This company is commonly known as Nova Marketing Consultancy Limited. The company was founded 27 years ago and was given the registration number 03352175. The firm's registered office is in MONARCH ROAD. You can find them at Newcastle House Albany Court, Newcastle Business Park, Monarch Road, Newcastle Upon Tyne. This company's SIC code is 59113 - Television programme production activities.
Name | : | NOVA MARKETING CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 03352175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newcastle House Albany Court, Newcastle Business Park, Monarch Road, Newcastle Upon Tyne, NE4 7YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyne Bridge House, Bottle Bank, Gateshead, England, NE8 2AR | Secretary | 07 December 2023 | Active |
White Gates 31 Meadowfield Road, Stocksfield, NE43 7PY | Director | 10 October 1997 | Active |
Tyne Bridge House, Bottle Bank, Gateshead, England, NE8 2AR | Director | 01 August 2022 | Active |
14 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY | Director | 10 October 1997 | Active |
Tyne Bridge House, Bottle Bank, Gateshead, England, NE8 2AR | Secretary | 20 April 2023 | Active |
Rannoch, Allendale Road, Hexham, United Kingdom, NE46 2NB | Secretary | 10 April 2009 | Active |
Newcastle House Albany Court, Newcastle Business Park, Monarch Road, NE4 7YB | Secretary | 01 April 2014 | Active |
Newcastle House Albany Court, Newcastle Business Park, Monarch Road, NE4 7YB | Secretary | 28 March 2017 | Active |
14 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY | Secretary | 10 October 1997 | Active |
Tyne Bridge House, Bottle Bank, Gateshead, England, NE8 2AR | Secretary | 03 August 2017 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 14 April 1997 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 14 April 1997 | Active |
Loft 7, Turnbull Building, Queens Lane, Newcastle Upon Tyne, NE1 1NA | Director | 01 October 2006 | Active |
Mr Brendan Foster | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tyne Bridge House, Bottle Bank, Gateshead, England, NE8 2AR |
Nature of control | : |
|
Mrs Susan Foster | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tyne Bridge House, Bottle Bank, Gateshead, England, NE8 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person secretary company with name date. | Download |
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Officers | Termination secretary company with name termination date. | Download |
2017-08-03 | Officers | Appoint person secretary company with name date. | Download |
2017-08-03 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.