UKBizDB.co.uk

NOVELLO PUBLISHING LIMITED

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

This company is commonly known as Novello Publishing Limited. The company was founded 31 years ago and was given the registration number 02779795. The firm's registered office is in . You can find them at 14-15 Berners Street, London, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:NOVELLO PUBLISHING LIMITED
Company Number:02779795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:14-15 Berners Street, London, W1T 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15 Berners Street, London, W1T 3LJ

Secretary01 January 2024Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director29 January 1998Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director01 January 1998Active
35 Egerton Terrace, London, SW3 2BU

Director02 February 1998Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director24 March 1993Active
1, Watson Mews, London, United Kingdom, W1H 4BS

Secretary14 October 2008Active
74 Humber Road, Blackheath, SE3 7LU

Secretary28 June 2002Active
41 Alsop Close, London Colney, St. Albans, AL2 1BW

Secretary19 May 2006Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Secretary27 April 2012Active
St Cleres, Hubbards Lane Hessett, Bury St Edmunds, IP30 9BG

Secretary24 March 1993Active
1 Old Burlington Street, London, W1S 3NL

Corporate Secretary11 March 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 1993Active
Old Rectory Cottage, North Fambridge, Chelmsford, CM3 6LP

Director11 March 1993Active
4 Links Close, Bury St Edmunds, IP33 2TH

Director24 March 1993Active
37, Marler Road, Forest Hill, London, SE23 2AE

Director19 May 2008Active
3 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP

Director01 July 2005Active
2 Cyprus Avenue, Finchley, London, N3 1ST

Director24 March 1993Active
Glengarriff, Little Baddow Road, Woodham Walter, CM9 6RP

Director24 March 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 1993Active

People with Significant Control

Music Sales Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14-15, Berners Street, London, England, W1T 3LJ
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
2024-01-10Officers

Termination secretary company with name termination date.

Download
2024-01-10Officers

Appoint person secretary company with name date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-13Other

Legacy.

Download
2023-03-01Accounts

Legacy.

Download
2023-03-01Other

Legacy.

Download
2022-12-21Accounts

Change account reference date company previous extended.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-05-30Officers

Change person director company.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Other

Legacy.

Download
2021-04-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.