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)
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
  • GBP 493.1808
21 Mar 2011 CERTNM Company name changed unruly media LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
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
  • GBP 493.18
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 492.74
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