UKBizDB.co.uk

ANOVA DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anova Digital Limited. The company was founded 27 years ago and was given the registration number 03299568. The firm's registered office is in LONDON. You can find them at 43 Great Ormond Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:ANOVA DIGITAL LIMITED
Company Number:03299568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:43 Great Ormond Street, London, England, WC1N 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Great Ormond Street, London, England, WC1N 3HZ

Secretary19 May 2015Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director18 August 2017Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director23 November 2005Active
121 Fitzjohn Avenue, Barnet, EN5 2HR

Secretary03 January 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary02 January 1997Active
247 Icknield Way, Letchworth, SG6 4UE

Secretary30 March 2001Active
13 Saint Albans Road, Nottingham, NG6 9JQ

Secretary31 August 1997Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary06 June 2001Active
1, Gower Street, London, England, WC1E 6HD

Secretary28 February 2007Active
55 Trinity Road, Wimbledon, SW19 8QY

Secretary23 November 2005Active
147 Highbury Hill, Highbury, London, N5 1TB

Director21 January 1997Active
10 Hillside, London, SW19 4NH

Director03 January 1997Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director06 June 2001Active
71 Cadogan Square, London, SW1

Director03 January 1997Active
117 Thornbury Road, Isleworth, TW7 4ND

Director06 June 2001Active
Arkley Manor Rowley Lane, Arkley, Barnet, EN5 3HS

Director06 June 2001Active
39 Faroe Road, London, W14 0EL

Director14 February 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director02 January 1997Active
4 John Carpenter Street, London, EC4Y 0NH

Director02 January 1997Active
27 Great Bushey Drive, Totteridge, London, N20 8QN

Director21 January 2004Active
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH

Director06 June 2001Active
247 Icknield Way, Letchworth, SG6 4UE

Director22 June 2000Active
10 Upper Phillimore Gardens, London, W8 7HA

Director28 February 2000Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 January 2005Active
9b Landsdowne Walk, London, W11 9LN

Director21 January 1997Active
105 Castlehaven Road, Camden, London, NW1 8SJ

Director14 February 2003Active
Summerhill Cottage Summerhill Road, Dartford, DA1 2LP

Director02 February 1998Active
500 Park Avenue, New York, Usa, NY10022

Director07 February 1997Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 November 2005Active

People with Significant Control

Batsford Books Group Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Polly Augusta Marchant Powell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-10-26Accounts

Legacy.

Download
2021-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Other

Legacy.

Download
2020-12-18Other

Legacy.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-14Accounts

Legacy.

Download
2019-11-14Other

Legacy.

Download
2019-11-14Other

Legacy.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-06Accounts

Legacy.

Download
2018-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.