Nova Marketing Consultancy Limited GATESHEAD


Founded in 1997, Nova Marketing Consultancy, classified under reg no. 03352175 is an active company. Currently registered at Tyne Bridge House NE8 2AR, Gateshead the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/08/16 Nova Marketing Consultancy Limited is no longer carrying the name Nova Sportswear.

Currently there are 3 directors in the the firm, namely Peter M., Eric W. and Brendan F.. In addition one secretary - Lisa B. - is with the company. Currently there is 1 former director listed by the firm - David N., who left the firm on 27 November 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Nova Marketing Consultancy Limited Address / Contact

Office Address Tyne Bridge House
Office Address2 Bottle Bank
Town Gateshead
Post code NE8 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352175
Date of Incorporation Mon, 14th Apr 1997
Industry Television programme production activities
Industry Other sports activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Lisa B.

Position: Secretary

Appointed: 07 December 2023

Peter M.

Position: Director

Appointed: 01 August 2022

Eric W.

Position: Director

Appointed: 10 October 1997

Brendan F.

Position: Director

Appointed: 10 October 1997

Lindsey C.

Position: Secretary

Appointed: 20 April 2023

Resigned: 07 December 2023

Gary W.

Position: Secretary

Appointed: 03 August 2017

Resigned: 20 April 2023

Christopher S.

Position: Secretary

Appointed: 28 March 2017

Resigned: 14 August 2017

Mark R.

Position: Secretary

Appointed: 01 April 2014

Resigned: 28 October 2016

Stuart M.

Position: Secretary

Appointed: 10 April 2009

Resigned: 01 April 2014

David N.

Position: Director

Appointed: 01 October 2006

Resigned: 27 November 2015

Eric W.

Position: Secretary

Appointed: 10 October 1997

Resigned: 10 April 2009

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 14 April 1997

Resigned: 10 October 1997

Timothy C.

Position: Nominee Director

Appointed: 14 April 1997

Resigned: 10 October 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Brendan F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Susan F. This PSC owns 25-50% shares.

Brendan F.

Notified on 1 April 2017
Nature of control: 25-50% shares

Susan F.

Notified on 1 April 2017
Nature of control: 25-50% shares

Company previous names

Nova Sportswear August 16, 2006
View From May 31, 2002
Crossco (257) May 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 0461 8922 706   
Current Assets2 612 2172 311 7082 462 7581 840 326  
Debtors2 610 1712 309 8162 460 0521 840 3261 695 9362 569 035
Other Debtors 192 477175 517436 727391 847178 518
Other
Audit Fees Expenses 5 0005 000   
Amounts Owed By Related Parties586 1901 292 0932 044 790879 182853 632919 855
Average Number Employees During Period 3030292022
Corporation Tax Payable57 07842 48163 920 12 1215 360
Creditors1 431 168712 501485 978892 799630 9541 486 453
Current Tax For Period57 07842 48186 613 12 1215 360
Future Minimum Lease Payments Under Non-cancellable Operating Leases 146 900168 000   
Net Current Assets Liabilities1 181 0491 599 207  1 064 9821 082 582
Other Creditors1 220 334451 861162 512723 746499 7271 269 977
Other Taxation Social Security Payable85 04865 095122 56299 38726 01637 132
Profit Loss294 989418 158377 573-1 029 253117 455 
Trade Creditors Trade Payables68 708153 064136 98469 66693 090173 984
Trade Debtors Trade Receivables1 885 824825 246239 745524 417450 4571 470 662

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search