Company NameBluecoat Systems Limited
Company StatusDissolved
Company Number03580311
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)
Previous NamesBravecrown Limited and Cacheflow Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bryan Seuk Ko
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 10 August 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMrs Kara Shantell Jordan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 10 August 2021)
RoleHR Manager
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameSimon David Hibbert
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2000)
RoleSales Director
Correspondence Address28 West Temple Sheen
East Sheen
London
SW14 7AP
Director NameBill Warner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1998(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2001)
RoleVp Sales
Correspondence Address10812 Ridgeview Avenue
San Jose
Ca 95127
Foreign
Secretary NameEric Johnson
NationalityBritish
StatusResigned
Appointed26 June 1998(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address119 Dunsmuir Way
Menlo Park
Ca 94025
Secretary NameSteven Wang
NationalityAmerican
StatusResigned
Appointed03 March 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2001)
RoleDirector Of Tax
Correspondence Address513 Revival Terrace
Fremont
Ca94536
United States
Director NameGregg Dumas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2001)
RoleVice President
Correspondence Address44 Freshfield Bank
Forest Row
East Sussex
RH18 5HG
Director NameMr David Craig Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 May 2000(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2010)
RoleV P Emea
Country of ResidenceUnited Kingdom
Correspondence Address250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Director NamePhilip Strange
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(3 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 2002)
RoleChartered Accountant
Correspondence AddressSummerhouse Lodge
55 Wharf Road
Wroughton
Wiltshire
SN4 9LF
Secretary NameDenise Lesley Jordan
NationalityBritish
StatusResigned
Appointed25 June 2002(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2002)
RoleBusiness Manager
Correspondence Address7 Bridge Mews
Bridge Barn Lane
Woking
Surrey
GU21 1NL
Secretary NameMrs Claire Elizabeth Grace Moulson
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2007)
RoleBusiness Manager
Correspondence Address2 Camford Close
Beggarwood
Basingstoke
Hampshire
RG22 4UJ
Director NamePaul Alexander Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2009)
RoleFinancial Controller
Correspondence AddressSouth Lodge
South Road
Weybridge
Surrey
KT13 9DZ
Secretary NameMrs Kathryn Lynn Ball
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Director NameMr Gordon Converse Brooks
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2012)
RoleFinancial Executive/Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Director NameMrs Betsy Eileen Bayha
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2012)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Director NameMr James Arthur Dildine
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2016)
RoleVp And Corporate Controller
Country of ResidenceUnited States
Correspondence Address250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Director NameMr David Murphy
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2015)
RolePresident And Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Director NameMs Eunice Jeeyoon Kim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2016(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2020)
RoleSenior Director, Legal Symantec Corporation
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameMr Donald Anthony Blach
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2016(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2020)
RoleAttorney/Cpa
Country of ResidenceUnited States
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitebluecoat.com
Telephone01276 854100
Telephone regionCamberley

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Blue Coat Systems International Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£13,598,727
Gross Profit£13,477,695
Net Worth£2,832,599
Cash£1,151,276
Current Liabilities£828,599

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

20 November 2007Delivered on: 11 December 2007
Persons entitled: Farnborough Business Park Limited

Classification: Rent deposit deed
Secured details: £108,813.00 and all other monies due or to become due.
Particulars: The rent deposit.
Outstanding
15 September 2000Delivered on: 27 September 2000
Satisfied on: 7 December 2006
Persons entitled: Dunlop Slazenger International Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee dated 13 february 1997 pursuant to the lease.
Particulars: First fixed charge the companys interest in the deposit account and all money from time to time withdrawn from the deposit account (initial deposit of £79,625).
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 30 April 2020 (18 pages)
1 October 2020Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on 1 October 2020 (1 page)
16 September 2020Change of details for Symantec Corporation as a person with significant control on 4 November 2019 (2 pages)
16 September 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Bryan Seuk Ko as a director on 14 May 2020 (2 pages)
19 May 2020Appointment of Mrs Kara Shantell Jordan as a director on 14 May 2020 (2 pages)
19 May 2020Termination of appointment of Eunice Jeeyoon Kim as a director on 14 May 2020 (1 page)
19 May 2020Termination of appointment of Donald Anthony Blach as a director on 14 May 2020 (1 page)
21 January 2020Director's details changed for Mr Donald Anthony Blach on 20 January 2020 (2 pages)
21 January 2020Director's details changed for Ms Eunice Jeeyoon Kim on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from Reading International Business Park Reading RG2 6DH United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 20 January 2020 (1 page)
19 December 2019Full accounts made up to 30 April 2019 (22 pages)
8 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 350 Brook Drive Green Park Reading RG2 6UH England to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019 (1 page)
18 December 2018Full accounts made up to 30 April 2018 (23 pages)
30 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 April 2017 (25 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 May 2017Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP to 350 Brook Drive Green Park Reading RG2 6UH on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP to 350 Brook Drive Green Park Reading RG2 6UH on 8 May 2017 (1 page)
15 February 2017Full accounts made up to 30 April 2016 (26 pages)
15 February 2017Full accounts made up to 30 April 2016 (26 pages)
14 October 2016Appointment of Mrs Eunice Jeeyoon Kim as a director on 23 August 2016 (3 pages)
14 October 2016Appointment of Mrs Eunice Jeeyoon Kim as a director on 23 August 2016 (3 pages)
7 September 2016Appointment of Donald Anthony Blach as a director (3 pages)
7 September 2016Termination of appointment of Kathryn Lynn Ball as a secretary on 23 August 2016 (2 pages)
7 September 2016Termination of appointment of James Arthur Dildine as a director on 23 August 2016 (2 pages)
7 September 2016Appointment of Donald Anthony Blach as a director (3 pages)
7 September 2016Termination of appointment of Kathryn Lynn Ball as a secretary on 23 August 2016 (2 pages)
7 September 2016Appointment of Dr Donald Anthony Blach as a director on 23 August 2016 (3 pages)
7 September 2016Termination of appointment of James Arthur Dildine as a director on 23 August 2016 (2 pages)
7 September 2016Appointment of Dr Donald Anthony Blach as a director on 23 August 2016 (3 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 January 2016Auditor's resignation (2 pages)
21 January 2016Auditor's resignation (2 pages)
23 December 2015Full accounts made up to 30 April 2015 (19 pages)
23 December 2015Full accounts made up to 30 April 2015 (19 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
29 January 2015Full accounts made up to 30 April 2014 (20 pages)
29 January 2015Full accounts made up to 30 April 2014 (20 pages)
15 January 2015Termination of appointment of David Murphy as a director on 14 January 2015 (1 page)
15 January 2015Termination of appointment of David Murphy as a director on 14 January 2015 (1 page)
16 June 2014Secretary's details changed for Mrs Kathryn Lynn Bonner on 10 May 2013 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Secretary's details changed for Mrs Kathryn Lynn Bonner on 10 May 2013 (1 page)
23 January 2014Full accounts made up to 30 April 2013 (18 pages)
23 January 2014Full accounts made up to 30 April 2013 (18 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2013
(4 pages)
11 April 2013Statement of company's objects (3 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2013
(4 pages)
11 April 2013Statement of company's objects (3 pages)
29 January 2013Full accounts made up to 30 April 2012 (19 pages)
29 January 2013Full accounts made up to 30 April 2012 (19 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 May 2012Termination of appointment of Betsy Bayha as a director (1 page)
21 May 2012Appointment of Mr David Murphy as a director (2 pages)
21 May 2012Appointment of Mr David Murphy as a director (2 pages)
21 May 2012Termination of appointment of Gordon Brooks as a director (1 page)
21 May 2012Termination of appointment of Betsy Bayha as a director (1 page)
21 May 2012Termination of appointment of Gordon Brooks as a director (1 page)
13 April 2012Appointment of Mr James Dildine as a director (2 pages)
13 April 2012Appointment of Mr James Dildine as a director (2 pages)
29 February 2012Section 519 - auditor's resignation (1 page)
29 February 2012Section 519 - auditor's resignation (1 page)
25 January 2012Full accounts made up to 30 April 2011 (17 pages)
25 January 2012Full accounts made up to 30 April 2011 (17 pages)
24 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Auditor's resignation (1 page)
20 January 2011Full accounts made up to 30 April 2010 (17 pages)
20 January 2011Full accounts made up to 30 April 2010 (17 pages)
22 September 2010Appointment of Mrs Betsy Eileen Bayha as a director (2 pages)
22 September 2010Appointment of Mrs Betsy Eileen Bayha as a director (2 pages)
1 September 2010Termination of appointment of David Stewart as a director (1 page)
1 September 2010Termination of appointment of David Stewart as a director (1 page)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Kathryn Lynn Bonner on 12 June 2010 (1 page)
25 August 2010Director's details changed for David Craig Stewart on 12 June 2010 (2 pages)
25 August 2010Director's details changed for David Craig Stewart on 12 June 2010 (2 pages)
25 August 2010Secretary's details changed for Kathryn Lynn Bonner on 12 June 2010 (1 page)
11 February 2010Annual return made up to 12 June 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 12 June 2009 with a full list of shareholders (6 pages)
3 February 2010Appointment of Mr Gordon Converse Brooks as a director (2 pages)
3 February 2010Termination of appointment of Paul Brown as a director (1 page)
3 February 2010Full accounts made up to 30 April 2009 (19 pages)
3 February 2010Appointment of Mr Gordon Converse Brooks as a director (2 pages)
3 February 2010Termination of appointment of Paul Brown as a director (1 page)
3 February 2010Full accounts made up to 30 April 2009 (19 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (19 pages)
3 March 2009Full accounts made up to 30 April 2008 (19 pages)
27 February 2009Registered office changed on 27/02/2009 from marlin house 459 london road camberley surrey GU15 3JA (1 page)
27 February 2009Registered office changed on 27/02/2009 from marlin house 459 london road camberley surrey GU15 3JA (1 page)
6 August 2008Return made up to 12/06/08; full list of members (3 pages)
6 August 2008Return made up to 12/06/08; full list of members (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
25 October 2007Full accounts made up to 30 April 2007 (12 pages)
25 October 2007Full accounts made up to 30 April 2007 (12 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
14 May 2007Registered office changed on 14/05/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
13 February 2007Full accounts made up to 30 April 2006 (13 pages)
13 February 2007Full accounts made up to 30 April 2006 (13 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Registered office changed on 13/11/06 from: churchmill house ockford road godalming surrey GU7 1QY (1 page)
13 November 2006Registered office changed on 13/11/06 from: churchmill house ockford road godalming surrey GU7 1QY (1 page)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
28 February 2006Return made up to 12/06/05; full list of members (2 pages)
28 February 2006Return made up to 12/06/05; full list of members (2 pages)
31 January 2006Full accounts made up to 30 April 2005 (12 pages)
31 January 2006Full accounts made up to 30 April 2005 (12 pages)
9 March 2005Full accounts made up to 30 April 2004 (12 pages)
9 March 2005Full accounts made up to 30 April 2004 (12 pages)
28 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Full accounts made up to 30 April 2003 (12 pages)
4 May 2004Full accounts made up to 30 April 2003 (12 pages)
7 February 2004Auditor's resignation (1 page)
7 February 2004Auditor's resignation (1 page)
9 July 2003Return made up to 12/06/03; full list of members (6 pages)
9 July 2003Return made up to 12/06/03; full list of members (6 pages)
6 March 2003Full accounts made up to 30 April 2002 (16 pages)
6 March 2003Full accounts made up to 30 April 2002 (16 pages)
22 November 2002Company name changed cacheflow LIMITED\certificate issued on 22/11/02 (2 pages)
22 November 2002Company name changed cacheflow LIMITED\certificate issued on 22/11/02 (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
30 July 2002Return made up to 12/06/02; full list of members (7 pages)
30 July 2002Return made up to 12/06/02; full list of members (7 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE (1 page)
1 July 2002Registered office changed on 01/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
5 March 2002Full accounts made up to 30 April 2001 (16 pages)
5 March 2002Full accounts made up to 30 April 2001 (16 pages)
18 July 2001Return made up to 12/06/01; full list of members (7 pages)
18 July 2001Return made up to 12/06/01; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 12/06/00; full list of members (6 pages)
31 July 2000Return made up to 12/06/00; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
16 May 2000Full accounts made up to 30 April 1999 (12 pages)
16 May 2000Full accounts made up to 30 April 1999 (12 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
1 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
1 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
17 August 1999Return made up to 12/06/99; full list of members (6 pages)
17 August 1999Return made up to 12/06/99; full list of members (6 pages)
22 March 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
22 March 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
9 July 1998Memorandum and Articles of Association (9 pages)
9 July 1998Memorandum and Articles of Association (9 pages)
3 July 1998Company name changed bravecrown LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed bravecrown LIMITED\certificate issued on 06/07/98 (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 60 tabernacle street london EC2A 4NB (1 page)
30 June 1998Registered office changed on 30/06/98 from: 60 tabernacle street london EC2A 4NB (1 page)
12 June 1998Incorporation (14 pages)
12 June 1998Incorporation (14 pages)