Advanced company searchLink opens in new window

NEXUS MEDIA COMMUNICATIONS LIMITED

Company number 02785570

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)
29 Sep 2017 TM02 Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 MR01 Registration of charge 027855700009, created on 17 May 2016
03 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,570,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AP03 Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015
04 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,570,000
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
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,570,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
10 Oct 2012 AP01 Appointment of Mr Allen Gibbons as a director
10 Oct 2012 TM01 Termination of appointment of William Comfort as a director
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from Building 17 Dunsford Park Stovold Park Cranleigh Surrey GU6 8TB on 3 February 2011
11 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
19 Feb 2010 TM01 Termination of appointment of Robin Dummett as a director