ANOVA REPOSE LIMITED
Overview
Company Name | ANOVA REPOSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01785087 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANOVA REPOSE LIMITED?
Company Name | From | Until |
---|---|---|
ANOVA BOOKS COMPANY LIMITED | Jan 23, 2006 | Jan 23, 2006 |
CHRYSALIS BOOKS GROUP LIMITED | Oct 11, 2005 | Oct 11, 2005 |
CHRYSALIS BOOKS GROUP PLC | May 20, 2003 | May 20, 2003 |
CHRYSALIS BOOKS PLC | Feb 13, 2001 | Feb 13, 2001 |
CHRYSALIS BOOKS LIMITED | Oct 15, 1998 | Oct 15, 1998 |
FIRECOUNT LIMITED | Oct 07, 1985 | Oct 07, 1985 |
KNOTGRANGE LIMITED | Jan 23, 1984 | Jan 23, 1984 |
What are the latest accounts for ANOVA REPOSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ANOVA REPOSE LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for ANOVA REPOSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with updates | 4 pages | CS01 | ||
Change of details for Pavilion Books Group Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 14 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2020 | 23 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Notification of Pavilion Books Group Limited as a person with significant control on Mar 09, 2021 | 2 pages | PSC02 | ||
Cessation of Polly Augusta Marchant Powell as a person with significant control on Mar 09, 2021 | 1 pages | PSC07 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2019 | 14 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ANOVA REPOSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANKS, Zana Samantha | Secretary | Great Ormond Street WC1N 3HZ London 43 England | 197805750001 | |||||||
GRYLLS, Vaughan Frederick | Director | Great Ormond Street WC1N 3HZ London 43 England | England | British | Professor | 119417440001 | ||||
POWELL, Polly Augusta Marchant | Director | Great Ormond Street WC1N 3HZ London 43 England | England | British | Publisher | 110229300002 | ||||
POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
SAMS, Allan Conan | Secretary | Gower Street WC1E 6HD London 1 England | British | Legal | 107693020001 | |||||
WOOD, Robin Lee Knoyle | Secretary | 55 Trinity Road SW19 8QY Wimbledon | British | Publisher | 110229220004 | |||||
CHARTER HOUSE REGISTRARS LIMITED | Secretary | Hobson House 155 Gower Street WC1E 6BJ London | 29897220001 | |||||||
BROWN, Angus | Director | 4 Douglas Court Quex Road NW6 4PT London | British | Editor | 68988290002 | |||||
BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | Finance Director | 36186210001 | ||||
CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | Chartered Accountant | 47934750001 | ||||
CORTIE, Robin | Director | 23 Queens Avenue N20 0HZ London | British | Sales Director | 51721220001 | |||||
FINCH, Timothy | Director | 35 Burney Street Greenwich SE10 8EX London | British | Publisher | 39586150001 | |||||
LASSMAN, Nicholas Mark | Director | Pale House The Street WD4 9BH Chipperfield Hertfordshire | British | Director | 24269100002 | |||||
LASSMAN, Peter | Director | Arkley Manor Rowley Lane Arkley EN5 3HS Barnet Hertfordshire | England | British | Chief Executive | 3374500001 | ||||
LEAVER, Marcus Edward | Director | 39 Faroe Road W14 0EL London | British | Director | 76685980003 | |||||
LENTON, Paul Richard | Director | 27 Great Bushey Drive Totteridge N20 8QN London | England | British | Finance Director | 82173510001 | ||||
NEEDLEMAN, John Elliot | Director | Kerry 20 Christchurch Crescent WD7 8AH Radlett Hertfordshire | British | Chartered Accountant | 20117690001 | |||||
NEEDLEMAN, Sally Ann | Director | Kerry 20 Christchurch Crescent WD7 8AH Radlett Hertfordshire | British | Company Director | 5895180001 | |||||
PROFFIT, David Macer, Mr. | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | United Kingdom | British | Publisher | 109190190002 | ||||
SANDERSON, Charles | Director | 105 Castlehaven Road Camden NW1 8SJ London | British | Finance Director | 88028580001 | |||||
WOOD, Robin Lee Knoyle | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | Uk | British | Publisher | 110229220004 |
Who are the persons with significant control of ANOVA REPOSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Batsford Books Group Limited | Mar 09, 2021 | Great Ormond Street WC1N 3HZ London 43 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Polly Augusta Marchant Powell | Apr 06, 2016 | Great Ormond Street WC1N 3HZ London 43 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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