NEXUS MEDIA EVENTS LTD - LONDON


Company Profile Company Filings

Overview

NEXUS MEDIA EVENTS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEXUS MEDIA EVENTS LTD was incorporated 38 years ago on 27/02/1986 and has the registered number: 01993193. The accounts status is SMALL and accounts are next due on 30/09/2024.

NEXUS MEDIA EVENTS LTD - LONDON

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 208 CANALOT STUDIOS
LONDON
W10 5BN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEXUS BUSINESS MEDIA LIMITED (until 18/02/2016)
COLUMBUS TRAVEL PUBLISHING LIMITED (until 16/01/2007)
HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED (until 05/08/2005)

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD IVAN STOPPARD May 1970 British Director 2017-09-29 CURRENT
MS CHARLOTTE JUNE MINTER Aug 1972 British Director 2019-11-07 CURRENT
MR AJIT SINGH PURI Jul 1986 Polish Director 2020-07-08 CURRENT
NEAL CARTER Jun 1966 British Secretary 2005-11-03 UNTIL 2009-03-02 RESIGNED
OWEN WYN DAVIES Aug 1961 British Secretary 2005-03-07 UNTIL 2005-04-01 RESIGNED
BRUCE MARCUS ALEXANDER LAW Dec 1947 British Secretary 1993-03-31 UNTIL 2002-04-23 RESIGNED
MR ANDREW DENNIS JOSEPH Secretary 2015-06-09 UNTIL 2016-02-17 RESIGNED
IAIN MICHAEL ANDREW MACPHERSON May 1942 Secretary RESIGNED
MRS FIONA MARY BIRD Dec 1967 Irish Secretary 2009-03-02 UNTIL 2014-11-28 RESIGNED
HAL MANAGEMENT LIMITED Corporate Secretary 2005-04-01 UNTIL 2005-11-03 RESIGNED
HAFEEZ KAIYUMALI ANJARWALLA Secretary 2002-04-23 UNTIL 2005-03-07 RESIGNED
MARK ANDREW GOODMAN SIMPSON Jan 1955 British Director 2004-08-02 UNTIL 2005-04-01 RESIGNED
BRIAN QUINN Aug 1958 British Director RESIGNED
CHARLES PANCALDI Dec 1946 British Director RESIGNED
ANTHONY RICHARD SALTER Jul 1947 British Director 2005-04-01 UNTIL 2009-04-30 RESIGNED
MR PETER CHRISTOPHER SATCHWILL Feb 1954 British Director 2006-05-23 UNTIL 2009-03-31 RESIGNED
MR PETER ANTONY TORINO Sep 1954 British Director 2001-12-17 UNTIL 2004-09-27 RESIGNED
PATRICK BRIAN JAMES STEPHENSON May 1935 British Director RESIGNED
MR DAVID STOREY Feb 1974 British Director 2017-09-29 UNTIL 2020-07-08 RESIGNED
MR NEIL THACKRAY Apr 1960 British Director 2006-05-23 UNTIL 2009-02-06 RESIGNED
THERESA LANE Oct 1966 British Director 1998-07-15 UNTIL 2000-12-15 RESIGNED
TIMOTHY JAMES WESTBROOK Dec 1950 British Director 2001-02-01 UNTIL 2003-02-07 RESIGNED
BRUCE MARCUS ALEXANDER LAW Dec 1947 British Director RESIGNED
IAN DAVID FLETCHER Feb 1940 British Director 2001-12-17 UNTIL 2004-08-02 RESIGNED
MR ANDREW DENNIS JOSEPH Jan 1974 Australian Director 2016-02-17 UNTIL 2017-09-29 RESIGNED
JEREMY DAVID GOWER ISAAC Oct 1962 British Director 1997-03-27 UNTIL 2001-12-17 RESIGNED
MR ALLEN GIBBONS Dec 1964 British Director 2009-08-06 UNTIL 2019-11-07 RESIGNED
DAVID DOUGLAS FRANK Aug 1963 American Director 1994-02-23 UNTIL 2003-12-09 RESIGNED
ROBIN DUMMETT Aug 1971 British Director 2005-04-01 UNTIL 2010-02-05 RESIGNED
OWEN WYN DAVIES Aug 1961 British Director 2004-09-27 UNTIL 2005-04-01 RESIGNED
WILLIAM TWYMAN III COMFORT Jun 1966 American Director 2010-02-05 UNTIL 2012-10-10 RESIGNED
STEPHEN ANDREW COLLINS Sep 1958 British Director 1994-02-23 UNTIL 1999-07-01 RESIGNED
PHILIP NOEL BARKLEM Dec 1960 British Director RESIGNED
MR NIGEL JEREMY BARKLEM Nov 1958 British Director RESIGNED
MR NIGEL WILLIAM WRAY Apr 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Columbus Media Events Ltd 2016-06-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEXUS MEDIA COMMUNICATIONS LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BILWARD LIMITED LONDON Dissolved... 74990 - Non-trading company
COLUMBUS TRAVEL MEDIA LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 63120 - Web portals
ALBION PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
LE BOOK LIMITED LONDON ENGLAND Active SMALL 73110 - Advertising agencies
COLUMBUS MEDIA AND EVENTS LIMITED LONDON ENGLAND Active DORMANT 58190 - Other publishing activities
NEXUS HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
CONNECTIONS EXHIBITIONS LIMITED POTTERS BAR ENGLAND Active SMALL 73110 - Advertising agencies
THE WHISKY LOUNGE LTD LONDON ENGLAND Active SMALL 47250 - Retail sale of beverages in specialised stores
HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE CONVERSION GROUP LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
KATHRYN SARGENT LTD LONDON Active TOTAL EXEMPTION FULL 14131 - Manufacture of other men's outerwear
THE INGENIUS EVENTS COMPANY LTD LONDON ENGLAND Active SMALL 90010 - Performing arts
BROOK STREET CONSULTANCY LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 46190 - Agents involved in the sale of a variety of goods
THE ART CONFERENCE LIMITED LONDON ENGLAND Active DORMANT 90040 - Operation of arts facilities
MONIKER ART FAIR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
CLUB OENOLOGIQUE LIMITED LONDON ENGLAND Active SMALL 82301 - Activities of exhibition and fair organisers
LE BOOK CONNECTIONS UK, LTD LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
THE SPIRITS LOUNGE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Nexus Media Events Limited Filleted accounts for Companies House (small and micro) 2023-09-30 31-12-2022 £346,144 Cash £1,924,973 equity
Nexus Media Events Limited Filleted accounts for Companies House (small and micro) 2022-09-30 31-12-2021 £5,993 Cash £2,405,724 equity
Nexus Media Events Limited Filleted accounts for Companies House (small and micro) 2021-07-16 31-12-2020 £10,684 Cash £2,548,447 equity
Nexus Media Events Limited Filleted accounts for Companies House (small and micro) 2020-12-23 31-12-2019 £10,533 Cash £2,093,336 equity
Nexus Media Events Limited Filleted accounts for Companies House (small and micro) 2019-10-01 31-12-2018 £22,955 Cash £1,319,621 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEYN PARK GARDEN CENTRE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
A J SURVEYING LIMITED LONDON ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
WIEDEMANN LAMPE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
ALEX BOX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ALIP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
ALTERA CAPITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ADRIA CAPITAL PARTNERS LTD LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
ALMINE RECH GALLERY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
AMANDA NIMMO FASHION AGENCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
ALEXFINEART LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified