Company NameNova Marketing Consultancy Limited
Company StatusActive
Company Number03352175
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(5 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Eric Malcolm Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(5 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(26 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed10 October 1997(5 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr David James Newton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2006(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoft 7 Turnbull Building
Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1NA
Secretary NameMr Stuart Marshall
StatusResigned
Appointed10 April 2009(11 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2014)
RoleChartered Accountant
Correspondence AddressRannoch Allendale Road
Hexham
Northumberland
NE46 2NB
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed01 April 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Christopher Edward Sheldon
StatusResigned
Appointed28 March 2017(19 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Gary Wright
StatusResigned
Appointed03 August 2017(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2023)
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMiss Lindsey Clark
StatusResigned
Appointed20 April 2023(26 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone0191 4020018
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTyne Bridge House
Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

573.2k at £1Nova Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£984,964
Cash£2,373
Current Liabilities£497,797

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

19 March 2021Delivered on: 22 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 1998Delivered on: 12 December 1998
Satisfied on: 2 November 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
29 March 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
4 October 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
4 October 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 573,223
(4 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 573,223
(4 pages)
1 December 2015Termination of appointment of David James Newton as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of David James Newton as a director on 27 November 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 573,223
(5 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 573,223
(5 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 573,223
(5 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 573,223
(5 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
5 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 May 2009Secretary appointed stuart marshall (1 page)
1 May 2009Secretary appointed stuart marshall (1 page)
1 May 2009Director's change of particulars / david newton / 20/04/2008 (1 page)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
1 May 2009Appointment terminated secretary eric wilkins (1 page)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
1 May 2009Appointment terminated secretary eric wilkins (1 page)
1 May 2009Director's change of particulars / david newton / 20/04/2008 (1 page)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
16 August 2006Company name changed nova sportswear LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed nova sportswear LIMITED\certificate issued on 16/08/06 (2 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 14/04/05; full list of members (2 pages)
26 April 2005Return made up to 14/04/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Company name changed view from LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed view from LIMITED\certificate issued on 31/05/02 (2 pages)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
16 May 1999Return made up to 14/04/99; full list of members (6 pages)
16 May 1999Return made up to 14/04/99; full list of members (6 pages)
10 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 February 1999Ad 03/12/98--------- £ si 573223@1=573223 £ ic 1/573224 (2 pages)
10 February 1999£ nc 100/10000000 03/12/98 (1 page)
10 February 1999£ nc 100/10000000 03/12/98 (1 page)
10 February 1999Ad 03/12/98--------- £ si 573223@1=573223 £ ic 1/573224 (2 pages)
10 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 December 1998Particulars of mortgage/charge (7 pages)
12 December 1998Particulars of mortgage/charge (7 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 May 1998Return made up to 14/04/98; full list of members (6 pages)
13 May 1998Return made up to 14/04/98; full list of members (6 pages)
23 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
23 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/10/97
(1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/10/97
(1 page)
15 October 1997Registered office changed on 15/10/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
15 October 1997Secretary resigned (1 page)
6 May 1997Company name changed crossco (257) LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed crossco (257) LIMITED\certificate issued on 06/05/97 (2 pages)
14 April 1997Incorporation (18 pages)
14 April 1997Incorporation (18 pages)