Company NameGrizzly Bear Design Ltd
DirectorAdam Simon Costello
Company StatusActive - Proposal to Strike off
Company Number09519784
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Simon Costello
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
M6 7GY
Director NameAlexander Raymond Jones
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Mill, Studio 515 Pollard Street
Manchester
M4 7JA

Location

Registered AddressHamilton House King Street
Irlams O' Th' Height
Salford
M6 7GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2020 (3 years, 9 months ago)
Next Return Due3 July 2021 (overdue)

Filing History

16 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 September 2018Registered office address changed from Hope Mill, Studio 515 Pollard Street Manchester M4 7JA United Kingdom to Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 5 September 2018 (1 page)
20 June 2018Cessation of Alexander Raymond Jones as a person with significant control on 18 June 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
19 June 2018Termination of appointment of Alexander Raymond Jones as a director on 18 June 2018 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)