ANOVA DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ANOVA DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299568

Incorporation date

31/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Great Ormond Street, London WC1N 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/05/2025
Director's details changed for Ms Polly Augusta Marchant Powell on 2025-05-19
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Change of details for Pavilion Books Company Limited as a person with significant control on 2021-12-01
dot icon26/10/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon26/10/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon09/03/2021
Notification of Pavilion Books Company Limited as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Polly Augusta Marchant Powell as a person with significant control on 2021-03-09
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/12/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/20
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon14/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon14/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon14/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/01/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon24/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon21/11/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon21/11/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon22/08/2017
Appointment of Mr Vaughan Grylls as a director on 2017-08-18
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon20/12/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon12/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon12/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon24/11/2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 2016-11-24
dot icon18/02/2016
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon18/02/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon30/11/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon19/05/2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 2015-05-19
dot icon26/03/2015
Termination of appointment of Allan Conan Sams as a secretary on 2015-03-26
dot icon17/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon20/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon03/11/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon21/10/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon07/07/2014
Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 2014-07-07
dot icon07/02/2014
Termination of appointment of Robin Wood as a director
dot icon07/02/2014
Termination of appointment of David Proffit as a director
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/12/2010
Certificate of change of name
dot icon25/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/04/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-04-09
dot icon09/04/2010
Director's details changed for Polly Powell on 2010-04-09
dot icon09/04/2010
Director's details changed for David Proffit on 2010-04-09
dot icon09/04/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-04-09
dot icon03/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon19/11/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon01/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 31/12/06; full list of members
dot icon19/09/2007
Location of debenture register
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
dot icon14/05/2007
Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
dot icon16/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 31/12/05; full list of members
dot icon10/02/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon09/02/2006
Certificate of re-registration from Public Limited Company to Private
dot icon09/02/2006
Re-registration of Memorandum and Articles
dot icon09/02/2006
Application for reregistration from PLC to private
dot icon09/02/2006
Resolutions
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Director resigned
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Amended full accounts made up to 2004-08-31
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon29/03/2005
Director resigned
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon30/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon08/10/2003
Miscellaneous
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Registered office changed on 21/05/03 from: 64 brewery road london N7 9NT
dot icon07/04/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Director resigned
dot icon09/07/2002
Full accounts made up to 2001-08-31
dot icon09/07/2002
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon26/02/2002
Return made up to 31/12/01; bulk list available separately
dot icon31/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon27/12/2001
Registered office changed on 27/12/01 from: london house great eastern wharf parkgate road london SW11 4NQ
dot icon05/12/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New secretary appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon26/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Return made up to 31/12/00; bulk list available separately
dot icon14/02/2001
Director resigned
dot icon23/08/2000
Full group accounts made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon10/09/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/06/1999
Return made up to 31/12/98; full list of members
dot icon11/02/1999
Full group accounts made up to 1998-08-31
dot icon08/01/1999
Director resigned
dot icon11/05/1998
Return made up to 31/12/97; bulk list available separately
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon23/03/1998
Memorandum and Articles of Association
dot icon18/02/1998
Full group accounts made up to 1997-08-31
dot icon10/02/1998
New director appointed
dot icon22/12/1997
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon07/11/1997
New secretary appointed
dot icon07/11/1997
Secretary resigned
dot icon27/08/1997
Statement of affairs
dot icon27/08/1997
Ad 11/07/97--------- £ si [email protected]=26650 £ ic 1824458/1851108
dot icon27/08/1997
Ad 27/06/97--------- £ si [email protected]=456500 £ ic 1367958/1824458
dot icon27/08/1997
Ad 23/06/97--------- £ si [email protected]=59525 £ ic 1308433/1367958
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
£ nc 1525827/2779690 13/06/97
dot icon11/03/1997
Particulars of contract relating to shares
dot icon11/03/1997
Particulars of contract relating to shares
dot icon11/03/1997
Ad 21/01/97--------- £ si [email protected] £ si [email protected]
dot icon27/02/1997
Memorandum and Articles of Association
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Ad 25/02/97--------- £ si [email protected]=42827 £ ic 1265606/1308433
dot icon27/02/1997
Ad 07/02/97--------- £ si [email protected]=239204 £ ic 1026402/1265606
dot icon27/02/1997
Ad 07/02/97--------- £ si [email protected]=6909 £ ic 1019493/1026402
dot icon27/02/1997
Ad 21/01/97--------- £ si [email protected]=1019476 £ si [email protected]=14 £ ic 2/1019493
dot icon21/02/1997
New director appointed
dot icon20/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Memorandum and Articles of Association
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
£ nc 1500000/1525842 21/01/97
dot icon10/02/1997
Resolutions
dot icon06/02/1997
Prospectus
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon01/02/1997
Registered office changed on 01/02/97 from: london house great eastern wharf parkgate road london SW11 4NQ
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Registered office changed on 24/01/97 from: 4 john carpenter street london EC4Y 0NH
dot icon21/01/1997
Certificate of re-registration from Private to Public Limited Company
dot icon21/01/1997
Re-registration of Memorandum and Articles
dot icon21/01/1997
Balance Sheet
dot icon21/01/1997
Auditor's report
dot icon21/01/1997
Auditor's statement
dot icon21/01/1997
Declaration on reregistration from private to PLC
dot icon21/01/1997
Application for reregistration from private to PLC
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon19/01/1997
Secretary resigned;director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
New director appointed
dot icon14/01/1997
Certificate of change of name
dot icon31/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Sanderson
Director
14/02/2003 - 18/11/2003
22
Needleman, John Elliot
Director
06/06/2001 - 27/03/2003
47
Powell, Polly Augusta Marchant
Director
23/11/2005 - Present
41
Ness, Robert James
Director
22/06/2000 - 23/11/2001
11
Lenton, Paul Richard
Director
21/01/2004 - 23/11/2005
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOVA DIGITAL LIMITED

ANOVA DIGITAL LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at 43 Great Ormond Street, London WC1N 3HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOVA DIGITAL LIMITED?

toggle

ANOVA DIGITAL LIMITED is currently Active. It was registered on 31/12/1996 .

Where is ANOVA DIGITAL LIMITED located?

toggle

ANOVA DIGITAL LIMITED is registered at 43 Great Ormond Street, London WC1N 3HZ.

What does ANOVA DIGITAL LIMITED do?

toggle

ANOVA DIGITAL LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ANOVA DIGITAL LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.