Company NameNexus Public Relations Limited
DirectorHarvey Alastair Cameron Choat
Company StatusActive
Company Number04254470
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

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(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameMr Jonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameNigel John Roberts
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Secretary NameMr Matthew Long
NationalityBritish
StatusResigned
Appointed29 November 2002(1 year, 4 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(4 years, 11 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(5 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2022)
RoleChartered Accountant
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.nexuspr.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

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 Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Confirmation statement made on 18 July 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)
20 July 2022Confirmation statement made on 18 July 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)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 18 July 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)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 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)
24 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company 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)
23 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (5 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)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(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)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(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)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(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)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 18 July 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)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
20 July 2010Director's details changed for Jonathan Martin Cameron Choat on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Lesley Gilbert on 1 July 2010 (1 page)
20 July 2010Secretary's details changed for Lesley Gilbert on 1 July 2010 (1 page)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Lesley Gilbert on 1 July 2010 (1 page)
20 July 2010Director's details changed for Jonathan Martin Cameron Choat on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Jonathan Martin Cameron Choat on 1 July 2010 (2 pages)
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)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; 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)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; 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 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
19 July 2007Return made up to 18/07/07; 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 2007New secretary appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
4 September 2006Return made up to 18/07/06; full list of members (2 pages)
4 September 2006Return made up to 18/07/06; full list of members (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 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)
3 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Registered office changed on 02/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page)
2 March 2005Registered office changed on 02/03/05 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)
2 August 2004Return made up to 18/07/04; full list of members (2 pages)
2 August 2004Return made up to 18/07/04; full list of members (2 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)
26 July 2003Return made up to 18/07/03; full list of members (6 pages)
26 July 2003Return made up to 18/07/03; full list of members (6 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
13 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2001Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
18 July 2001Incorporation (18 pages)
18 July 2001Incorporation (18 pages)