NEXUS MEDIA COMMUNICATIONS LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB

Company number 02785570
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address BUILDING 17 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 027855700009, created on 17 May 2016. The most likely internet sites of NEXUS MEDIA COMMUNICATIONS LIMITED are www.nexusmediacommunications.co.uk, and www.nexus-media-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Nexus Media Communications Limited is a Private Limited Company. The company registration number is 02785570. Nexus Media Communications Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Nexus Media Communications Limited is Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey Gu6 8tb. . JOSEPH, Andrew Dennis is a Secretary of the company. GIBBONS, Allen is a Director of the company. Secretary ANJARWALLA, Hafeez Kaiyumali has been resigned. Secretary CARTER, Neal has been resigned. Secretary DAVIES, Owen Wyn has been resigned. Secretary FOWLIE, Stuart James has been resigned. Secretary WILDERSPIN, Fiona Mary has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COMFORT, William Twyman Iii has been resigned. Director COOPER, Eric Lilford has been resigned. Director DAVIES, Owen Wyn has been resigned. Director DOYLE, Anthony Joseph has been resigned. Director DUMMETT, Robin Piers has been resigned. Director FLETCHER, Ian David has been resigned. Director FOWLIE, Stuart James has been resigned. Director PATEY, Roger Anthony has been resigned. Director REICH, David Sigmund has been resigned. Director SALTER, Anthony Richard has been resigned. Director SATCHWILL, Peter Christopher has been resigned. Director SIMPSON, Mark Andrew Goodman has been resigned. Director THACKRAY, Neil has been resigned. Director TORINO, Peter Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOSEPH, Andrew Dennis
Appointed Date: 09 June 2015

Director
GIBBONS, Allen
Appointed Date: 10 October 2012
60 years old

Resigned Directors

Secretary
ANJARWALLA, Hafeez Kaiyumali
Resigned: 07 March 2005
Appointed Date: 17 March 2000

Secretary
CARTER, Neal
Resigned: 02 March 2009
Appointed Date: 03 November 2005

Secretary
DAVIES, Owen Wyn
Resigned: 01 April 2005
Appointed Date: 07 March 2005

Secretary
FOWLIE, Stuart James
Resigned: 17 March 2000
Appointed Date: 02 February 1993

Secretary
WILDERSPIN, Fiona Mary
Resigned: 28 November 2014
Appointed Date: 02 March 2009

Secretary
HAL MANAGEMENT LIMITED
Resigned: 03 November 2005
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1993
Appointed Date: 01 February 1993

Director
COMFORT, William Twyman Iii
Resigned: 10 October 2012
Appointed Date: 05 February 2010
59 years old

Director
COOPER, Eric Lilford
Resigned: 17 March 2000
Appointed Date: 15 February 1993
79 years old

Director
DAVIES, Owen Wyn
Resigned: 01 April 2005
Appointed Date: 27 September 2004
64 years old

Director
DOYLE, Anthony Joseph
Resigned: 17 March 2000
Appointed Date: 02 February 1993
84 years old

Director
DUMMETT, Robin Piers
Resigned: 05 February 2010
Appointed Date: 01 April 2005
54 years old

Director
FLETCHER, Ian David
Resigned: 02 August 2004
Appointed Date: 17 March 2000
85 years old

Director
FOWLIE, Stuart James
Resigned: 06 June 2000
Appointed Date: 15 February 1993
68 years old

Director
PATEY, Roger Anthony
Resigned: 24 March 2000
Appointed Date: 02 February 1993
79 years old

Director
REICH, David Sigmund
Resigned: 29 February 2000
Appointed Date: 15 February 1993
76 years old

Director
SALTER, Anthony Richard
Resigned: 30 April 2009
Appointed Date: 01 April 2005
78 years old

Director
SATCHWILL, Peter Christopher
Resigned: 31 March 2009
Appointed Date: 23 May 2006
71 years old

Director
SIMPSON, Mark Andrew Goodman
Resigned: 01 April 2005
Appointed Date: 02 August 2004
70 years old

Director
THACKRAY, Neil
Resigned: 06 February 2009
Appointed Date: 23 May 2006
65 years old

Director
TORINO, Peter Antony
Resigned: 27 September 2004
Appointed Date: 17 March 2000
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 February 1993
Appointed Date: 01 February 1993

Persons With Significant Control

Nexus Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXUS MEDIA COMMUNICATIONS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Registration of charge 027855700009, created on 17 May 2016
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,570,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 141 more events
13 Feb 1993
Ad 02/02/93--------- £ si 99998@1=99998 £ ic 2/100000

05 Feb 1993
Certificate of authorisation to commence business and borrow

05 Feb 1993
Application to commence business

03 Feb 1993
Company name changed spiralcapital public LIMITED com pany\certificate issued on 03/02/93
01 Feb 1993
Incorporation

NEXUS MEDIA COMMUNICATIONS LIMITED Charges

17 May 2016
Charge code 0278 5570 0009
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 June 2005
Guarantee & debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Debenture
Delivered: 14 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
31 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 15 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nexus house (formerly k/a warwick house) azalea drive…
25 April 1994
Deed of rectification
Delivered: 25 April 1994
Status: Satisfied on 15 June 2000
Persons entitled: Mithras Investment Trust PLC
Description: The property as detailed in the original mezzanine…
10 September 1993
Mezzanine guarantee and debenture
Delivered: 23 September 1993
Status: Satisfied on 15 June 2000
Persons entitled: Mithras Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1993
Mortgage of life policies
Delivered: 20 September 1993
Status: Satisfied on 15 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A life policy over each of the lives of A.J. doyle and R.A…
10 September 1993
Guarantee and debenture
Delivered: 17 September 1993
Status: Satisfied on 15 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 September 1993
Letter of set-off
Delivered: 17 September 1993
Status: Satisfied on 15 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are at the date of the letter of set-off or…