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
MR KEITH ALEXANDER SIMPSON Nov 1954 British Director 1998-03-27 UNTIL 2000-01-01 RESIGNED
MISS TINGY ALEXANDRA SIMOES Feb 1977 Portuguese Director 2016-03-01 UNTIL 2017-12-14 RESIGNED
MARK DOUGLAS SEABRIGHT May 1960 British Director 2003-11-18 UNTIL 2005-04-29 RESIGNED
MR MICHAEL LAMBERT May 1944 British Director 2000-07-06 UNTIL 2002-07-30 RESIGNED
JOANNE ELIZABETH RIMMER Nov 1959 British Director 1998-04-08 UNTIL 2001-12-31 RESIGNED
MARK VINCENT PURCELL Feb 1955 British Director 2001-08-24 UNTIL 2007-06-30 RESIGNED
NIGEL JOHN ROBERTS Jan 1962 British Director 1998-04-08 UNTIL 2002-11-30 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
RICHARD GAY MAUDE-ROXBY Jun 1947 British Director 1998-04-29 UNTIL 2004-11-09 RESIGNED
JONATHAN DAVID MEAKIN Sep 1968 British Director 2006-08-11 UNTIL 2011-08-12 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1998-03-27 UNTIL 1998-03-27 RESIGNED
FRANCOISE OLIVER Apr 1972 British Director 2016-05-09 UNTIL 2018-02-20 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
NEIL MAURICE BRUCE Jul 1952 British Director 1998-04-08 UNTIL 1998-09-30 RESIGNED
ALAN TWIGG Sep 1962 British Director 2003-10-07 UNTIL 2006-11-21 RESIGNED
MR CHRISTOPHER JOHN HILL Nov 1960 British Director 2002-02-01 UNTIL 2003-05-14 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
JONATHAN EDMUND STREET Feb 1943 Director 2001-08-24 UNTIL 2007-06-30 RESIGNED
ANTHONY JOHN BRACEWELL Mar 1971 British Director 2001-07-01 UNTIL 2002-11-15 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
JULIA MARGARET HARRIES Apr 1972 British Director 2016-11-14 UNTIL 2017-05-02 RESIGNED
NICKY SMITH Aug 1969 British Director 2006-10-16 UNTIL 2016-12-31 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-27 UNTIL 1998-03-27 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
WESTHILL COMMUNICATIONS LIMITED Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
WESTHILL GROUP LIMITED LONDON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
NEXUS COMMUNICATIONS GROUP EBT LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PRESSGANG REPROGRAPHICS LIMITED HARROW Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
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
BILL FILMS PRODUCTIONS LIMITED SURBITON UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
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.