This company is commonly known as Bristol Novelty Limited. The company was founded 41 years ago and was given the registration number 01712605. The firm's registered office is in WALLINGFORD. You can find them at Rubie's House, 3-4 Moses Winter Way, Wallingford, Oxfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BRISTOL NOVELTY LIMITED |
---|---|---|
Company Number | : | 01712605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rubie's House, 3-4 Moses Winter Way, Wallingford, Oxfordshire, OX10 9FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 | Secretary | 26 November 2014 | Active |
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 | Director | 26 November 2014 | Active |
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418 | Director | 26 November 2014 | Active |
42 Lawrence Grove, Henleaze, Bristol, BS9 4EJ | Secretary | - | Active |
Rubie's House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE | Director | - | Active |
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0DX | Director | 01 April 1994 | Active |
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0DX | Director | - | Active |
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0PY | Director | 01 April 1983 | Active |
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0PY | Director | - | Active |
Rubie's House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE | Director | - | Active |
Rubie's House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE | Director | 26 November 2014 | Active |
Universal House, Pennywell Road, Bristol, United Kingdom, BS5 0ER | Director | 08 February 2020 | Active |
Rubie's Masquerade Company (Uk) Limited | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Universal House, Pennywell Road, Bristol, United Kingdom, BS5 0ER |
Nature of control | : |
|
Mr Marc Beige | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 4 Aldgate Drive Manhasset, New York, United States, 11030 |
Nature of control | : |
|
Mr Howard Beige | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Rubie S Costume Company Jamaica Avenue, Ricmond Hill, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type full. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.