Advanced company searchLink opens in new window

THE NERVE MEDIA GROUP LTD

Company number 12000813

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)
23 Dec 2024 MR01 Registration of charge 120008130001, created on 20 December 2024
30 Nov 2024 MA Memorandum and Articles of Association
28 Nov 2024 SH02 Sub-division of shares on 25 October 2024
27 Nov 2024 SH08 Change of share class name or designation
26 Nov 2024 SH19 Statement of capital on 26 November 2024
  • GBP 179,563.614
26 Nov 2024 CAP-SS Solvency Statement dated 11/10/24
20 Nov 2024 SH20 Statement by Directors
20 Nov 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub division 15/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
17 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
27 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 AP01 Appointment of Mr Timothy James Lucas Robinson as a director on 1 July 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 179,586.69
24 May 2023 RP04CS01 Second filing of Confirmation Statement dated 6 May 2023
24 May 2023 RP04CS01 Second filing of Confirmation Statement dated 6 May 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/05/2023
17 May 2023 PSC08 Notification of a person with significant control statement
17 May 2023 PSC07 Cessation of Scott James Pearce as a person with significant control on 28 April 2023
17 May 2023 PSC07 Cessation of Juliette Helene Pattinson Bingham as a person with significant control on 28 April 2023
17 May 2023 PSC04 Change of details for Mr Scott James Pearce as a person with significant control on 6 May 2023
17 May 2023 CH01 Director's details changed for Mr Scott James Pearce on 6 May 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 179,575.46