Advanced company searchLink opens in new window

NEXXEN GROUP LTD

Company number 05411297

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)
03 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david dinsmore
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
  • GBP 433.4295
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
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2016
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
  • GBP 433.42947
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
  • GBP 433.42947
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