De Courcy Road
Salcombe
Devon
TQ8 8LQ
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2003(8 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Director Name | Nicholas John Heightman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 51 Broom Close Teddington Middlesex TW11 9RL |
Director Name | Mr Mark Justin Radice |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat, 60 Santos Road Wandsworth London SW18 1NS |
Director Name | Timothy John Rix |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2004) |
Role | Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 27 Wolseley Road London N8 8RS |
Director Name | Dr Tracey Alison Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Honeysuckle Bottom East Horsley KT24 5TD |
Secretary Name | Mr Mark Justin Radice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 April 2003) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat, 60 Santos Road Wandsworth London SW18 1NS |
Director Name | Mark David Lydiatt |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 275 Thompson Springs Drive Alpharetta Ga30004 Foreign |
Director Name | Dr Marion Rachel Wellwood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | Long Gable 21 Bois Avenue Chesham Bois Amersham HP6 5NU |
Director Name | Eve Bellini |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 42 Heath View London N2 0QB |
Website | nucleusholdings.com |
---|---|
Telephone | 01625 697800 |
Telephone region | Macclesfield |
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £0.001 | Nucleus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,090 |
Current Liabilities | £222,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
7 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
---|---|
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 November 2014 | Auditor's resignation (2 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ England on 23 October 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
24 January 2005 | Return made up to 10/01/05; no change of members
|
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
24 September 2004 | Return made up to 10/01/04; full list of members; amend (10 pages) |
20 August 2004 | Resolutions
|
8 July 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
17 February 2004 | Return made up to 10/01/04; full list of members (10 pages) |
12 February 2004 | Director resigned (1 page) |
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
15 January 2003 | New director appointed (2 pages) |
20 December 2002 | Memorandum and Articles of Association (9 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | S-div 11/12/02 (1 page) |
20 December 2002 | Nc inc already adjusted 11/12/02 (1 page) |
5 December 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
19 November 2002 | New director appointed (1 page) |
8 November 2002 | New director appointed (3 pages) |
2 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
21 November 2001 | Company name changed medi-tech media holdings LIMITED\certificate issued on 21/11/01 (2 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 February 2001 | Return made up to 10/01/01; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1V 6QA (1 page) |
20 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members
|
17 November 1998 | Resolutions
|
17 November 1998 | Conve 09/11/98 (1 page) |
17 November 1998 | Ad 30/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | 391 (1 page) |
30 July 1998 | Resolutions
|
12 May 1998 | Return made up to 10/01/98; full list of members
|
2 February 1998 | Full accounts made up to 31 December 1996 (3 pages) |
5 January 1998 | Return made up to 10/01/96; full list of members
|
1 April 1997 | Full accounts made up to 31 December 1995 (4 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 1-4 langley court covent garden london WC2E 9JY (1 page) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
10 January 1995 | Incorporation (17 pages) |