Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
Secretary Name | Kerrie Doris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Nichollfield Newhaven Edinburgh Midlothian EH6 4SY Scotland |
Website | nexusdigitalmedia.tv |
---|---|
Telephone | 0131 5548070 |
Telephone region | Edinburgh |
Registered Address | 40/1 Maritime Street Leith Edinburgh Midlothian EH6 6SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1000 at £1 | Peter Richard Doris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,068 |
Current Liabilities | £7,218 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
16 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Director's details changed for Peter Richard Doris on 1 June 2013 (2 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Peter Richard Doris on 1 June 2013 (2 pages) |
31 January 2014 | Director's details changed for Peter Richard Doris on 1 June 2013 (2 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
23 July 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | Registered office address changed from 127 Rose Street South Lane 1St Floor Edinburgh Midlothian EH2 4BB Scotland on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 127 Rose Street South Lane 1St Floor Edinburgh Midlothian EH2 4BB Scotland on 11 May 2010 (1 page) |
29 January 2010 | Director's details changed for Peter Richard Doris on 2 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Peter Richard Doris on 2 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Peter Richard Doris on 2 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
19 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 127 rose street south lane 1ST floor edinburgh city of edinburgh EH2 4BB (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 127 rose street south lane 1ST floor edinburgh city of edinburgh EH2 4BB (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
7 October 2008 | Company name changed iris digital media LIMITED\certificate issued on 10/10/08 (2 pages) |
7 October 2008 | Appointment terminated secretary kerrie doris (1 page) |
7 October 2008 | Appointment terminated secretary kerrie doris (1 page) |
7 October 2008 | Company name changed iris digital media LIMITED\certificate issued on 10/10/08 (2 pages) |
15 April 2008 | Memorandum and Articles of Association (10 pages) |
15 April 2008 | Memorandum and Articles of Association (10 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 43 nichollfield, newhaven edinburgh midlothian EH6 4SY (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 43 nichollfield, newhaven edinburgh midlothian EH6 4SY (1 page) |
11 April 2008 | Company name changed iris digital video LTD\certificate issued on 14/04/08 (2 pages) |
11 April 2008 | Company name changed iris digital video LTD\certificate issued on 14/04/08 (2 pages) |
3 January 2008 | Incorporation (13 pages) |
3 January 2008 | Incorporation (13 pages) |