NOVA ENTERTAINMENT INVESTMENTS LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusACTIVE
Company No.03673200
CategoryPrivate Limited Company
Incorporated24 Nov 1998
Age25 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

NOVA ENTERTAINMENT INVESTMENTS LIMITED is an active private limited company with number 03673200. It was incorporated 25 years, 5 months, 22 days ago, on 24 November 1998. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Lachlan Keith Murdoch

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2020

Category: Address

Type: AD02

New address: Cms 1 - 3 Charter Square Sheffield S1 4HS

Old address: Cms 1 - 3 Charter Square Sheffield S1 4HS England

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2020

Category: Address

Type: AD02

New address: Cms 1 - 3 Charter Square Sheffield S1 4HS

Old address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Patrick Roberts

Change date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr Nicholas James Duncan Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Cosec Limited

Termination date: 2019-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-26

Officer name: Olswang Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2018

Category: Address

Type: AD03

New address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Change sail address company with new address

Date: 10 Jan 2018

Category: Address

Type: AD02

New address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Old address: 90 High Holborn London WC1V 6XX

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-04

Officer name: Louise Claire Higgins

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lachlan Keith Murdoch

Change date: 2015-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Claire Higgins

Change date: 2015-01-18

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louise Claire Higgins

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Tinsley

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmg radio investments LIMITED\certificate issued on 05/03/14

Documents

View document PDF

Change of name notice

Date: 05 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah May Tinsley

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Patrick Roberts

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Sallas

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Morgan

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Brown

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: Northcliffe House 2 Derry Street London W8 5TT

Change date: 2012-09-24

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Louise Mckenna

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: Mr Martin William Howard Morgan

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Roger Brown

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Williams

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Capital

Type: SH19

Capital : 75,004 GBP

Date: 2011-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/03/11

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Mckenna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Louise Mckenna

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lachlan Keith Murdoch

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin William Howard Morgan

Change date: 2010-01-05

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Flint

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Perry

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Capital : 75,004 GBP

Date: 2009-12-16

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Capital : 37,502 GBP

Date: 2009-12-16

Documents

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hobsons publishing LIMITED\certificate issued on 11/12/09

Documents

View document PDF

Change of name notice

Date: 11 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 08 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin William Howard Morgan

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / frances sallas / 11/09/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: challenger house 42 adler street london E1 1EE

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF


Some Companies

ALEXUS SYSTEMS LTD

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:05728645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COPPER KITE UK LIMITED

WISTERIA HOUSE,HIGH WYCOMBE,HP11 1PU

Number:10394132
Status:ACTIVE
Category:Private Limited Company

J & J (SCOTLAND) LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC542440
Status:ACTIVE
Category:Private Limited Company

KIRB CONSULT LIMITED

BRANTLEIGH BOON WALKS,CARNFORTH,LA6 1NB

Number:06024476
Status:ACTIVE
Category:Private Limited Company

NEPTUNE INVESTMENT MANAGEMENT LIMITED

3 SHORTLANDS,LONDON,W6 8DA

Number:04341768
Status:ACTIVE
Category:Private Limited Company

TEXMOORE LIMITED

81 EDGWARE ROAD,LONDON,W2 2HX

Number:08485143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source