Company NameNova International Management Ltd
DirectorTim James McIntosh
Company StatusActive
Company Number07199694
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Previous NameIncorporated Media Solutions Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Director

Director NameMr Tim James McIntosh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Free Trade Wharf 340 The Highway
London
E1W 3EU

Contact

Websitewww.propertybelarus.com

Location

Registered Address22 Gilbert Street
Mayfair
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tim Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,372
Cash£54,611
Current Liabilities£159,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

12 March 2013Delivered on: 15 March 2013
Persons entitled: G.P.E. (New Bond Street) LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all tenant's interest in the deposit account and in the deposit balance initial deposit means £3,300 see image for full details.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 December 2020Satisfaction of charge 1 in full (1 page)
19 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
18 November 2019Registered office address changed from 11 Welbeck Street London W1G 9XZ England to Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 18 November 2019 (1 page)
20 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 April 2016Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW to 11 Welbeck Street London W1G 9XZ on 24 April 2016 (1 page)
24 April 2016Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW to 11 Welbeck Street London W1G 9XZ on 24 April 2016 (1 page)
24 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(3 pages)
24 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 18 March 2013 (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Company name changed incorporated media solutions LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-03-13
(2 pages)
24 May 2012Company name changed incorporated media solutions LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-03-13
(2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Change of name notice (2 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from 167 Free Trade Wharf 340 the Highway London E1W 3LU on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 167 Free Trade Wharf 340 the Highway London E1W 3LU on 1 May 2012 (1 page)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from 167 Free Trade Wharf 340 the Highway London E1W 3LU on 1 May 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)