Background WavePink WaveYellow Wave

GREAT BISON PRODUCTIONS LIMITED (10906882)

GREAT BISON PRODUCTIONS LIMITED (10906882) is a dissolved UK company. incorporated on 9 August 2017. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. GREAT BISON PRODUCTIONS LIMITED has been registered for 8 years. Current directors include REID, Duncan Murray.

Company Number
10906882
Status
dissolved
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
REID, Duncan Murray
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BISON PRODUCTIONS LIMITED

GREAT BISON PRODUCTIONS LIMITED is an dissolved company incorporated on 9 August 2017 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. GREAT BISON PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59111, 59113)

Status

dissolved

Active since 8 years ago

Company No

10906882

LTD Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
From: 5 December 2019To: 3 July 2020
15 Golden Square London W1F 9JG United Kingdom
From: 9 August 2017To: 5 December 2019
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Owner Exit
Mar 18
Funding Round
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Oct 19
Loan Secured
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Capital Update
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Capital Update
Jun 24
Capital Update
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Update
Mar 25
Capital Update
Jun 25
Director Left
Jun 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLB COMPANY SECRETARIAL SERVICES LTD

Active
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 30 Aug 2019

REID, Duncan Murray

Active
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 06 Mar 2024

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2017
Resigned 30 Aug 2019

GREENFIELD, Emma Louise

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2017
Resigned 06 Apr 2018

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 06 Apr 2018
Resigned 11 Apr 2019

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 04 Oct 2023
Resigned 06 Mar 2024

PERCY, Caroline Jane

Resigned
Golden Square, LondonW1F 9JG
Born August 1973
Director
Appointed 09 Aug 2017
Resigned 31 Dec 2018

ROGERS, Marlene Mary Mickey

Resigned
Bedford Gardens, LondonW8 7EJ
Born January 1950
Director
Appointed 14 Aug 2017
Resigned 04 Oct 2023

INGENIOUS MEDIA DIRECTOR LIMITED

Resigned
14 Bird Street, LondonW1U 1BU
Corporate director
Appointed 31 Dec 2018
Resigned 16 Jun 2025

Persons with significant control

1

0 Active
1 Ceased
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2025
DS01DS01
27 August 2025
ANNOTATIONANNOTATION
Resolution
27 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
2 June 2025
ANNOTATIONANNOTATION
Legacy
2 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2025
SH19Statement of Capital
Legacy
2 June 2025
CAP-SSCAP-SS
Resolution
2 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Legacy
24 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Legacy
24 March 2025
CAP-SSCAP-SS
Resolution
24 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 October 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Legacy
22 October 2024
CAP-SSCAP-SS
Resolution
22 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 June 2024
SH19Statement of Capital
Legacy
20 June 2024
SH20SH20
Legacy
20 June 2024
CAP-SSCAP-SS
Resolution
20 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 November 2023
SH19Statement of Capital
Legacy
23 November 2023
SH20SH20
Resolution
23 November 2023
RESOLUTIONSResolutions
Legacy
23 November 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 March 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
11 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Incorporation Company
9 August 2017
NEWINCIncorporation