Company NameNexus Digital Media Limited
DirectorPeter Richard Doris
Company StatusActive
Company NumberSC335725
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)
Previous NamesIris Digital Video Ltd and Iris Digital Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 59132Video distribution activities

Directors

Director NameMr Peter Richard Doris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleVideo Production
Country of ResidenceScotland
Correspondence Address40/1 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
Secretary NameKerrie Doris
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Nichollfield
Newhaven
Edinburgh
Midlothian
EH6 4SY
Scotland

Contact

Websitenexusdigitalmedia.tv
Telephone0131 5548070
Telephone regionEdinburgh

Location

Registered Address40/1 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1000 at £1Peter Richard Doris
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,068
Current Liabilities£7,218

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
13 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Director's details changed for Peter Richard Doris on 1 June 2013 (2 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
31 January 2014Director's details changed for Peter Richard Doris on 1 June 2013 (2 pages)
31 January 2014Director's details changed for Peter Richard Doris on 1 June 2013 (2 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Amended accounts made up to 31 March 2009 (4 pages)
23 July 2010Amended accounts made up to 31 March 2009 (4 pages)
11 May 2010Registered office address changed from 127 Rose Street South Lane 1St Floor Edinburgh Midlothian EH2 4BB Scotland on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 127 Rose Street South Lane 1St Floor Edinburgh Midlothian EH2 4BB Scotland on 11 May 2010 (1 page)
29 January 2010Director's details changed for Peter Richard Doris on 2 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Peter Richard Doris on 2 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Peter Richard Doris on 2 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (14 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (14 pages)
19 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 03/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 127 rose street south lane 1ST floor edinburgh city of edinburgh EH2 4BB (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 03/01/09; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 127 rose street south lane 1ST floor edinburgh city of edinburgh EH2 4BB (1 page)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 October 2008Company name changed iris digital media LIMITED\certificate issued on 10/10/08 (2 pages)
7 October 2008Appointment terminated secretary kerrie doris (1 page)
7 October 2008Appointment terminated secretary kerrie doris (1 page)
7 October 2008Company name changed iris digital media LIMITED\certificate issued on 10/10/08 (2 pages)
15 April 2008Memorandum and Articles of Association (10 pages)
15 April 2008Memorandum and Articles of Association (10 pages)
14 April 2008Registered office changed on 14/04/2008 from 43 nichollfield, newhaven edinburgh midlothian EH6 4SY (1 page)
14 April 2008Registered office changed on 14/04/2008 from 43 nichollfield, newhaven edinburgh midlothian EH6 4SY (1 page)
11 April 2008Company name changed iris digital video LTD\certificate issued on 14/04/08 (2 pages)
11 April 2008Company name changed iris digital video LTD\certificate issued on 14/04/08 (2 pages)
3 January 2008Incorporation (13 pages)
3 January 2008Incorporation (13 pages)