- 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) |
---|---|---|---|
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2012 | AP03 | Appointment of George Thatcher as a secretary | |
03 Apr 2012 | TM02 | Termination of appointment of Scott Button as a secretary | |
12 Mar 2012 | MISC | Aud resignation | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Nov 2011 | TM01 | Termination of appointment of Sarah Wood as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Matthew Cooke as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Christopher Blake as a director | |
23 Aug 2011 | CH01 | Director's details changed for Mr Christopher John Blake on 1 December 2010 | |
04 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
21 Mar 2011 | CERTNM |
Company name changed unruly media LIMITED\certificate issued on 21/03/11
|
|
21 Mar 2011 | CONNOT | Change of name notice | |
28 Jan 2011 | AD01 | Registered office address changed from 91 Brick Lane London E1 6QL United Kingdom on 28 January 2011 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 18 October 2010
|
|
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Dr Sarah Florence Wood on 1 November 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Matthew Paul Cooke on 31 March 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Scott James Button on 1 November 2009 |