NEXUS COMMUNICATIONS GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

NEXUS COMMUNICATIONS GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEXUS COMMUNICATIONS GROUP LIMITED was incorporated 26 years ago on 27/03/1998 and has the registered number: 03536188. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NEXUS COMMUNICATIONS GROUP LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

59A PORTOBELLO ROAD
LONDON
W11 3DB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HARVEY ALASTAIR CAMERON CHOAT Jun 1987 British Director 2018-07-30 CURRENT
MS AMANDA CAROLYN BAIDEN Nov 1963 British Director 2018-03-28 CURRENT
RICHARD DAVID MEDLEY Feb 1968 British Director 2012-02-01 UNTIL 2015-11-13 RESIGNED
MISS TINGY ALEXANDRA SIMOES Feb 1977 Portuguese Director 2016-03-01 UNTIL 2017-12-14 RESIGNED
MR MICHAEL LAMBERT May 1944 British Director 2000-07-06 UNTIL 2002-07-30 RESIGNED
NIGEL JOHN ROBERTS Jan 1962 British Director 1998-04-08 UNTIL 2002-11-30 RESIGNED
JOANNE ELIZABETH RIMMER Nov 1959 British Director 1998-04-08 UNTIL 2001-12-31 RESIGNED
MARK DOUGLAS SEABRIGHT May 1960 British Director 2003-11-18 UNTIL 2005-04-29 RESIGNED
FRANCOISE OLIVER Apr 1972 British Director 2016-05-09 UNTIL 2018-02-20 RESIGNED
PETER LEWIS KEANE MURPHY May 1947 British Director 1998-04-08 UNTIL 2001-06-29 RESIGNED
KENNETH JAMES MUNN Aug 1949 British Director 2000-07-06 UNTIL 2002-11-18 RESIGNED
CLAUDINE MOYLE Apr 1968 British Director 2003-10-07 UNTIL 2004-04-05 RESIGNED
NICKY SMITH Aug 1969 British Director 2006-10-16 UNTIL 2016-12-31 RESIGNED
JONATHAN DAVID MEAKIN Sep 1968 British Director 2006-08-11 UNTIL 2011-08-12 RESIGNED
MARK VINCENT PURCELL Feb 1955 British Director 2001-08-24 UNTIL 2007-06-30 RESIGNED
NIGEL JOHN ROBERTS Jan 1962 British Secretary 1998-04-08 UNTIL 2002-11-30 RESIGNED
MR MATTHEW ELI LONG Jul 1973 British Secretary 2002-11-29 UNTIL 2006-07-01 RESIGNED
MR JONATHAN MARTIN CAMERON CHOAT Jan 1940 English Secretary 2006-07-02 UNTIL 2019-11-24 RESIGNED
MR JONATHAN MARTIN CAMERON CHOAT Jan 1940 English Secretary 1998-03-27 UNTIL 1998-04-08 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-27 UNTIL 1998-03-27 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1998-03-27 UNTIL 1998-03-27 RESIGNED
ANTHONY JOHN BRACEWELL Mar 1971 British Director 2001-07-01 UNTIL 2002-11-15 RESIGNED
JULIA MARGARET HARRIES Apr 1972 British Director 2016-11-14 UNTIL 2017-05-02 RESIGNED
LESLEY GILBERT Feb 1967 English Director 2012-08-01 UNTIL 2022-12-12 RESIGNED
AMANDA CRYER Apr 1957 British Director 1998-04-08 UNTIL 2006-09-01 RESIGNED
WILLIAM PAUL COPP Feb 1955 British Director 2001-05-04 UNTIL 2002-03-28 RESIGNED
KEVIN COLES Jul 1970 British Director 2011-04-01 UNTIL 2016-10-14 RESIGNED
SHELLEY ELIZABETH CHOAT Feb 1949 British Director 2001-11-01 UNTIL 2012-03-31 RESIGNED
MR JONATHAN MARTIN CAMERON CHOAT Jan 1940 English Director 1998-03-27 UNTIL 2019-11-24 RESIGNED
MR ALEXANDER CHOAT Jul 1978 British Director 2018-03-01 UNTIL 2022-07-25 RESIGNED
NEIL MAURICE BRUCE Jul 1952 British Director 1998-04-08 UNTIL 1998-09-30 RESIGNED
MR KEITH ALEXANDER SIMPSON Nov 1954 British Director 1998-03-27 UNTIL 2000-01-01 RESIGNED
MRS TINA BEAVER May 1960 British Director 1998-04-29 UNTIL 1999-12-02 RESIGNED
MS JANE ELIZABETH BAERSELMAN Apr 1966 British Director 2004-10-20 UNTIL 2015-06-18 RESIGNED
SIOBHAN MARIE THERESE ABERNETHY Sep 1964 British Director 2000-01-06 UNTIL 2002-03-28 RESIGNED
JAMES HORSLEY Jan 1954 British Director 1999-12-02 UNTIL 2006-07-31 RESIGNED
JAMES LAIRD Feb 1964 British Director 1998-04-08 UNTIL 2001-08-31 RESIGNED
MR CHRISTOPHER JOHN HILL Nov 1960 British Director 2002-02-01 UNTIL 2003-05-14 RESIGNED
RICHARD GAY MAUDE-ROXBY Jun 1947 British Director 1998-04-29 UNTIL 2004-11-09 RESIGNED
ALAN TWIGG Sep 1962 British Director 2003-10-07 UNTIL 2006-11-21 RESIGNED
JONATHAN EDMUND STREET Feb 1943 Director 2001-08-24 UNTIL 2007-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Harvey Alastair Cameron Choat 2020-01-13 6/1987 London   Voting rights 75 to 100 percent
Mr Jonathan Martin Cameron Choat 2016-04-06 - 2019-11-24 1/1940 London   Ownership of shares 75 to 100 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEXUS COMMUNICATIONS GROUP EBT LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
RED DOOR COMMUNICATIONS GROUP LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
NEXUS PUBLIC RELATIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PUBLIC IMAGE NO. 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PUNK CINEMA LIMITED NORFOLK Active MICRO ENTITY 59111 - Motion picture production activities
WILDFIRE FILM RELEASING LIMITED NORFOLK Active MICRO ENTITY 59131 - Motion picture distribution activities
CUCKOO FILMS LIMITED NORWICH Active MICRO ENTITY 59111 - Motion picture production activities
PAPILLON PICTURES LIMITED NORWICH Active MICRO ENTITY 59111 - Motion picture production activities
ORPEN HOUSE LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COURTHAVEN PROPERTY LIMITED LUDLOW ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BATTY PRODUCTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
BILL FILMS LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
LIBERATION COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 73120 - Media representation services
BILL FILMS PRODUCTIONS LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
MOLLY'S WORLD C.I.C. CARDIFF WALES Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development
FIFTH DIMENSION PR LTD PINNER ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
SOUL GROUP LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BRICK THINKING LIMITED NORTHAMPTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70210 - Public relations and communications activities
THE REALLY INTERESTING PUBLISHING COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Nexus Communications Group Limited - Period Ending 2023-03-31 2023-12-14 31-03-2023 £1,567,920 Cash
Nexus_Communications_Grou - Accounts 2022-12-16 31-03-2022 £1,672,777 Cash £1,097,732 equity
Nexus_Communications_Grou - Accounts 2022-03-31 31-03-2021 £1,249,759 Cash £673,395 equity
Nexus_Communications_Grou - Accounts 2021-01-07 31-03-2020 £755,675 Cash £461,480 equity
Nexus_Communications_Grou - Accounts 2019-12-19 31-03-2019 £420,198 Cash £161,238 equity
Nexus_Communications_Grou - Accounts 2018-12-14 31-03-2018 £191,348 Cash £-39,381 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEXUS COMMUNICATIONS GROUP EBT LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
NEXUS PUBLIC RELATIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PUBLIC IMAGE NO. 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ANOTHER A STORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALL A STORIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.