Background WavePink WaveYellow Wave

NOVELLO PUBLISHING LIMITED (02779795)

NOVELLO PUBLISHING LIMITED (02779795) is an active UK company. incorporated on 15 January 1993. with registered office in 14-15 Berners Street. The company operates in the Information and Communication sector, engaged in book publishing. NOVELLO PUBLISHING LIMITED has been registered for 33 years. Current directors include BUTLER, Christopher Mark, SMITH, Jonathan Alexander Bruce, WISE, Mildred Berta and 1 others.

Company Number
02779795
Status
active
Type
ltd
Incorporated
15 January 1993
Age
33 years
Address
14-15 Berners Street, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BUTLER, Christopher Mark, SMITH, Jonathan Alexander Bruce, WISE, Mildred Berta, WISE, Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVELLO PUBLISHING LIMITED

NOVELLO PUBLISHING LIMITED is an active company incorporated on 15 January 1993 with the registered office located in 14-15 Berners Street. The company operates in the Information and Communication sector, specifically engaged in book publishing. NOVELLO PUBLISHING LIMITED was registered 33 years ago.(SIC: 58110)

Status

active

Active since 33 years ago

Company No

02779795

LTD Company

Age

33 Years

Incorporated 15 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CANARYBEST LIMITED
From: 15 January 1993To: 26 March 1993
Contact
Address

14-15 Berners Street London , W1T 3LJ,

Timeline

5 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jul 18
Director Left
Jan 21
Director Left
May 24
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KYTE, Denise Samantha

Active
14-15 Berners StreetW1T 3LJ
Secretary
Appointed 01 Jan 2024

BUTLER, Christopher Mark

Active
Berners Street, LondonW1T 3LJ
Born July 1963
Director
Appointed 29 Jan 1998

SMITH, Jonathan Alexander Bruce

Active
Berners Street, LondonW1T 3LJ
Born April 1963
Director
Appointed 11 Sept 2024

WISE, Mildred Berta

Active
35 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed 02 Feb 1998

WISE, Robert

Active
Berners Street, LondonW1T 3LJ
Born September 1934
Director
Appointed 24 Mar 1993

CONNELL, Elizabeth

Resigned
Watson Mews, LondonW1H 4BS
Secretary
Appointed 14 Oct 2008
Resigned 21 Dec 2011

GOBLE, George Christopher

Resigned
74 Humber Road, BlackheathSE3 7LU
Secretary
Appointed 28 Jun 2002
Resigned 19 May 2006

HUGHES, Amy Victoria

Resigned
41 Alsop Close, St. AlbansAL2 1BW
Secretary
Appointed 19 May 2006
Resigned 13 Oct 2008

KEMP, Nicholas John Marcus

Resigned
Berners Street, LondonW1T 3LJ
Secretary
Appointed 27 Apr 2012
Resigned 01 Jan 2024

WIGNALL, Neville Owen

Resigned
St Cleres, Bury St EdmundsIP30 9BG
Secretary
Appointed 24 Mar 1993
Resigned 28 Jun 2002

DLC COMPANY SERVICES LIMITED

Resigned
1 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 11 Mar 1993
Resigned 24 Mar 1993

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jan 1993
Resigned 11 Mar 1993

GRABHAM, Malcolm Paul

Resigned
Old Rectory Cottage, ChelmsfordCM3 6LP
Born February 1948
Director
Appointed 11 Mar 1993
Resigned 04 Feb 2006

JOHNSON, Frank Henry

Resigned
4 Links Close, Bury St EdmundsIP33 2TH
Born February 1932
Director
Appointed 24 Mar 1993
Resigned 30 Apr 1996

LATHAM, Anthony Edward

Resigned
Marler Road, LondonSE23 2AE
Born June 1973
Director
Appointed 19 May 2008
Resigned 30 Jun 2018

LOWER, Paul John

Resigned
3 Lockbridge Court, MaidenheadSL6 8UP
Born March 1954
Director
Appointed 01 Jul 2005
Resigned 18 Apr 2008

ROCKBERGER, David Barry

Resigned
Berners Street, LondonW1T 3LJ
Born May 1946
Director
Appointed 01 Jan 1998
Resigned 20 May 2024

ROCKBERGER, David Barry

Resigned
2 Cyprus Avenue, LondonN3 1ST
Born May 1946
Director
Appointed 24 Mar 1993
Resigned 18 May 1993

RUSHTON, James Thomas Chadwick

Resigned
Glengarriff, Woodham WalterCM9 6RP
Born April 1956
Director
Appointed 24 Mar 1993
Resigned 31 Dec 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jan 1993
Resigned 11 Mar 1993

Persons with significant control

1

Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2023
AAAnnual Accounts
Legacy
13 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2017
AAAnnual Accounts
Legacy
8 January 2017
PARENT_ACCPARENT_ACC
Legacy
8 January 2017
AGREEMENT2AGREEMENT2
Legacy
8 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Legacy
4 December 2012
MG02MG02
Legacy
4 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Secretary Company With Name
17 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
6 March 2007
225Change of Accounting Reference Date
Auditors Resignation Company
7 January 2007
AUDAUD
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288cChange of Particulars
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
26 February 2000
403aParticulars of Charge Subject to s859A
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
225(1)225(1)
Legacy
27 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
2 April 1993
288288
Resolution
31 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1993
287Change of Registered Office
Incorporation Company
15 January 1993
NEWINCIncorporation