BRAVE NEW WORLD PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BRAVE NEW WORLD PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07533871

Incorporation date

17/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-28
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-07-28
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-07-28
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon04/10/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon12/10/2020
Liquidators' statement of receipts and payments to 2020-07-28
dot icon15/08/2019
Registered office address changed from 6 Derby Street London W1J 7AD England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2019-08-15
dot icon14/08/2019
Statement of affairs
dot icon14/08/2019
Appointment of a voluntary liquidator
dot icon14/08/2019
Resolutions
dot icon10/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon16/04/2019
Registration of charge 075338710001, created on 2019-04-12
dot icon29/01/2019
Resolutions
dot icon29/01/2019
Resolutions
dot icon22/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-04
dot icon22/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-07
dot icon17/01/2019
Sub-division of shares on 2014-08-02
dot icon17/01/2019
Resolutions
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon20/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon29/12/2017
Termination of appointment of Gill Morgan as a director on 2017-11-01
dot icon29/12/2017
Termination of appointment of James Collard as a director on 2017-11-01
dot icon06/03/2017
Director's details changed for Mr James Collard on 2017-03-03
dot icon06/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon16/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Termination of appointment of Rupert Iestyn Williams as a director on 2016-10-19
dot icon23/09/2016
Registered office address changed from 19 Beak Street London W1F 9RP to 6 Derby Street London W1J 7AD on 2016-09-23
dot icon13/05/2016
Appointment of Mr Rupert Iestyn Williams as a director on 2016-05-12
dot icon20/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Director's details changed for Mr Crispin Jameson on 2015-10-19
dot icon16/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon06/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2014
Termination of appointment of Rachel Sabine as a director on 2014-11-27
dot icon15/08/2014
Resolutions
dot icon15/08/2014
Sub-division of shares on 2014-08-01
dot icon14/05/2014
Statement of capital following an allotment of shares on 2013-03-01
dot icon23/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon26/02/2013
Director's details changed for Ms Rachel Sabine on 2012-08-14
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/10/2012
Director's details changed for Mr James Collard on 2012-08-24
dot icon16/10/2012
Appointment of Ms Rachel Sabine as a director on 2012-08-14
dot icon11/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-17
dot icon22/03/2012
Appointment of Ms Gill Morgan as a director on 2011-12-19
dot icon22/03/2012
Appointment of Mr James Collard as a director on 2011-12-19
dot icon12/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Lucius Peart as a director on 2012-03-01
dot icon21/09/2011
Registered office address changed from 38 Park Mansions Prince of Wales Drive London SW11 4HQ England on 2011-09-21
dot icon30/08/2011
Appointment of Mr Lucius Peart as a director
dot icon17/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
23/04/2020
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
dot iconNext due on
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BRAVE NEW WORLD PUBLISHING LIMITED

BRAVE NEW WORLD PUBLISHING LIMITED is an(a) Liquidation company incorporated on 17/02/2011 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVE NEW WORLD PUBLISHING LIMITED?

toggle

BRAVE NEW WORLD PUBLISHING LIMITED is currently Liquidation. It was registered on 17/02/2011 .

Where is BRAVE NEW WORLD PUBLISHING LIMITED located?

toggle

BRAVE NEW WORLD PUBLISHING LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BRAVE NEW WORLD PUBLISHING LIMITED do?

toggle

BRAVE NEW WORLD PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BRAVE NEW WORLD PUBLISHING LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-28.