San Francisco
California
94110
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 November 2020) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 13ft Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Mr Adrian Neil Cox |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 November 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 13ft Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Mrs Heather Rodgers Durrell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 5 Tavistock Road London W11 1AT |
Director Name | Mr Marcus Alexander Hoye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 300 8 Shepherd Market London W1J 7JY |
Director Name | Miss Dawn Ann Stallwood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2011) |
Role | Lawyer & Commercial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Bjorn Stray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2017) |
Role | Partner Venture Capital |
Country of Residence | Norway |
Correspondence Address | 13ft Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2017) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | bravenewtalent.com |
---|
Registered Address | C/O Johnston Carmichael, Office G08(Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
- | OTHER 6.99% - |
---|---|
1.3m at £0.00001 | Mother Systems LTD 5.25% Ordinary A |
1.2m at £0.00001 | Rashid Hoosenally 4.92% Ordinary A |
7.8m at £0.00001 | Lucian Tarnowski 32.52% Ordinary A |
7m at £0.00001 | Northzone Vi L.p. 29.25% Ordinary A |
550k at £0.00001 | Jonathan Milner 2.31% Ordinary A |
535.7k at £0.00001 | Pierce Casey 2.25% Ordinary A |
520k at £0.00001 | Sebastian Tarnowski 2.18% Ordinary A |
317.4k at £0.00001 | Ian Jamieson 1.33% Ordinary A |
317.4k at £0.00001 | Peter Wynn 1.33% Ordinary A |
311.1k at £0.00001 | Adrian Cox 1.31% Ordinary A |
300k at £0.00001 | Dawn Stallwood 1.26% Ordinary A |
286.2k at £0.00001 | Simon Maude Roxby 1.20% Ordinary A |
275k at £0.00001 | Andrew Skipwith 1.15% Ordinary A |
275k at £0.00001 | Anna Skipwith 1.15% Ordinary A |
259.7k at £0.00001 | Tom Osborne 1.09% Ordinary A |
236.6k at £0.00001 | Richard Maude Roxby 0.99% Ordinary A |
230k at £0.00001 | Tazeeb Rajwani 0.97% Ordinary A |
225.6k at £0.00001 | Kevin Rodgers 0.95% Ordinary A |
200k at £0.00001 | U Ventures Ab 0.84% Ordinary A |
180.5k at £0.00001 | David Ball 0.76% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £677,995 |
Cash | £192,881 |
Current Liabilities | £4,528 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2011 | Delivered 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 2011 | Delivered 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 |
22 August 2017 | Declaration of solvency (5 pages) |
---|---|
25 July 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
20 July 2017 | Resolutions
|
14 July 2017 | Notification of Lucian Tarnowski as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
29 June 2017 | Satisfaction of charge 2 in full (4 pages) |
15 May 2017 | Resolutions
|
3 May 2017 | Statement of capital following an allotment of shares on 31 December 2015
|
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 February 2017 | Termination of appointment of Bjorn Stray as a director on 14 February 2017 (1 page) |
22 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 July 2014 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
26 July 2013 | Termination of appointment of Marcus Hoye as a director (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (15 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
18 July 2012 | Director's details changed for Mr Adrian Neil Cox on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Michael David Ball on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Michael David Ball on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Bjorn Stray on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Adrian Neil Cox on 5 July 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
17 November 2011 | Resolutions
|
17 November 2011 | Sub-division of shares on 27 June 2011 (5 pages) |
20 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 20 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for Ohs Secretaries Limited on 19 June 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Lucian Tarnowski on 19 June 2011 (2 pages) |
19 September 2011 | Register inspection address has been changed from 107 Cheapside London EC2V 6DN (1 page) |
16 September 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
1 July 2011 | Appointment of Bjorn Stray as a director (3 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Heather Durrell as a director (1 page) |
11 May 2011 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Dawn Stallwood as a director (1 page) |
13 April 2011 | Register(s) moved to registered inspection location (2 pages) |
13 April 2011 | Register inspection address has been changed (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
14 February 2011 | Resolutions
|
24 September 2010 | Director's details changed for Mr Adrian Neil Fox on 2 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Adrian Neil Fox on 2 September 2010 (2 pages) |
7 September 2010 | Appointment of Miss Dawn Ann- Stallwood as a director (2 pages) |
6 September 2010 | Appointment of Mr Michael David Ball as a director (2 pages) |
3 September 2010 | Appointment of Mr Marcus Alexander Hoye as a director (2 pages) |
3 September 2010 | Appointment of Mr Adrian Neil Fox as a director (2 pages) |
29 July 2010 | Director's details changed for Mr Lucian Tarnowski on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Mr Lucian Tarnowski on 1 October 2009 (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Ad 24/06/09\gbp si [email protected]=1.2\gbp ic 107.35/108.55\ (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from the hub 5 torrens street london EC1V 1NQ (1 page) |
15 July 2009 | Return made up to 18/06/09; full list of members (7 pages) |
2 July 2009 | Ad 24/06/09\gbp si [email protected]=12.25\gbp ic 93.8/106.05\ (3 pages) |
2 July 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Gbp ic 153.81/93.8\29/04/09\gbp sr [email protected]=60.01\ (1 page) |
14 May 2009 | Amending 88(2) (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 29/04/09\gbp si [email protected]=0.01\gbp ic 153.8/153.81\ (2 pages) |
14 May 2009 | Nc inc already adjusted 05/03/09 (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Ad 07/04/09\gbp si [email protected]=2.4\gbp ic 151.4/153.8\ (2 pages) |
18 December 2008 | Ad 10/10/08-13/11/08\gbp si [email protected]=61.4\gbp ic 90/151.4\ (2 pages) |
18 June 2008 | Incorporation (18 pages) |