UKBizDB.co.uk

NOVABRAND LTD

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

This company is commonly known as Novabrand Ltd. The company was founded 52 years ago and was given the registration number 01041265. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NOVABRAND LTD
Company Number:01041265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1972
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Secretary31 December 2012Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director-Active
52, Scotts Avenue, Sunbury-On-Thames, England, TW16 7JG

Director-Active
131 Haberdasher Street, London, N1 6EH

Secretary-Active
4 Wensley Close, Friern Barnet, N11 3GU

Secretary23 July 1996Active
1 Cholmondeley Walk, Richmond, TW9 1NS

Director-Active
59 Rickmansworth Road, Amersham, HP6 5JW

Director21 May 2001Active
Strathellie, Wheatleys Eyot, Sunbury On Tha, TW16 6DA

Director23 December 1997Active
96 Nathans Road, Sudbury Court Estate, North Wembley, HA0 3RX

Director-Active
8 Willow Way, Sudbury, Wembley, HA0 2PN

Director30 January 1996Active
30 Henderson Circle, Peterhead, AB42 2UG

Director02 February 2004Active
161 Park Road, Teddington, TW11 0BP

Director01 October 1998Active
15 Wentworth Road, Oxford, OX2 7TQ

Director20 January 2000Active
Little Fountains, Dulcote, Wells, BA5 3NU

Director-Active
57 Beverley Road, Bromley, BR2 8QE

Director-Active
48 Vallance Road, London, N22 4UB

Director-Active

People with Significant Control

Enfranchise Ninety Three Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kemp House, Kemp House, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Change account reference date company current extended.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person secretary company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Accounts

Accounts amended with made up date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Address

Change registered office address company with date old address new address.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Officers

Change person director company with change date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.