Company NameOnly The Brave Agency Limited
DirectorsGiles Christian Mosley and Nicholas Aldrich
Company StatusLiquidation
Company Number07036671
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 6 months ago)
Previous NameThe Allotment Creative Design And Marketing Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Giles Christian Mosley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashwood Close
High Green
Sheffield
South Yorkshire
S35 4FE
Director NameMr Nicholas Aldrich
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Keetons Hill
Sheffield
South Yorkshire
S2 4NW
Secretary NameMr Nicholas Aldrich
StatusCurrent
Appointed10 July 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address4th Floor, Fountain Precinct Leopold Street
Sheffield
S1 2JA
Director NameMr Andrew Edmund Dodd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Northcroft
South Elmsall
Pontefract
West Yorkshire
WF9 2TB
Secretary NameMr Giles Christian Mosley
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Ashwood Close
High Green
Sheffield
South Yorkshire
S35 4FE
Director NameMr David Michael Pemberton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years after company formation)
Appointment Duration6 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemperance House Main Street
Welburn
York
YO60 7DZ

Contact

Websitewww.cheekychutneys.com

Location

Registered Address4th Floor, Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Andrew Edmund Dodd
50.00%
Ordinary
50 at £1Giles Christian Mosley
50.00%
Ordinary

Financials

Year2014
Net Worth£103,890
Cash£85,634
Current Liabilities£47,344

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

16 November 2020Delivered on: 23 November 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

9 October 2023Company name changed the allotment creative design and marketing agency LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
(3 pages)
21 July 2023Confirmation statement made on 9 July 2023 with updates (6 pages)
20 July 2023Change of details for N&S Capital Partners Limited as a person with significant control on 1 July 2023 (2 pages)
31 May 2023Director's details changed for Mr Nicholas Aldrich on 5 May 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
18 July 2022Confirmation statement made on 9 July 2022 with updates (7 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
22 August 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 August 2021Purchase of own shares. (3 pages)
18 August 2021Cancellation of shares. Statement of capital on 11 August 2021
  • GBP 2,953
(9 pages)
13 July 2021Confirmation statement made on 9 July 2021 with updates (7 pages)
9 July 2021Change of details for N&S Capital Partners Limited as a person with significant control on 27 April 2021 (2 pages)
9 July 2021Director's details changed for Mr Nicholas Aldrich on 28 April 2021 (2 pages)
29 June 2021Director's details changed for Mr Nicholas Aldrich on 8 January 2021 (2 pages)
8 January 2021Registered office address changed from Unit 205 Valley Road Sheffield South Yorkshire S8 9FT England to 1 Keetons Hill Sheffield South Yorkshire S2 4NW on 8 January 2021 (1 page)
23 November 2020Registration of charge 070366710001, created on 16 November 2020 (18 pages)
18 November 2020Change of share class name or designation (2 pages)
4 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 November 2020Memorandum and Articles of Association (28 pages)
4 November 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 3,076
(11 pages)
20 August 2020Termination of appointment of Giles Christian Mosley as a secretary on 10 July 2019 (1 page)
20 August 2020Appointment of Mr Nicholas Aldrich as a secretary on 10 July 2019 (2 pages)
20 August 2020Notification of Mosley Holdings Limited as a person with significant control on 10 July 2019 (2 pages)
20 August 2020Confirmation statement made on 9 July 2020 with updates (6 pages)
20 August 2020Notification of N&S Capital Partners Limited as a person with significant control on 10 July 2019 (2 pages)
20 August 2020Cessation of Giles Christian Mosley as a person with significant control on 10 July 2019 (1 page)
19 August 2020Director's details changed for Mr Nicholas Aldrich on 1 August 2019 (2 pages)
31 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
21 November 2019Micro company accounts made up to 30 April 2019 (6 pages)
1 August 2019Registered office address changed from 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Unit 205 Valley Road Sheffield South Yorkshire S8 9FT on 1 August 2019 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with updates (6 pages)
31 May 2019Director's details changed for Mr Nicholas Charles Aldrich on 31 May 2019 (2 pages)
30 May 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
30 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,400
(3 pages)
30 May 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
30 May 2019Appointment of Mr Nicholas Charles Aldrich as a director on 16 May 2019 (2 pages)
14 May 2019Cessation of Andrew Edmund Dodd as a person with significant control on 1 May 2019 (1 page)
14 May 2019Termination of appointment of Andrew Edmund Dodd as a director on 1 May 2019 (1 page)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 May 2017Termination of appointment of David Pemberton as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of David Pemberton as a director on 4 May 2017 (1 page)
3 February 2017Change of share class name or designation (2 pages)
3 February 2017Confirmation statement made on 6 November 2016 with updates (7 pages)
3 February 2017Change of share class name or designation (2 pages)
3 February 2017Appointment of Mr David Pemberton as a director on 1 November 2016 (2 pages)
3 February 2017Confirmation statement made on 6 November 2016 with updates (7 pages)
3 February 2017Appointment of Mr David Pemberton as a director on 1 November 2016 (2 pages)
2 February 2017Particulars of variation of rights attached to shares (2 pages)
2 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
2 February 2017Particulars of variation of rights attached to shares (2 pages)
2 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,200
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,200
(3 pages)
7 September 2016Registered office address changed from 6 Ashwood Close High Green Sheffield South Yorkshire S35 4FE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 6 Ashwood Close High Green Sheffield South Yorkshire S35 4FE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 7 September 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2009Incorporation (23 pages)
7 October 2009Incorporation (23 pages)