Background WavePink WaveYellow Wave

FILMNOVA LIMITED (03352175)

FILMNOVA LIMITED (03352175) is an active UK company. incorporated on 14 April 1997. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. FILMNOVA LIMITED has been registered for 28 years.

Company Number
03352175
Status
active
Type
ltd
Incorporated
14 April 1997
Age
28 years
Address
Tyne Bridge House, Gateshead, NE8 2AR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMNOVA LIMITED

FILMNOVA LIMITED is an active company incorporated on 14 April 1997 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. FILMNOVA LIMITED was registered 28 years ago.(SIC: 59113, 93199)

Status

active

Active since 28 years ago

Company No

03352175

LTD Company

Age

28 Years

Incorporated 14 April 1997

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

NOVA MARKETING CONSULTANCY LIMITED
From: 16 August 2006To: 30 January 2025
NOVA SPORTSWEAR LIMITED
From: 31 May 2002To: 16 August 2006
VIEW FROM LIMITED
From: 6 May 1997To: 31 May 2002
CROSSCO (257) LIMITED
From: 14 April 1997To: 6 May 1997
Contact
Address

Tyne Bridge House Bottle Bank Gateshead, NE8 2AR,

Previous Addresses

C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
From: 4 December 2021To: 24 December 2021
Newcastle House Albany Court Newcastle Business Park Monarch Road Newcastle upon Tyne NE4 7YB
From: 14 April 1997To: 4 December 2021
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 15
Loan Secured
Mar 21
Director Joined
Aug 22
Owner Exit
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
3 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Auditors Resignation Company
15 April 2010
AUDAUD
Legacy
3 November 2009
MG02MG02
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
88(2)R88(2)R
Legacy
10 February 1999
123Notice of Increase in Nominal Capital
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
225Change of Accounting Reference Date
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
287Change of Registered Office
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1997
NEWINCIncorporation