- Company Overview for NEXXEN GROUP LTD (05411297)
- Filing history for NEXXEN GROUP LTD (05411297)
- People for NEXXEN GROUP LTD (05411297)
- Charges for NEXXEN GROUP LTD (05411297)
- Registers for NEXXEN GROUP LTD (05411297)
- More for NEXXEN GROUP LTD (05411297)
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) |
---|---|---|---|
03 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Scott James Button on 5 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Scott James Button on 5 April 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Lucy Greggains as a secretary on 1 March 2016 | |
02 Mar 2016 | AD03 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF | |
02 Mar 2016 | AD02 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Oct 2015 | AP01 |
Appointment of Mr David William Dinsmore as a director on 30 September 2015
|
|
13 Oct 2015 | AP01 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 | |
03 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
30 Sep 2015 | MR04 | Satisfaction of charge 054112970006 in full | |
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
20 Sep 2014 | MR01 | Registration of charge 054112970006, created on 16 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Mar 2013 | AP03 | Appointment of Miss Lucy Greggains as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of George Thatcher as a secretary | |
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from 11-29 Fashion Street London E1 6PX England on 26 April 2012 |