Advanced company searchLink opens in new window

THE NERVE MEDIA GROUP LTD

Company number 12000813

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)
17 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
27 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 AP01 Appointment of Mr Timothy James Lucas Robinson as a director on 1 July 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 179,586.69
24 May 2023 RP04CS01 Second filing of Confirmation Statement dated 6 May 2023
24 May 2023 RP04CS01 Second filing of Confirmation Statement dated 6 May 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/05/2023
17 May 2023 PSC08 Notification of a person with significant control statement
17 May 2023 PSC07 Cessation of Scott James Pearce as a person with significant control on 28 April 2023
17 May 2023 PSC07 Cessation of Juliette Helene Pattinson Bingham as a person with significant control on 28 April 2023
17 May 2023 PSC04 Change of details for Mr Scott James Pearce as a person with significant control on 6 May 2023
17 May 2023 CH01 Director's details changed for Mr Scott James Pearce on 6 May 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 179,575.46
16 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 167,716.46
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
13 Oct 2022 AP01 Appointment of Mr Nicholas James Woollard as a director on 7 September 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/05/2023
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 166,645.46
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 5 May 2021
15 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 6 May 2021