BRAVE BISON GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRAVE BISON GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08754680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAVE BISON GROUP PLC?

    • Video distribution activities (59132) / Information and communication

    Where is BRAVE BISON GROUP PLC located?

    Registered Office Address
    2 Stephen Street
    W1T 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAVE BISON GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    RIGHTSTER GROUP PLCOct 30, 2013Oct 30, 2013

    What are the latest accounts for BRAVE BISON GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRAVE BISON GROUP PLC?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for BRAVE BISON GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    legacy

    pagesRP01SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share consolidation 14/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 24, 2025

    • Capital: GBP 2,045,436.94
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 11, 2025

    • Capital: GBP 1,917,894.74
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 29, 2025Replaced A replacement SH01 was registered on 29/10/25 as the original contained an error.

    Statement of capital following an allotment of shares on Jul 14, 2025

    • Capital: GBP 1,885,894.74
    3 pagesSH01

    Consolidation of shares on Jul 14, 2025

    6 pagesSH02

    Statement of capital following an allotment of shares on Jul 11, 2025

    • Capital: GBP 1,333,585.4
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 1,333,585.4
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    53 pagesAA

    Statement of capital following an allotment of shares on Apr 23, 2025

    • Capital: GBP 1,293,585.397
    3 pagesSH01

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Statement of capital on Oct 17, 2024

    • Capital: GBP 1,291,813.95
    3 pagesSH19

    Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

    1 pagesCERT18

    legacy

    2 pagesOC138

    Statement of capital following an allotment of shares on Oct 07, 2024

    • Capital: GBP 63,915,078.6557
    3 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum on £62,624,450 be capitalised 19/06/2024
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re: received and adopted annual report / re: reappointment of directors / re: reappointment of auditors/ re : make market purchases / re: general meeting of the company (other than an agm) may be called on not less than 14 days notice / re: creation of b ordinary shares and share rights / re: cancel share premium account and the capital redemption reserve 19/06/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Aug 07, 2024

    • Capital: GBP 1,291,813.95
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    76 pagesAA

    Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom to 2 Stephen Street London W1T 1AN on Dec 14, 2023

    1 pagesAD01

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 1,288,147.28
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 02, 2023

    • Capital: GBP 1,288,147.28
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    68 pagesAA

    Appointment of Mr Gordon Haig Brough as a director on Jul 11, 2022

    2 pagesAP01

    Who are the officers of BRAVE BISON GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIDGE, Philippa Kate
    Stephen Street
    W1T 1AN London
    2
    England
    Secretary
    Stephen Street
    W1T 1AN London
    2
    England
    274191260001
    BROUGH, Gordon Haig
    Stephen Street
    W1T 1AN London
    2
    England
    Director
    Stephen Street
    W1T 1AN London
    2
    England
    EnglandBritish172937280002
    GREEN, Oliver Charles
    Stephen Street
    W1T 1AN London
    2
    England
    Director
    Stephen Street
    W1T 1AN London
    2
    England
    EnglandBritish265883590001
    GREEN, Theodore Samuel
    Stephen Street
    W1T 1AN London
    2
    England
    Director
    Stephen Street
    W1T 1AN London
    2
    England
    EnglandBritish256653950001
    LAW, Matthew John
    Stephen Street
    W1T 1AN London
    2
    England
    Director
    Stephen Street
    W1T 1AN London
    2
    England
    EnglandBritish214627140001
    NORRIDGE, Philippa Kate
    Stephen Street
    W1T 1AN London
    2
    England
    Director
    Stephen Street
    W1T 1AN London
    2
    England
    EnglandBritish254099180001
    CRANLEY, Gerard
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Secretary
    1 Neal Street
    WC2H 9QL London
    Third Floor
    182501220001
    DAVIDS, Alex
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Secretary
    1 Neal Street
    WC2H 9QL London
    Third Floor
    208348400001
    DORE, Niall Martin
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Secretary
    1 Neal Street
    WC2H 9QL London
    Third Floor
    200824690001
    JASSAL, Vishal
    Borough Road
    SE1 1DN London
    79-81
    England
    Secretary
    Borough Road
    SE1 1DN London
    79-81
    England
    258331840001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    England
    Secretary
    New Change
    EC4M 9AF London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number02540309
    48725320001
    BARNETT, John Anthony
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandBritish173591180001
    BROUGHTON, Michael Charles
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandBritish149821820001
    BURNS, Kate Maria
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    EnglandBritish139901240001
    CAMPBELL-WHITE, Paul Alexander
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    EnglandBritish239730510001
    CRANMER, Mark
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandBritish142495610001
    DE BEER, Charl Arno
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    United KingdomBritish/South African182501240001
    DEELEY, Kevin
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandBritish208348220001
    DORE, Niall Martin
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandIrish119164390001
    HUNGATE, Claire Elizabeth
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    United KingdomBritish223163290001
    LIEBERMAN, Mark Stephen
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    UsaAmerican185873230001
    MACKENZIE, Ashley Calder
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandBritish213336400001
    MANSELL, Richard Charles
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    United KingdomBritish125211520001
    MARSHALL, Paul Valen
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    EnglandBritish215566680001
    MATHEWSON, David Carr
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    SpainBritish185872940001
    MILLER, Robin William, Sir
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    EnglandBritish147305510001
    MUIRHEAD, Charles Stacy
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    United KingdomAustralian/British119319200002
    MULCAHY, Miriam Therese
    Borough Road
    SE1 1DN London
    79-81
    England
    Director
    Borough Road
    SE1 1DN London
    79-81
    England
    United KingdomIrish118839960001
    WALKER, Patrick Joseph
    1 Neal Street
    WC2H 9QL London
    Third Floor
    Director
    1 Neal Street
    WC2H 9QL London
    Third Floor
    EnglandAmerican197027370001

    Who are the persons with significant control of BRAVE BISON GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tangent Marketing Services Limited
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    Apr 16, 2020
    40-44 Clipstone Street
    W1W 5DW London
    Threeways House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number04323657
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BRAVE BISON GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Apr 16, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0