Esher
Surrey
KT10 9JD
Director Name | Mr Adrian Neil Cox |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Michael David |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2010) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Marcus Alexander Hoye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2010(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 300 8 Shepherd Market London W1J 7JY |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | www.bravenewtalent.com |
---|
Registered Address | Level 13 43-49 Parker Street London WC2B 5PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Lucian Tarnowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,199 |
Current Liabilities | £2,417 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 17 August 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Termination of appointment of Adrian Cox as a director (1 page) |
6 September 2010 | Termination of appointment of Adrian Cox as a director (1 page) |
6 September 2010 | Termination of appointment of Michael David as a director (1 page) |
6 September 2010 | Termination of appointment of Marcus Hoye as a director (1 page) |
3 September 2010 | Appointment of Mr Adrian Neil Cox as a director (2 pages) |
3 September 2010 | Appointment of Mr Michael David as a director (2 pages) |
3 September 2010 | Appointment of Mr Marcus Alexander Hoye as a director (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / lucian tarnowski / 02/06/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the hub 5 torrens street london EC1 V1NQ (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 June 2008 | Appointment terminate, secretary davidson chalmers (secretarial services) LIMITED logged form (1 page) |
4 June 2008 | Appointment terminated secretary davidson chalmers (secretarieal services) LIMITED (1 page) |
4 June 2008 | Resolutions
|
10 July 2007 | Registered office changed on 10/07/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
24 May 2007 | Incorporation (19 pages) |