 pages)
14 March 2016Consolidation of shares on 11 February 2016 (5 pages)
4 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,734,046.77
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,734,046.77
(4 pages)
4 February 2016Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page)
19 November 2015Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page)
19 November 2015Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (24 pages)
21 September 2015Full accounts made up to 31 December 2014 (24 pages)
15 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (19 pages)
15 September 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (19 pages)
11 September 2015Termination of appointment of Gerard Nicholas Cranley as a secretary on 9 September 2015 (1 page)
11 September 2015Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
11 September 2015Register inspection address has been changed to One New Change London EC4M 9AF (1 page)
11 September 2015Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
11 September 2015Termination of appointment of Gerard Nicholas Cranley as a secretary on 9 September 2015 (1 page)
11 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
11 September 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages)
11 September 2015Register inspection address has been changed to One New Change London EC4M 9AF (1 page)
11 September 2015Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages)
11 September 2015Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
16 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 23,034,813.71
(17 pages)
16 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 23,034,813.71

Statement of capital on 2015-09-15
  • GBP 6,734,046
  • ANNOTATION Clarification a second filing AR01 was registered on 15/09/15.
(18 pages)
16 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 23,034,813.71

Statement of capital on 2015-09-15
  • GBP 6,734,046
  • ANNOTATION Clarification a second filing AR01 was registered on 15/09/15.
(18 pages)
22 April 2015Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages)
1 April 2015Satisfaction of charge 076345430004 in full (1 page)
1 April 2015Satisfaction of charge 076345430004 in full (1 page)
18 February 2015Appointment of Mr Patrick Joesph Walker as a director on 6 February 2015 (2 pages)
18 February 2015Appointment of Mr Patrick Joesph Walker as a director on 6 February 2015 (2 pages)
18 February 2015Appointment of Mr Patrick Joesph Walker as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Dennis Richard Muirhead as a director on 11 November 2013 (1 page)
6 January 2015Termination of appointment of Dennis Richard Muirhead as a director on 11 November 2013 (1 page)
19 December 2014Full accounts made up to 31 December 2013 (27 pages)
19 December 2014Full accounts made up to 31 December 2013 (27 pages)
6 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 23,034,813.71
(16 pages)
6 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 23,034,813.71
(16 pages)
12 August 2014Appointment of Mr Charl Arno De Beer as a director on 6 June 2014 (2 pages)
12 August 2014Termination of appointment of Charl Arno De Beer as a secretary on 9 June 2014 (1 page)
12 August 2014Termination of appointment of Charl Arno De Beer as a secretary on 9 June 2014 (1 page)
12 August 2014Termination of appointment of Charl Arno De Beer as a secretary on 9 June 2014 (1 page)
12 August 2014Appointment of Mr Charl Arno De Beer as a director on 6 June 2014 (2 pages)
12 August 2014Appointment of Mr Gerard Nicholas Cranley as a secretary on 9 June 2014 (2 pages)
12 August 2014Termination of appointment of James Russell Deleon as a director on 6 November 2013 (1 page)
12 August 2014Appointment of Mr Gerard Nicholas Cranley as a secretary on 9 June 2014 (2 pages)
12 August 2014Termination of appointment of Towfik Henri Al Swaidi as a director on 11 November 2013 (1 page)
12 August 2014Termination of appointment of James Russell Deleon as a director on 6 November 2013 (1 page)
12 August 2014Termination of appointment of Towfik Henri Al Swaidi as a director on 11 November 2013 (1 page)
12 August 2014Appointment of Mr Charl Arno De Beer as a director on 6 June 2014 (2 pages)
12 August 2014Termination of appointment of James Russell Deleon as a director on 6 November 2013 (1 page)
12 August 2014Appointment of Mr Gerard Nicholas Cranley as a secretary on 9 June 2014 (2 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 June 2014Registered office address changed from , 5th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 5Th Floor 33 Cavendish Square London W1G 0PW United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from , 5th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom on 27 June 2014 (1 page)
26 April 2014Satisfaction of charge 076345430011 in full (4 pages)
26 April 2014Satisfaction of charge 076345430009 in full (4 pages)
26 April 2014Satisfaction of charge 076345430006 in full (4 pages)
26 April 2014Satisfaction of charge 076345430010 in full (4 pages)
26 April 2014Satisfaction of charge 076345430008 in full (4 pages)
26 April 2014Satisfaction of charge 2 in full (4 pages)
26 April 2014Satisfaction of charge 076345430007 in full (4 pages)
26 April 2014Satisfaction of charge 2 in full (4 pages)
26 April 2014Satisfaction of charge 076345430010 in full (4 pages)
26 April 2014Satisfaction of charge 076345430005 in full (4 pages)
26 April 2014Satisfaction of charge 076345430012 in full (4 pages)
26 April 2014Satisfaction of charge 076345430012 in full (4 pages)
26 April 2014Satisfaction of charge 076345430011 in full (4 pages)
26 April 2014Satisfaction of charge 076345430007 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 076345430006 in full (4 pages)
26 April 2014Satisfaction of charge 076345430005 in full (4 pages)
26 April 2014Satisfaction of charge 076345430008 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 076345430009 in full (4 pages)
27 February 2014Auditor's resignation (1 page)
27 February 2014Auditor's resignation (1 page)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan to c muirhead of £189,294 08/11/2013
  • RES14 ‐ Cap - £6711,737.02 bonus issue - 66,633,332,667 08/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,715,094.5642
(6 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,715,094.5642
(6 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,734,046.220534
(6 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan to c muirhead of £189,294 08/11/2013
  • RES14 ‐ Cap - £6711,737.02 bonus issue - 66,633,332,667 08/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,734,046.220534
(6 pages)
18 November 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
18 November 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
8 November 2013Satisfaction of charge 076345430013 in full (4 pages)
8 November 2013Satisfaction of charge 076345430013 in full (4 pages)
30 October 2013Registration of charge 076345430010 (35 pages)
30 October 2013Registration of charge 076345430010 (35 pages)
30 October 2013Registration of charge 076345430012 (35 pages)
30 October 2013Registration of charge 076345430009 (35 pages)
30 October 2013Registration of charge 076345430011 (35 pages)
30 October 2013Registration of charge 076345430012 (35 pages)
30 October 2013Registration of charge 076345430011 (35 pages)
30 October 2013Registration of charge 076345430013 (35 pages)
30 October 2013Registration of charge 076345430013 (35 pages)
30 October 2013Registration of charge 076345430009 (35 pages)
25 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 3,357.547282
(6 pages)
25 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 3,357.547282
(6 pages)
15 October 2013Registration of charge 076345430008 (35 pages)
15 October 2013Registration of charge 076345430008 (35 pages)
25 September 2013Registration of charge 076345430007 (35 pages)
25 September 2013Registration of charge 076345430005 (35 pages)
25 September 2013Registration of charge 076345430006 (35 pages)
25 September 2013Registration of charge 076345430007 (35 pages)
25 September 2013Registration of charge 076345430005 (35 pages)
25 September 2013Registration of charge 076345430006 (35 pages)
25 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (9 pages)
25 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (9 pages)
11 July 2013Registration of charge 076345430004 (6 pages)
11 July 2013Registration of charge 076345430004 (6 pages)
4 April 2013Full accounts made up to 31 March 2012 (14 pages)
4 April 2013Full accounts made up to 31 March 2012 (14 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
5 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
26 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
20 September 2012Registered office address changed from C/O Charl De Beer Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from , C/O Charl De Beer, Gilmoora House 57-61, Mortimer Street, London, W1W 8HS, United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from , C/O Charl De Beer, Gilmoora House 57-61, Mortimer Street, London, W1W 8HS, United Kingdom on 20 September 2012 (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date from 21/03/2012 and 01/05/2012.
(12 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date from 21/03/2012 and 01/05/2012.
(12 pages)
26 June 2012Consolidation of shares on 17 October 2011 (5 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
26 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,347.3073
  • ANNOTATION A second filed SH01 was registered on 19/07/2012.
(10 pages)
26 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,347.3073
  • ANNOTATION A second filed SH01 was registered on 19/07/2012.
(10 pages)
26 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
26 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,347.3073
  • ANNOTATION A second filed SH01 was registered on 19/07/2012.
(10 pages)
26 June 2012Consolidation of shares on 17 October 2011 (5 pages)
20 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
20 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
17 November 2011Director's details changed for Mr Dennis Richard Muirhead on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Dennis Richard Muirhead on 17 November 2011 (2 pages)
1 November 2011Appointment of Mr Towfik Henri Al Swaidi as a director (2 pages)
1 November 2011Appointment of Mr John Anthony Barnett as a director (2 pages)
1 November 2011Appointment of Mr John Anthony Barnett as a director (2 pages)
1 November 2011Appointment of Mr Towfik Henri Al Swaidi as a director (2 pages)
1 November 2011Appointment of Mr James Russell Deleon as a director (2 pages)
1 November 2011Appointment of Mr James Russell Deleon as a director (2 pages)
21 October 2011Appointment of Mr Charl Arno De Beer as a secretary (1 page)
21 October 2011Director's details changed for Mr Dennis Richard Muirhead on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Charles Stacy Muirhead on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Neptune Secretaries Limited as a secretary (1 page)
21 October 2011Registered office address changed from , 95 the Promenade, Cheltenham, Gloucestershire, GL50 1WG, United Kingdom on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Neptune Secretaries Limited as a secretary (1 page)
21 October 2011Director's details changed for Mr Charles Stacy Muirhead on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from , 95 the Promenade, Cheltenham, Gloucestershire, GL50 1WG, United Kingdom on 21 October 2011 (1 page)
21 October 2011Director's details changed for Mr Dennis Richard Muirhead on 21 October 2011 (2 pages)
21 October 2011Appointment of Mr Charl Arno De Beer as a secretary (1 page)
21 October 2011Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 21 October 2011 (1 page)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 June 2011Sub-division of shares on 24 May 2011 (6 pages)
8 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1,000
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1,000
(4 pages)
8 June 2011Sub-division of shares on 24 May 2011 (6 pages)
16 May 2011Incorporation (24 pages)
16 May 2011Incorporation (24 pages)