Advanced company searchLink opens in new window

NOVA MARKETING LIMITED

Company number 05720362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 SH06 Cancellation of shares. Statement of capital on 20 August 2024
  • GBP 83,390
09 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: purchase of 2,500,000 ordinary shares of £0.01 each from g r events LIMITED for a total consideration of £1,740,000 12/08/2024
09 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
18 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
07 Dec 2023 AP03 Appointment of Mrs Lisa Baker as a secretary on 7 December 2023
07 Dec 2023 TM02 Termination of appointment of Lindsey Clark as a secretary on 7 December 2023
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 AP03 Appointment of Miss Lindsey Clark as a secretary on 20 April 2023
28 Apr 2023 TM02 Termination of appointment of Gary Wright as a secretary on 20 April 2023
28 Apr 2023 AP01 Appointment of Mr Paul Foster as a director on 20 April 2023
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Aug 2022 AP01 Appointment of Mr Peter James Mather as a director on 1 August 2022
03 Aug 2022 MR04 Satisfaction of charge 057203620001 in full
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
24 Dec 2021 AD01 Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Tyne Bridge House Bottle Bank Gateshead Tyne and Wear NE8 2AR on 24 December 2021
04 Dec 2021 AD01 Registered office address changed from Newcastle House Albany Court Monarch Road Newcastle upon Tyne Tyne & Wear NE4 7YB to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 4 December 2021
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
20 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 108,890
18 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
22 Mar 2021 MR01 Registration of charge 057203620001, created on 19 March 2021
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 3 December 2020
  • GBP 108,950
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid