Company NameNucleus Media Services Limited
DirectorsStephen Murray Bygraves and Dazwal John Valladares
Company StatusActive
Company Number02742594
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Murray Bygraves
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 West Grove
Walton-On-Thames
KT12 5PD
Director NameMr Dazwal John Valladares
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pear Close
Kingsbury
London
NW9 0LJ
Secretary NameMr Stephen Murray Bygraves
NationalityBritish
StatusCurrent
Appointed23 June 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address80 West Grove
Walton-On-Thames
KT12 5PD
Director NameMr Richard David Burdett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(1 day after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19d East Heath Road
London
NW3 1AJ
Director NameMiss Elizabeth Ann Cartwright
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address41 Besant Walk
London
N7 7RG
Secretary NameMiss Elizabeth Ann Cartwright
NationalityBritish
StatusResigned
Appointed26 August 1992(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address41 Besant Walk
London
N7 7RG
Director NameTimothy Bowen Burdett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleDesign Consultant
Correspondence Address6 Hazeldene Court
South Road
Horsell
Surrey
GU21 4JX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address26-28 Molesey Road
Hersham
Surrey
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,994
Cash£18,084
Current Liabilities£4,090

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
25 August 2020Registered office address changed from 5th Floor Victory House 99 - 101 Regent Street London W1B 4EZ to 6th Floor 2 London Wall Place London EC2Y 5AU on 25 August 2020 (1 page)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
25 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from 5Th Floor Victory House 99 - 101 Regent Street London W1B 4EZ United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 5Th Floor Victory House 99 - 101 Regent Street London W1B 4EZ United Kingdom on 25 October 2012 (1 page)
25 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from 3Rd Floor 15 New Burlington Street London W1S 3BJ on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 3Rd Floor 15 New Burlington Street London W1S 3BJ on 12 September 2011 (1 page)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Dazwal John Valladares on 25 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Dazwal John Valladares on 25 August 2010 (2 pages)
3 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Stephen Murray Bygraves on 25 August 2010 (2 pages)
3 September 2010Director's details changed for Stephen Murray Bygraves on 25 August 2010 (2 pages)
14 July 2010Termination of appointment of Richard Burdett as a director (1 page)
14 July 2010Termination of appointment of Richard Burdett as a director (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 March 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
29 March 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
28 August 2009Return made up to 25/08/09; full list of members (4 pages)
28 August 2009Return made up to 25/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 25/08/08; full list of members (4 pages)
4 September 2008Return made up to 25/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 October 2006Registered office changed on 25/10/06 from: 15 new burlington street london W1S 3BJ (1 page)
25 October 2006Registered office changed on 25/10/06 from: 15 new burlington street london W1S 3BJ (1 page)
20 October 2006Registered office changed on 20/10/06 from: the innovation centre 225 marsh wall isle of dogs london E14 9FW (1 page)
20 October 2006Registered office changed on 20/10/06 from: the innovation centre 225 marsh wall isle of dogs london E14 9FW (1 page)
20 October 2006Return made up to 25/08/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: 15 new burlington street london W1S 3BJ (1 page)
20 October 2006Return made up to 25/08/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: 15 new burlington street london W1S 3BJ (1 page)
3 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 October 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 September 2004Return made up to 25/08/04; full list of members (7 pages)
9 September 2004Return made up to 25/08/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
20 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Full accounts made up to 31 August 2002 (10 pages)
18 April 2003Full accounts made up to 31 August 2002 (10 pages)
7 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Full accounts made up to 31 August 2001 (10 pages)
23 May 2002Full accounts made up to 31 August 2001 (10 pages)
28 August 2001Return made up to 25/08/01; full list of members (7 pages)
28 August 2001Return made up to 25/08/01; full list of members (7 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
25 October 2000Return made up to 25/08/00; full list of members (7 pages)
25 October 2000Registered office changed on 25/10/00 from: 50 marsh wall west india dock isle of dogs london E14 9XT (1 page)
25 October 2000Registered office changed on 25/10/00 from: 50 marsh wall west india dock isle of dogs london E14 9XT (1 page)
25 October 2000Return made up to 25/08/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 August 1999 (10 pages)
2 June 2000Full accounts made up to 31 August 1999 (10 pages)
8 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 1999Director resigned (1 page)
8 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 August 1998 (10 pages)
19 May 1999Full accounts made up to 31 August 1998 (10 pages)
24 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1998Full accounts made up to 31 August 1997 (10 pages)
7 April 1998Full accounts made up to 31 August 1997 (10 pages)
25 September 1997Return made up to 25/08/97; full list of members (7 pages)
25 September 1997Return made up to 25/08/97; full list of members (7 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Full accounts made up to 31 August 1996 (10 pages)
30 June 1997Full accounts made up to 31 August 1996 (10 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Secretary resigned;director resigned (1 page)
15 October 1996Return made up to 25/08/96; full list of members (6 pages)
15 October 1996Return made up to 25/08/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
4 September 1995Return made up to 25/08/95; no change of members (4 pages)
4 September 1995Registered office changed on 04/09/95 from: nucleus house 17 holywell row london EC2A 4JB (1 page)
4 September 1995Registered office changed on 04/09/95 from: nucleus house 17 holywell row london EC2A 4JB (1 page)
4 September 1995Return made up to 25/08/95; no change of members (4 pages)
2 July 1995Full accounts made up to 31 August 1994 (10 pages)
2 July 1995Full accounts made up to 31 August 1994 (10 pages)