Company NameNexus Communications Group Ebt Limited
DirectorHarvey Alastair Cameron Choat
Company StatusActive
Company Number03947048
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Previous NameNexus Choat Ebt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harvey Alastair Cameron Choat
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameSiobhan Marie Therese Abernethy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Pepys Road
London
SW20 8PF
Director NameAmanda Cryer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Foskett Road
London
SW6 3LY
Director NameJames Sidney Horsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Thameside Reach
Ferry Lane
Moulsford
Oxfordshire
RG7 5EE
Director NameJames Laird
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Gowrie Road
London
SW11 5NN
Director NameRichard Gay Maude-Roxby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRed House Farm Watery Lane
Beachampton
Milton Keynes
Buckinghamshire
MK19 6DZ
Director NamePeter Lewis Keane Murphy
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameJoanne Elizabeth Rimmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address153 Heythorp Street
London
SW18 5BT
Director NameNigel John Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameMr Jonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameNigel John Roberts
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Secretary NameMr Matthew Long
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Darwin Road
Ealing
London
W5 4BB
Secretary NameMr Jonathan Martin Cameron Choat
NationalityBritish
StatusResigned
Appointed02 July 2006(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressComberton House
Comberton
Orleton Ludlow
Salop
SY8 4HE
Wales
Secretary NameLesley Gilbert
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2022)
RoleChartered Accountant
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenexuspr.com
Telephone020 70528888
Telephone regionLondon

Location

Registered Address59a Portobello Road
London
W11 3DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nexus Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Lesley Gilbert as a secretary on 12 December 2022 (1 page)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 November 2021Registered office address changed from 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL England to 59a Portobello Road London W11 3DB on 10 November 2021 (1 page)
9 September 2021Registered office address changed from 95 Cromwell Road London SW7 4DL England to 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL on 9 September 2021 (1 page)
18 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Termination of appointment of Jonathan Martin Cameron Choat as a director on 24 November 2019 (1 page)
16 December 2019Appointment of Mr Harvey Alastair Cameron Choat as a director on 24 November 2019 (2 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
15 December 2016Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 15 December 2016 (1 page)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Jonathan Martin Cameron Choat on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Jonathan Martin Cameron Choat on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Lesley Gilbert on 14 March 2010 (1 page)
16 March 2010Secretary's details changed for Lesley Gilbert on 14 March 2010 (1 page)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page)
20 March 2008Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
29 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page)
8 March 2005Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
24 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 14/03/03; full list of members (8 pages)
7 April 2003Return made up to 14/03/03; full list of members (8 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
1 July 2002Return made up to 14/03/02; full list of members (8 pages)
1 July 2002Return made up to 14/03/02; full list of members (8 pages)
21 June 2002Company name changed nexus choat ebt LIMITED\certificate issued on 21/06/02 (2 pages)
21 June 2002Company name changed nexus choat ebt LIMITED\certificate issued on 21/06/02 (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
31 July 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(9 pages)
31 July 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(9 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
18 September 2000Memorandum and Articles of Association (8 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 2000Memorandum and Articles of Association (8 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
14 March 2000Incorporation (16 pages)
14 March 2000Incorporation (16 pages)