NEXUS MEDIA EVENTS LTD

Unit 208 Canalot Studios 222 Kensal Road, London, W10 5BN, England
StatusACTIVE
Company No.01993193
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 2 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Comfort

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Dummett

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Twyman Iii Comfort

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robin dummett / 11/09/2009

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr allen gibbons

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony salter

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robin dummett / 04/03/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter satchwill

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed fiona mary bird

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neal carter

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil thackray

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A2 OBSERVER LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11316507
Status:ACTIVE
Category:Private Limited Company

C.B.P. INVESTMENTS LIMITED

2 JACKSON CLOSE,RHOOSE,CF62 3DQ

Number:10780457
Status:ACTIVE
Category:Private Limited Company

HKE RYDE RESTAURANT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source