NEXXEN GROUP LTD

05411297
LABS HOGARTH HOUSE (1ST FLOOR) 136 HIGH HOLBORN LONDON ENGLAND WC1V 6PX

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 36 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 officers Change of particulars for director (Amy Melissa Rothstein) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Sagi Niri) 2 Buy now
07 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2024 mortgage Registration of a charge 94 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2023 accounts Annual Accounts 34 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2023 officers Change of particulars for director (Amy Melissa Rothstein) 2 Buy now
24 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2023 officers Appointment of director (Amy Melissa Rothstein) 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Assaf Suprasky) 1 Buy now
08 Feb 2023 resolution Resolution 2 Buy now
23 Nov 2022 accounts Annual Accounts 38 Buy now
24 Sep 2022 resolution Resolution 3 Buy now
21 Sep 2022 mortgage Registration of a charge 70 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 37 Buy now
06 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2021 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 officers Appointment of director (Sagi Niri) 2 Buy now
25 Jun 2021 officers Termination of appointment of director (Ofer Israel Druker) 1 Buy now
17 Nov 2020 accounts Change Account Reference Date Company 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Christopher Charles Stoddart Longcroft) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Norman Johnston) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (David William Dinsmore) 1 Buy now
09 Mar 2020 officers Appointment of director (Mr Assaf Suprasky) 2 Buy now
09 Mar 2020 officers Appointment of director (Mr Ofer Israel Druker) 2 Buy now
21 Feb 2020 accounts Annual Accounts 22 Buy now
04 Jan 2020 capital Return of Allotment of shares 4 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 24 Buy now
15 Oct 2018 officers Change of particulars for director (Dr Sarah Florence Wood) 4 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 officers Change of particulars for director (Mr Norman Johnston) 2 Buy now
09 May 2018 officers Appointment of director (Mr Norman Johnston) 2 Buy now
09 May 2018 officers Termination of appointment of director (Sarah Florence Wood) 1 Buy now
09 Apr 2018 accounts Annual Accounts 24 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 officers Termination of appointment of director (Scott James Button) 1 Buy now
12 Jun 2017 officers Appointment of director (Dr Sarah Florence Wood) 2 Buy now
08 Jun 2017 accounts Annual Accounts 24 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2016 auditors Auditors Resignation Company 1 Buy now
09 May 2016 auditors Auditors Resignation Company 2 Buy now
03 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Scott James Button) 2 Buy now
05 Apr 2016 annual-return Annual Return 7 Buy now
05 Apr 2016 officers Change of particulars for director (Mr Scott James Button) 2 Buy now
02 Mar 2016 officers Termination of appointment of secretary (Lucy Greggains) 1 Buy now
02 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
02 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
05 Jan 2016 accounts Annual Accounts 19 Buy now
13 Oct 2015 officers Appointment of director (Mr David William Dinsmore) 3 Buy now
13 Oct 2015 officers Appointment of director (Mr Christopher Charles Stoddart Longcroft) 2 Buy now
03 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 19 Buy now
20 Sep 2014 mortgage Registration of a charge 24 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 16 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
27 Mar 2013 officers Appointment of secretary (Miss Lucy Greggains) 1 Buy now
07 Jan 2013 officers Termination of appointment of secretary (George Thatcher) 1 Buy now
29 Nov 2012 accounts Annual Accounts 18 Buy now
30 May 2012 annual-return Annual Return 16 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Apr 2012 officers Appointment of secretary (George Thatcher) 1 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Scott Button) 1 Buy now
12 Mar 2012 miscellaneous Miscellaneous 1 Buy now
08 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2011 officers Termination of appointment of director (Sarah Wood) 1 Buy now
15 Nov 2011 officers Termination of appointment of director (Matthew Cooke) 1 Buy now
15 Nov 2011 officers Termination of appointment of director (Christopher Blake) 1 Buy now
23 Aug 2011 officers Change of particulars for director (Mr Christopher John Blake) 2 Buy now
04 Aug 2011 accounts Annual Accounts 17 Buy now
22 Jun 2011 annual-return Annual Return 17 Buy now
24 May 2011 capital Return of Allotment of shares 3 Buy now
21 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Oct 2010 capital Return of Allotment of shares 5 Buy now