NOVA ARTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1JU

Company number 00939779
Status Active
Incorporation Date 1 October 1968
Company Type Private Limited Company
Address NUMBER ONE,TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NOVA ARTS LIMITED are www.novaarts.co.uk, and www.nova-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Nova Arts Limited is a Private Limited Company. The company registration number is 00939779. Nova Arts Limited has been working since 01 October 1968. The present status of the company is Active. The registered address of Nova Arts Limited is Number One Trinity 161 Old Christchurch Road Bournemouth Dorset Bh1 1ju. . STEDALL, Vivienne is a Secretary of the company. KENNEDY, Nicky is a Director of the company. STEDALL, Alex Daniel Joe is a Director of the company. STEDALL, Jack Edward Joseph is a Director of the company. STEDALL, Vivienne is a Director of the company. Secretary BRANCH, Michael Leslie has been resigned. Director KENNEDY, Roger Anthony Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEDALL, Vivienne
Appointed Date: 26 July 1994

Director
KENNEDY, Nicky
Appointed Date: 15 August 2014
55 years old

Director
STEDALL, Alex Daniel Joe
Appointed Date: 15 August 2014
43 years old

Director
STEDALL, Jack Edward Joseph
Appointed Date: 15 August 2014
36 years old

Director
STEDALL, Vivienne
Appointed Date: 23 October 2010
74 years old

Resigned Directors

Secretary
BRANCH, Michael Leslie
Resigned: 26 July 1994

Director
KENNEDY, Roger Anthony Patrick
Resigned: 15 August 2014
82 years old

Persons With Significant Control

Mrs Vivienne Stedall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

NOVA ARTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 October 2016
16 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,000

06 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
10 Feb 1988
Return made up to 17/08/87; full list of members

26 Jan 1988
Group accounts for a small company made up to 31 October 1986

06 Oct 1987
Director resigned

18 Nov 1986
Return made up to 26/05/86; full list of members

13 Nov 1986
Group of companies' accounts made up to 31 October 1985

NOVA ARTS LIMITED Charges

18 December 2003
Legal mortgage
Delivered: 20 December 2003
Status: Satisfied on 24 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 leather lane saffron hill. T/n 26265…
18 February 1988
Legal mortgage
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18, leather lane, l/b of camden t/n 26265 and the proceeds…
1 November 1984
Legal charge
Delivered: 6 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 18 leather lane, london EC1.
21 July 1982
Charge
Delivered: 26 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
22 September 1979
Charge
Delivered: 3 October 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
6 April 1979
Mortgage
Delivered: 19 April 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 208 bellingham road, catford, london S.E.6. title no…