Company NameBrave New Talent Limited
Company StatusDissolved
Company Number06623962
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lucian Tarnowski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFlat 4 3616 18th Street
San Francisco
California
94110
Director NameMr Michael David Ball
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 24 November 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address13ft Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameMr Adrian Neil Cox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 24 November 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address13ft Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameMrs Heather Rodgers Durrell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 5 Tavistock Road
London
W11 1AT
Director NameMr Marcus Alexander Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 300 8 Shepherd Market
London
W1J 7JY
Director NameMiss Dawn Ann Stallwood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2011)
RoleLawyer & Commercial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameBjorn Stray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2011(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 February 2017)
RolePartner Venture Capital
Country of ResidenceNorway
Correspondence Address13ft Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2017)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitebravenewtalent.com

Location

Registered AddressC/O Johnston Carmichael, Office G08(Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

-OTHER
6.99%
-
1.3m at £0.00001Mother Systems LTD
5.25%
Ordinary A
1.2m at £0.00001Rashid Hoosenally
4.92%
Ordinary A
7.8m at £0.00001Lucian Tarnowski
32.52%
Ordinary A
7m at £0.00001Northzone Vi L.p.
29.25%
Ordinary A
550k at £0.00001Jonathan Milner
2.31%
Ordinary A
535.7k at £0.00001Pierce Casey
2.25%
Ordinary A
520k at £0.00001Sebastian Tarnowski
2.18%
Ordinary A
317.4k at £0.00001Ian Jamieson
1.33%
Ordinary A
317.4k at £0.00001Peter Wynn
1.33%
Ordinary A
311.1k at £0.00001Adrian Cox
1.31%
Ordinary A
300k at £0.00001Dawn Stallwood
1.26%
Ordinary A
286.2k at £0.00001Simon Maude Roxby
1.20%
Ordinary A
275k at £0.00001Andrew Skipwith
1.15%
Ordinary A
275k at £0.00001Anna Skipwith
1.15%
Ordinary A
259.7k at £0.00001Tom Osborne
1.09%
Ordinary A
236.6k at £0.00001Richard Maude Roxby
0.99%
Ordinary A
230k at £0.00001Tazeeb Rajwani
0.97%
Ordinary A
225.6k at £0.00001Kevin Rodgers
0.95%
Ordinary A
200k at £0.00001U Ventures Ab
0.84%
Ordinary A
180.5k at £0.00001David Ball
0.76%
Ordinary A

Financials

Year2014
Net Worth£677,995
Cash£192,881
Current Liabilities£4,528

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 December 2011Delivered on: 21 December 2011
Persons entitled: Aegis Media Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all monies standing to the credit of the account see image for full details.
Outstanding
16 May 2011Delivered on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 August 2017Declaration of solvency (5 pages)
25 July 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 25 July 2017 (2 pages)
20 July 2017Appointment of a voluntary liquidator (2 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
14 July 2017Notification of Lucian Tarnowski as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
29 June 2017Satisfaction of charge 2 in full (4 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 May 2017Statement of capital following an allotment of shares on 31 December 2015
  • GBP 240.96501
(5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 February 2017Termination of appointment of Bjorn Stray as a director on 14 February 2017 (1 page)
22 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 238.29086
(11 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 238.29086
(14 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 238.29086
(14 pages)
3 July 2014Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 195.64478
(8 pages)
10 October 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 195.64478
(8 pages)
26 July 2013Termination of appointment of Marcus Hoye as a director (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (15 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 238.04086
(8 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 238.04086
(8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
23 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 195.39478
(8 pages)
18 July 2012Director's details changed for Mr Adrian Neil Cox on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Michael David Ball on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Michael David Ball on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Bjorn Stray on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Adrian Neil Cox on 5 July 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 November 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 194.64478
(5 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divison 27/06/2011
(4 pages)
17 November 2011Sub-division of shares on 27 June 2011 (5 pages)
20 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
20 September 2011Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 20 September 2011 (1 page)
19 September 2011Secretary's details changed for Ohs Secretaries Limited on 19 June 2011 (2 pages)
19 September 2011Director's details changed for Mr Lucian Tarnowski on 19 June 2011 (2 pages)
19 September 2011Register inspection address has been changed from 107 Cheapside London EC2V 6DN (1 page)
16 September 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 162.26
(3 pages)
1 July 2011Appointment of Bjorn Stray as a director (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Heather Durrell as a director (1 page)
11 May 2011Appointment of Ohs Secretaries Limited as a secretary (2 pages)
11 May 2011Termination of appointment of Dawn Stallwood as a director (1 page)
13 April 2011Register(s) moved to registered inspection location (2 pages)
13 April 2011Register inspection address has been changed (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 September 2010Director's details changed for Mr Adrian Neil Fox on 2 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Adrian Neil Fox on 2 September 2010 (2 pages)
7 September 2010Appointment of Miss Dawn Ann- Stallwood as a director (2 pages)
6 September 2010Appointment of Mr Michael David Ball as a director (2 pages)
3 September 2010Appointment of Mr Marcus Alexander Hoye as a director (2 pages)
3 September 2010Appointment of Mr Adrian Neil Fox as a director (2 pages)
29 July 2010Director's details changed for Mr Lucian Tarnowski on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Mr Lucian Tarnowski on 1 October 2009 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 507,595.00
(4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Ad 24/06/09\gbp si [email protected]=1.2\gbp ic 107.35/108.55\ (2 pages)
15 July 2009Registered office changed on 15/07/2009 from the hub 5 torrens street london EC1V 1NQ (1 page)
15 July 2009Return made up to 18/06/09; full list of members (7 pages)
2 July 2009Ad 24/06/09\gbp si [email protected]=12.25\gbp ic 93.8/106.05\ (3 pages)
2 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Rights nt apply to issue 29/04/2009
(2 pages)
20 May 2009Gbp ic 153.81/93.8\29/04/09\gbp sr [email protected]=60.01\ (1 page)
14 May 2009Amending 88(2) (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2009Ad 29/04/09\gbp si [email protected]=0.01\gbp ic 153.8/153.81\ (2 pages)
14 May 2009Nc inc already adjusted 05/03/09 (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
14 May 2009Ad 07/04/09\gbp si [email protected]=2.4\gbp ic 151.4/153.8\ (2 pages)
18 December 2008Ad 10/10/08-13/11/08\gbp si [email protected]=61.4\gbp ic 90/151.4\ (2 pages)
18 June 2008Incorporation (18 pages)