BRAVE NEW TALENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN

Company number 06623962
Status Active
Incorporation Date 18 June 2008
Company Type Private Limited Company
Address 9TH FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 31 December 2015 GBP 240.96501 ; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BRAVE NEW TALENT LIMITED are www.bravenewtalent.co.uk, and www.brave-new-talent.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brave New Talent Limited is a Private Limited Company. The company registration number is 06623962. Brave New Talent Limited has been working since 18 June 2008. The present status of the company is Active. The registered address of Brave New Talent Limited is 9th Floor 107 Cheapside London Ec2v 6dn. The company`s financial liabilities are £533.61k. It is £-83.57k against last year. The cash in hand is £4.77k. It is £-24.02k against last year. And the total assets are £683.23k, which is £28.2k against last year. OHS SECRETARIES LIMITED is a Secretary of the company. BALL, Michael David is a Director of the company. COX, Adrian Neil is a Director of the company. TARNOWSKI, Lucian is a Director of the company. Director DURRELL, Heather Rodgers has been resigned. Director HOYE, Marcus Alexander has been resigned. Director STALLWOOD, Dawn Ann has been resigned. Director STRAY, Bjorn has been resigned. The company operates in "Other information technology service activities".


brave new talent Key Finiance

LIABILITIES £533.61k
-14%
CASH £4.77k
-84%
TOTAL ASSETS £683.23k
+4%
All Financial Figures

Current Directors

Secretary
OHS SECRETARIES LIMITED
Appointed Date: 17 February 2011

Director
BALL, Michael David
Appointed Date: 24 March 2010
64 years old

Director
COX, Adrian Neil
Appointed Date: 24 March 2010
68 years old

Director
TARNOWSKI, Lucian
Appointed Date: 18 June 2008
41 years old

Resigned Directors

Director
DURRELL, Heather Rodgers
Resigned: 18 December 2009
Appointed Date: 18 June 2008
54 years old

Director
HOYE, Marcus Alexander
Resigned: 25 July 2013
Appointed Date: 24 March 2010
56 years old

Director
STALLWOOD, Dawn Ann
Resigned: 31 January 2011
Appointed Date: 24 March 2010
50 years old

Director
STRAY, Bjorn
Resigned: 14 February 2017
Appointed Date: 31 January 2011
61 years old

BRAVE NEW TALENT LIMITED Events

15 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

03 May 2017
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 240.96501

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2017
Termination of appointment of Bjorn Stray as a director on 14 February 2017
22 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 238.29086

...
... and 63 more events
14 May 2009
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 May 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 May 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Dec 2008
Ad 10/10/08-13/11/08\gbp si [email protected]=61.4\gbp ic 90/151.4\
18 Jun 2008
Incorporation

BRAVE NEW TALENT LIMITED Charges

8 December 2011
Rent deposit deed
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Aegis Media Limited
Description: The tenant's interest in all monies standing to the credit…
16 May 2011
Debenture
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…