UKBizDB.co.uk

NEXUS MAGAZINE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nexus Magazine (uk) Limited. The company was founded 18 years ago and was given the registration number 05770011. The firm's registered office is in EAST GRINSTEAD. You can find them at 55 Queens Road, , East Grinstead, West Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NEXUS MAGAZINE (UK) LIMITED
Company Number:05770011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 58142 - Publishing of consumer and business journals and periodicals
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:55 Queens Road, East Grinstead, West Sussex, RH19 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Queens Road, East Grinstead, RH19 1BG

Secretary22 August 2006Active
28a High Street, East Grinstead, England, RH19 3AS

Director22 August 2006Active
55, Queens Road, East Grinstead, RH19 1BG

Director22 August 2006Active
55 Queens Road, East Grinstead, RH19 1BG

Director22 August 2006Active
11, North Row, Uckfield, England, TN22 1ES

Director22 August 2006Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Nominee Secretary05 April 2006Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Nominee Director05 April 2006Active

People with Significant Control

Mrs Robin Marian Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:55, Queens Road, East Grinstead, RH19 1BG
Nature of control:
  • Significant influence or control
Mr Alexander Marcus Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:55, Queens Road, East Grinstead, RH19 1BG
Nature of control:
  • Significant influence or control
Mr Simon Henry Marcus Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:55, Queens Road, East Grinstead, RH19 1BG
Nature of control:
  • Significant influence or control
Mrs Holly Kate Sandell
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:55, Queens Road, East Grinstead, RH19 1BG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-06-21Address

Change registered office address company with date old address new address.

Download
2015-10-22Officers

Change person director company with change date.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.