About

Registered Number: 03299568
Date of Incorporation: 31/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 43 Great Ormond Street, London, WC1N 3HZ,

 

Established in 1996, Anova Digital Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at the company. This company has 2 directors listed as Hanks, Zana Samantha, Tierney Jnr, Paul Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIERNEY JNR, Paul Edward 07 February 1997 15 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HANKS, Zana Samantha 19 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 14 November 2019
PARENT_ACC - N/A 14 November 2019
AGREEMENT2 - N/A 14 November 2019
GUARANTEE2 - N/A 14 November 2019
CS01 - N/A 07 January 2019
PARENT_ACC - N/A 06 January 2019
AA - Annual Accounts 24 December 2018
GUARANTEE2 - N/A 21 November 2018
AGREEMENT2 - N/A 21 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 05 December 2017
PARENT_ACC - N/A 05 December 2017
AGREEMENT2 - N/A 05 December 2017
GUARANTEE2 - N/A 05 December 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 January 2017
PARENT_ACC - N/A 20 December 2016
AGREEMENT2 - N/A 12 December 2016
GUARANTEE2 - N/A 12 December 2016
AD01 - Change of registered office address 24 November 2016
AA - Annual Accounts 18 February 2016
PARENT_ACC - N/A 18 February 2016
AR01 - Annual Return 05 January 2016
AGREEMENT2 - N/A 30 November 2015
GUARANTEE2 - N/A 30 November 2015
AP03 - Appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 26 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 20 November 2014
PARENT_ACC - N/A 20 November 2014
AGREEMENT2 - N/A 03 November 2014
GUARANTEE2 - N/A 21 October 2014
AD01 - Change of registered office address 07 July 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 16 February 2011
CERTNM - Change of name certificate 10 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 19 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2007
353 - Register of members 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
287 - Change in situation or address of Registered Office 14 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 02 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
363a - Annual Return 10 July 2006
225 - Change of Accounting Reference Date 10 February 2006
RESOLUTIONS - N/A 09 February 2006
CERT10 - Re-registration of a company from public to private 09 February 2006
MAR - Memorandum and Articles - used in re-registration 09 February 2006
53 - Application by a public company for re-registration as a private company 09 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2005
AAMD - Amended Accounts 18 July 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 22 January 2004
MISC - Miscellaneous document 08 October 2003
AA - Annual Accounts 01 July 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 10 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
AA - Annual Accounts 09 July 2002
225 - Change of Accounting Reference Date 09 July 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 27 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
395 - Particulars of a mortgage or charge 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2001
363s - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
395 - Particulars of a mortgage or charge 24 June 2000
363s - Annual Return 02 March 2000
225 - Change of Accounting Reference Date 27 January 2000
395 - Particulars of a mortgage or charge 10 September 1999
395 - Particulars of a mortgage or charge 21 July 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 11 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 11 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
MEM/ARTS - N/A 23 March 1998
AA - Annual Accounts 18 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
225 - Change of Accounting Reference Date 22 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
SA - Shares agreement 27 August 1997
88(2)P - N/A 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
123 - Notice of increase in nominal capital 27 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 11 March 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
MEM/ARTS - N/A 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
88(2)P - N/A 27 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
395 - Particulars of a mortgage or charge 20 February 1997
MEM/ARTS - N/A 11 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
RESOLUTIONS - N/A 10 February 1997
123 - Notice of increase in nominal capital 10 February 1997
PROSP - Prospectus 06 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
287 - Change in situation or address of Registered Office 01 February 1997
RESOLUTIONS - N/A 24 January 1997
287 - Change in situation or address of Registered Office 24 January 1997
RESOLUTIONS - N/A 21 January 1997
RESOLUTIONS - N/A 21 January 1997
CERT5 - Re-registration of a company from private to public 21 January 1997
MAR - Memorandum and Articles - used in re-registration 21 January 1997
BS - Balance sheet 21 January 1997
AUDR - Auditor's report 21 January 1997
AUDS - Auditor's statement 21 January 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 21 January 1997
43(3) - Application by a private company for re-registration as a public company 21 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
CERTNM - Change of name certificate 14 January 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 March 2007 Fully Satisfied

N/A

Debenture 23 November 2005 Fully Satisfied

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Composite guarantee and debenture 09 April 2001 Fully Satisfied

N/A

Debenture 21 June 2000 Fully Satisfied

N/A

Debenture 02 September 1999 Fully Satisfied

N/A

Chattels mortgage 06 July 1999 Fully Satisfied

N/A

Debenture 13 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.