ANOVA REPOSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANOVA REPOSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01785087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANOVA REPOSE LIMITED?

    • Book publishing (58110) / Information and communication

    Where is ANOVA REPOSE LIMITED located?

    Registered Office Address
    43 Great Ormond Street
    WC1N 3HZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANOVA REPOSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANOVA BOOKS COMPANY LIMITEDJan 23, 2006Jan 23, 2006
    CHRYSALIS BOOKS GROUP LIMITEDOct 11, 2005Oct 11, 2005
    CHRYSALIS BOOKS GROUP PLCMay 20, 2003May 20, 2003
    CHRYSALIS BOOKS PLCFeb 13, 2001Feb 13, 2001
    CHRYSALIS BOOKS LIMITEDOct 15, 1998Oct 15, 1998
    FIRECOUNT LIMITEDOct 07, 1985Oct 07, 1985
    KNOTGRANGE LIMITEDJan 23, 1984Jan 23, 1984

    What are the latest accounts for ANOVA REPOSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for ANOVA REPOSE LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for ANOVA REPOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01
    XDWNM4UB

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA
    ADG6JUGO

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01
    XCWPPZPU

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA
    ACFLVGAI

    Confirmation statement made on Feb 12, 2023 with updates

    4 pagesCS01
    XBXRMXZ7

    Change of details for Pavilion Books Group Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05
    XBXRMU7U

    Total exemption full accounts made up to Feb 28, 2022

    8 pagesAA
    ABH3VLHL

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01
    XAXUD6Y8

    Audit exemption subsidiary accounts made up to Feb 28, 2021

    14 pagesAA
    AAVLJQL4

    legacy

    36 pagesPARENT_ACC
    AAVLJQKG

    legacy

    3 pagesGUARANTEE2
    AAVLJQKO

    legacy

    1 pagesAGREEMENT2
    AAVLJQKW

    Audit exemption subsidiary accounts made up to Feb 29, 2020

    23 pagesAA
    A9X6XAX5

    legacy

    33 pagesPARENT_ACC
    A9X6XAWX

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01
    X9ZVLDHN

    Notification of Pavilion Books Group Limited as a person with significant control on Mar 09, 2021

    2 pagesPSC02
    X9ZVLC3U

    Cessation of Polly Augusta Marchant Powell as a person with significant control on Mar 09, 2021

    1 pagesPSC07
    X9ZVL9TM

    legacy

    1 pagesAGREEMENT2
    A9IQNS2A

    legacy

    3 pagesGUARANTEE2
    A9IQNS22

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01
    X8YNHF6G

    Audit exemption subsidiary accounts made up to Feb 28, 2019

    14 pagesAA
    L8I1LQW2

    legacy

    32 pagesPARENT_ACC
    L8I1LQVE

    legacy

    1 pagesAGREEMENT2
    L8I1LQVM

    legacy

    3 pagesGUARANTEE2
    L8I1LQV6

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01
    X7YR5G4H

    Who are the officers of ANOVA REPOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKS, Zana Samantha
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Secretary
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    197805750001
    GRYLLS, Vaughan Frederick
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Director
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    EnglandBritishProfessor119417440001
    POWELL, Polly Augusta Marchant
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Director
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    EnglandBritishPublisher110229300002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SAMS, Allan Conan
    Gower Street
    WC1E 6HD London
    1
    England
    Secretary
    Gower Street
    WC1E 6HD London
    1
    England
    BritishLegal107693020001
    WOOD, Robin Lee Knoyle
    55 Trinity Road
    SW19 8QY Wimbledon
    Secretary
    55 Trinity Road
    SW19 8QY Wimbledon
    BritishPublisher110229220004
    CHARTER HOUSE REGISTRARS LIMITED
    Hobson House 155 Gower Street
    WC1E 6BJ London
    Secretary
    Hobson House 155 Gower Street
    WC1E 6BJ London
    29897220001
    BROWN, Angus
    4 Douglas Court
    Quex Road
    NW6 4PT London
    Director
    4 Douglas Court
    Quex Road
    NW6 4PT London
    BritishEditor68988290002
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritishFinance Director36186210001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrishChartered Accountant47934750001
    CORTIE, Robin
    23 Queens Avenue
    N20 0HZ London
    Director
    23 Queens Avenue
    N20 0HZ London
    BritishSales Director51721220001
    FINCH, Timothy
    35 Burney Street
    Greenwich
    SE10 8EX London
    Director
    35 Burney Street
    Greenwich
    SE10 8EX London
    BritishPublisher39586150001
    LASSMAN, Nicholas Mark
    Pale House The Street
    WD4 9BH Chipperfield
    Hertfordshire
    Director
    Pale House The Street
    WD4 9BH Chipperfield
    Hertfordshire
    BritishDirector24269100002
    LASSMAN, Peter
    Arkley Manor Rowley Lane
    Arkley
    EN5 3HS Barnet
    Hertfordshire
    Director
    Arkley Manor Rowley Lane
    Arkley
    EN5 3HS Barnet
    Hertfordshire
    EnglandBritishChief Executive3374500001
    LEAVER, Marcus Edward
    39 Faroe Road
    W14 0EL London
    Director
    39 Faroe Road
    W14 0EL London
    BritishDirector76685980003
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritishFinance Director82173510001
    NEEDLEMAN, John Elliot
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    BritishChartered Accountant20117690001
    NEEDLEMAN, Sally Ann
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    BritishCompany Director5895180001
    PROFFIT, David Macer, Mr.
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    United KingdomBritishPublisher109190190002
    SANDERSON, Charles
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    Director
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    BritishFinance Director88028580001
    WOOD, Robin Lee Knoyle
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    UkBritishPublisher110229220004

    Who are the persons with significant control of ANOVA REPOSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Batsford Books Group Limited
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Mar 09, 2021
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland Register Of Companies
    Registration Number05566710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Polly Augusta Marchant Powell
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Apr 06, 2016
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0