Advanced company searchLink opens in new window

NEXUS MEDIA EVENTS LTD

Company number 01993193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
05 Oct 2017 AP01 Appointment of Mr David Storey as a director on 29 September 2017
05 Oct 2017 AP01 Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017
05 Oct 2017 TM01 Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 MR01 Registration of charge 019931930006, created on 17 May 2016
18 Feb 2016 CERTNM Company name changed nexus business media LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
17 Feb 2016 AP01 Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016
25 Jan 2016 MR01 Registration of charge 019931930005, created on 18 January 2016
29 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 MR04 Satisfaction of charge 3 in full
04 Sep 2015 MR04 Satisfaction of charge 4 in full
23 Jun 2015 AP03 Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015
12 Jan 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
05 Dec 2014 TM02 Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 CH03 Secretary's details changed for Fiona Mary Bird on 1 July 2014
13 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012