Background WavePink WaveYellow Wave

NOTICEVALE LIMITED (01687162)

NOTICEVALE LIMITED (01687162) is an active UK company. incorporated on 15 December 1982. with registered office in Stanmore. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NOTICEVALE LIMITED has been registered for 43 years. Current directors include LE BON, Simon John Charles.

Company Number
01687162
Status
active
Type
ltd
Incorporated
15 December 1982
Age
43 years
Address
20 Jesmond Way, Stanmore, HA7 4QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LE BON, Simon John Charles
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTICEVALE LIMITED

NOTICEVALE LIMITED is an active company incorporated on 15 December 1982 with the registered office located in Stanmore. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NOTICEVALE LIMITED was registered 43 years ago.(SIC: 90030)

Status

active

Active since 43 years ago

Company No

01687162

LTD Company

Age

43 Years

Incorporated 15 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

20 Jesmond Way Stanmore, HA7 4QR,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

RAVDEN, David Bernard

Active
Hamilton House, LondonNW8 9PN
Secretary
Appointed 16 Jul 2004

LE BON, Simon John Charles

Active
Elmwood House, LondonSW15
Born October 1958
Director
Appointed N/A

LE BON, John Frederick

Resigned
25 Tewkesbury Avenue, PinnerHA5 5LQ
Secretary
Appointed N/A
Resigned 16 Jul 2004

LE BON, John Frederick

Resigned
25 Tewkesbury Avenue, PinnerHA5 5LQ
Born October 1934
Director
Appointed N/A
Resigned 16 Jul 2004

Persons with significant control

1

Mr Simon John Charles Le Bon

Active
Jesmond Way, StanmoreHA7 4QR
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2009
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
12 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
30 October 2002
123Notice of Increase in Nominal Capital
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
225(1)225(1)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
287Change of Registered Office
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
363(287)363(287)
Legacy
13 March 1991
363363
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
24 May 1990
242242
Legacy
24 May 1990
242242
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Made Up Date
16 May 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
21 April 1987
225(1)225(1)
Legacy
5 March 1987
363363
Legacy
5 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Miscellaneous
15 December 1982
MISCMISC