Company NameStripped Bear Limited
Company StatusDissolved
Company Number09038625
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameGround Floor Entertainment Ltd

Business Activity

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

Directors

Director NameMr Dominic Mark Smales
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF
Director NameMr Marcus Lloyd Butler
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gleam Futures 20 Triton Street
London
NW1 3BF

Location

Registered AddressC/O Gleam Futures
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

6 at £1Gleam Group Limited
50.00%
Ordinary
6 at £1Mbtv LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

12 December 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
2 August 2020Registered office address changed from C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU United Kingdom to C/O Gleam Futures 20 Triton Street London NW1 3BF on 2 August 2020 (1 page)
2 August 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
21 February 2018Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU on 21 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 May 2017Second filing of a statement of capital following an allotment of shares on 10 May 2016
  • GBP 13.00
(7 pages)
4 May 2017Second filing of a statement of capital following an allotment of shares on 10 May 2016
  • GBP 13.00
(7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 13
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/05/2017
(5 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 13
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/05/2017
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12
(4 pages)
18 November 2015Company name changed ground floor entertainment LTD\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(2 pages)
18 November 2015Company name changed ground floor entertainment LTD\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(2 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Change of name notice (2 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12
(4 pages)
6 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
6 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
18 December 2014Registered office address changed from 101-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 101-106 Leonard Street London EC2A 4RH United Kingdom to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 December 2014 (1 page)
15 May 2014Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 12
(23 pages)
14 May 2014Director's details changed for Mr Marcus Butler on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Marcus Butler on 14 May 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 12
(23 pages)
14 May 2014Director's details changed for Mr Dominic Mark Smales on 14 May 2014 (2 pages)