NEXUS MEDIA EVENTS LTD
Status | ACTIVE |
Company No. | 01993193 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NEXUS MEDIA EVENTS LTD is an active private limited company with number 01993193. It was incorporated 38 years, 2 months, 1 day ago, on 27 February 1986. The company address is Unit 208 Canalot Studios 222 Kensal Road, London, W10 5BN, England.
Company Fillings
Change person director company with change date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte June Minter
Change date: 2024-03-20
Documents
Change person director company with change date
Date: 20 Mar 2024
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ajit Singh Puri
Change date: 2023-11-10
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019931930007
Charge creation date: 2023-03-06
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte June Minter
Change date: 2022-01-01
Documents
Accounts with accounts type small
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Old address: 210 Canalot Studios 222 Kensal Road London W10 5BN England
Change date: 2020-11-13
New address: Unit 208 Canalot Studios 222 Kensal Road London W10 5BN
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr Ajit Singh Puri
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: David Storey
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-04
Psc name: Columbus Media Events Ltd
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Mr David Storey
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Ms Charlotte June Minter
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-07
Officer name: Allen Gibbons
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: 210 Canalot Studios 222 Kensal Road London W10 5BN
Old address: Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr David Storey
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ivan Stoppard
Appointment date: 2017-09-29
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Andrew Dennis Joseph
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-17
Charge number: 019931930006
Documents
Certificate change of name company
Date: 18 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nexus business media LIMITED\certificate issued on 18/02/16
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Dennis Joseph
Appointment date: 2016-02-17
Documents
Termination secretary company with name termination date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-17
Officer name: Andrew Dennis Joseph
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2016
Action Date: 18 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-18
Charge number: 019931930005
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 04 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person secretary company with name date
Date: 23 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Dennis Joseph
Appointment date: 2015-06-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Termination secretary company with name termination date
Date: 05 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Mary Wilderspin
Termination date: 2014-11-28
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 14 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-01
Officer name: Fiona Mary Bird
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Comfort
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 16 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Dummett
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Twyman Iii Comfort
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robin dummett / 11/09/2009
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr allen gibbons
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony salter
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robin dummett / 04/03/2009
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter satchwill
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed fiona mary bird
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neal carter
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil thackray
Documents
Legacy
Date: 02 Feb 2009
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 3
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges
Documents
Accounts with accounts type full
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 16 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed columbus travel publishing limit ed\certificate issued on 16/01/07
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 05 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highbury columbus travel publish ing LIMITED\certificate issued on 05/08/05
Documents
Legacy
Date: 04 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 14/04/05 from: jordan house 47 brunswick place london N1 6EB
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road london N1 1SE
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11316507 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JACKSON CLOSE,RHOOSE,CF62 3DQ
Number: | 10780457 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ESPLANADE,RYDE,PO33 2DY
Number: | 10378347 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & EDINBURGH PENSION SCHEME LLP
141 CANAL WHARF,BIRMINGHAM,B1 1SL
Number: | OC369763 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED
378 BRANDON STREET,MOTHERWELL,ML1 1XA
Number: | SC142956 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITCHFIELD TREE SERVICES LIMITED
39 LOCKS HEATH CENTRE CENTRE WAY,SOUTHAMPTON,SO31 6DX
Number: | 09011233 |
Status: | ACTIVE |
Category: | Private Limited Company |