Edinburgh
EH6 5JW
Scotland
Director Name | Mr Stephen Andrew Kavanagh |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 July 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Head Creative |
Country of Residence | Scotland |
Correspondence Address | The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW Scotland |
Director Name | Mr Martin Chambers |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW Scotland |
Secretary Name | Mr Frederic William Bertrand Hogge |
---|---|
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Manor Place Edinburgh EH3 7DD Scotland |
Website | nexus24.co.uk |
---|---|
Telephone | 0131 2081777 |
Telephone region | Edinburgh |
Registered Address | The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,167 |
Cash | £18,769 |
Current Liabilities | £66,095 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
16 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
19 October 2018 | Appointment of Mr Martin Chambers as a director on 8 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from 8a Manor Place Edinburgh EH3 7DD to The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 8a Manor Place Edinburgh EH3 7DD to The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW on 22 June 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 July 2016 | Appointment of Mr Stephen Andrew Kavanagh as a director on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Stephen Andrew Kavanagh as a director on 25 July 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 September 2015 | Termination of appointment of Frederic William Bertrand Hogge as a secretary on 1 January 2015 (1 page) |
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Termination of appointment of Frederic William Bertrand Hogge as a secretary on 1 January 2015 (1 page) |
18 September 2015 | Termination of appointment of Frederic William Bertrand Hogge as a secretary on 1 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Secretary's details changed for Frederic Hogge on 31 August 2011 (1 page) |
19 September 2011 | Secretary's details changed for Frederic Hogge on 31 August 2011 (1 page) |
2 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 July 2011 | Registered office address changed from 8a Manor Place Edinburgh EH3 7DD Scotland on 27 July 2011 (1 page) |
27 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
27 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
27 July 2011 | Registered office address changed from 8a Manor Place Edinburgh EH3 7DD Scotland on 27 July 2011 (1 page) |
28 June 2011 | Registered office address changed from the Bond Building 27-9 Breadalbane Street Edinburgh City of Edinburgh EH6 5JW Scotland on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from the Bond Building 27-9 Breadalbane Street Edinburgh City of Edinburgh EH6 5JW Scotland on 28 June 2011 (1 page) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|