Company NameNova Marketing Limited
Company StatusActive
Company Number05720362
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Previous NameCrossco (928) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(4 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
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
Appointed24 March 2006(4 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
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(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMr Paul Brendan Foster
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(17 years, 1 month after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(17 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed24 March 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameMr Stuart Marshall
StatusResigned
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressNewcastle House
Albany Court Monarch Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed31 March 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressNewcastle House
Albany Court Monarch Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Secretary NameMr Christopher Edward Sheldon
StatusResigned
Appointed28 October 2016(10 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressNewcastle House
Albany Court Monarch Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Secretary NameMr Gary Wright
StatusResigned
Appointed03 August 2017(11 years, 5 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(17 years, 1 month 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
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Telephone0191 4020017
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

1.000k at £0.01Eric Malcolm Wilkins
8.67%
Ordinary
762.2k at £0.01Mr And Mrs Foster's Discretionary Settlement 2013
6.61%
Ordinary
640.1k at £0.01Mark Hollinshead
5.55%
Ordinary B
599k at £0.01Trekko Sports LTD
5.20%
Ordinary
544.5k at £0.01Catherine Foster
4.72%
Ordinary
544.5k at £0.01Paul Foster
4.72%
Ordinary
520k at £0.01John Caine
4.51%
Ordinary
2.5m at £0.01Gr Events LTD
21.68%
Ordinary
300k at £0.01Eric Malcolm Wilkins & Denise Wilkins
2.60%
Ordinary
2m at £0.01Brendan Foster
17.08%
Ordinary
2m at £0.01Susan Foster
17.08%
Ordinary
180k at £0.01John Caine & Patricia Caine
1.56%
Ordinary

Financials

Year2014
Turnover£17,394,237
Gross Profit£6,595,342
Net Worth£1,595,324
Cash£2,927,130
Current Liabilities£6,459,715

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

12 January 2021Cancellation of shares. Statement of capital on 3 December 2020
  • GBP 108,950
(6 pages)
12 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
8 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
2 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 115,450.93
(3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
27 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
22 November 2017Purchase of own shares. (3 pages)
22 November 2017Purchase of own shares. (3 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 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)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 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)
28 October 2016Appointment of Mr Christopher Edward Sheldon as a secretary on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Christopher Edward Sheldon as a secretary on 28 October 2016 (2 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 115,290.93
(5 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 115,290.93
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
24 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6,509.82
(6 pages)
24 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6,509.82
(6 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 115,290.93
(5 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 115,290.93
(5 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 108,890
(6 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 108,890
(6 pages)
1 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
31 March 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
31 March 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
3 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
24 September 2010Termination of appointment of Eric Wilkins as a secretary (1 page)
24 September 2010Termination of appointment of Eric Wilkins as a secretary (1 page)
24 September 2010Appointment of Mr Stuart Marshall as a secretary (1 page)
24 September 2010Appointment of Mr Stuart Marshall as a secretary (1 page)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
24 February 2009Return made up to 23/02/09; full list of members (6 pages)
24 February 2009Return made up to 23/02/09; full list of members (6 pages)
17 June 2008Full accounts made up to 31 December 2007 (12 pages)
17 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 February 2008Return made up to 23/02/08; full list of members (6 pages)
27 February 2008Return made up to 23/02/08; full list of members (6 pages)
28 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2007Full accounts made up to 31 December 2006 (14 pages)
14 March 2007Return made up to 23/02/07; full list of members (5 pages)
14 March 2007Return made up to 23/02/07; full list of members (5 pages)
19 September 2006Ad 16/06/06--------- £ si [email protected]=108889 £ ic 1/108890 (4 pages)
19 September 2006Statement of affairs (13 pages)
19 September 2006Statement of affairs (13 pages)
19 September 2006Ad 16/06/06--------- £ si [email protected]=108889 £ ic 1/108890 (4 pages)
25 August 2006Nc inc already adjusted 16/06/06 (1 page)
25 August 2006Nc inc already adjusted 16/06/06 (1 page)
25 August 2006S-div 27/06/06 (1 page)
25 August 2006S-div 27/06/06 (1 page)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New secretary appointed;new director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 May 2006New secretary appointed;new director appointed (3 pages)
31 March 2006Company name changed crossco (928) LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed crossco (928) LIMITED\certificate issued on 31/03/06 (2 pages)
23 February 2006Incorporation (15 pages)
23 February 2006Incorporation (15 pages)