- Company Overview for NEXUS MEDIA EVENTS LTD (01993193)
- Filing history for NEXUS MEDIA EVENTS LTD (01993193)
- People for NEXUS MEDIA EVENTS LTD (01993193)
- Charges for NEXUS MEDIA EVENTS LTD (01993193)
- More for NEXUS MEDIA EVENTS LTD (01993193)
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
|
|
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
|
|
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
|
|
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
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |