NOVA ENTERTAINMENT INVESTMENTS LIMITED
Overview
| Company Name | NOVA ENTERTAINMENT INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03673200 |
| 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 NOVA ENTERTAINMENT INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NOVA ENTERTAINMENT INVESTMENTS LIMITED located?
| Registered Office Address | Cannon Place, 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVA ENTERTAINMENT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMG RADIO INVESTMENTS LIMITED | Dec 11, 2009 | Dec 11, 2009 |
| HOBSONS PUBLISHING LIMITED | Jan 22, 1999 | Jan 22, 1999 |
| HOBSONS LIMITED | Dec 24, 1998 | Dec 24, 1998 |
| IMPORTMATTER LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for NOVA ENTERTAINMENT INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOVA ENTERTAINMENT INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for NOVA ENTERTAINMENT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lachlan Keith Murdoch as a person with significant control on Jan 14, 2026 | 2 pages | PSC04 | ||||||||||
Appointment of Linda Norquay as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Siobhan Louise Mckenna as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lachlan Keith Murdoch as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Director's details changed for Mr David Patrick Roberts on Mar 28, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas James Duncan Lindsay as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olswang Cosec Limited as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of NOVA ENTERTAINMENT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINDSAY, Nicholas James Duncan | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 157051870008 | |||||||||
| NORQUAY, Linda | Director | Nickson Street Surry Hills 33 Nsw 2010 Australia | Australia | Australian | 342714400001 | |||||||||
| ROBERTS, David Patrick | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | England | British | 142821660002 | |||||||||
| HENDY, Jane | Secretary | Flat 212 Cardamon Building 31 Shad Thames SE1 2YR London | British | 68490090002 | ||||||||||
| HIGGINS, Louise Claire | Secretary | Nickson Street Surry Hills 33 New South Wales 2010 Australia | British | 185778660001 | ||||||||||
| LETCHER, Christopher John | Secretary | The Old Vicarage Salehurst East Sussex | British | 32961020002 | ||||||||||
| SALLAS, Frances Louise | Secretary | Pinecroft Crescent EN5 2NX Barnet 12 Hertfordshire | British | 83084140003 | ||||||||||
| TINSLEY, Sarah May | Secretary | Level 2 678 Victoria Street Richmond Victoria 3121 Australia | British | 173054570001 | ||||||||||
| WEBSTER, Adam Bjorn | Secretary | 38 Cowper Road AL5 5NG Harpenden Hertfordshire | British | 100123020002 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANSON, Nicola | Director | 3 Swan Grove Exning CB8 7HX Newmarket Suffolk | England | British | 49308560001 | |||||||||
| BROWN, Graham Roger | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 111137550001 | |||||||||
| FLINT, William Richard | Director | Greenacre Kemsing Road TN15 7BP Wrotham Kent | United Kingdom | British | 66987350002 | |||||||||
| HENDY, Jane | Director | Flat 212 Cardamon Building 31 Shad Thames SE1 2YR London | British | 68490090002 | ||||||||||
| LETCHER, Christopher John | Director | 4 Compass Court Shad Thames SE1 2NJ London | United Kingdom | British | 32961020004 | |||||||||
| MCKENNA, Siobhan Louise | Director | Nickson Street Surry Hills 33 New South Wales 2010 Australia | Australia | Australian | 147679130001 | |||||||||
| MCKENNA, Siobhan Louise | Director | Nickson Street Surry Hills 33 New South Wales 2010 Australia | Australia | Australian | 147679130001 | |||||||||
| MORGAN, Martin William Howard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 7590310011 | |||||||||
| MURDOCH, Lachlan Keith | Director | Nickson Street Surry Hills 33 New South Wales 2010 Australia | Australia | Australian,American | 147679500004 | |||||||||
| PERRY, Adrian | Director | Dormers 19a St Georges Road Bickley BR1 2AU Bromley Kent | United Kingdom | British | 22614160003 | |||||||||
| WEBSTER, Adam Bjorn | Director | 38 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | 100123020002 | |||||||||
| WILLIAMS, John Peter | Director | Run Common Shamley Green GU5 0SY Guildford Hatchways Surrey | England | British | 1995540002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| OLSWANG COSEC LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 |
Who are the persons with significant control of NOVA ENTERTAINMENT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lachlan Keith Murdoch | Apr 06, 2016 | Nickson Street 2010 Surry Hills 33 New South Wales Australia | No |
Nationality: Australian,American,English Country of Residence: United States | |||
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