DEFINE MEDIA GROUP LTD



Company Documents

DateDescription
26/03/2426 March 2024 NewConfirmation statement made on 2024-03-24 with no updates

View Document

31/01/2431 January 2024 NewMicro company accounts made up to 2023-04-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED 3B NEXUS LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
21/04/1521 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
19/04/1419 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBRA CHIDAKWA / 01/10/2009

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document



13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEYAN SHKODROV

View Document

08/05/118 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RASOULY

View Document

19/05/1019 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ADRIAN WHISHAW BROWN / 10/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBRA CHIDAKWA / 10/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEYAN ATANASOV SHKODROV / 10/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RASOULY / 10/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM OCTAVIA HOUSE 8 HOMER STREET LONDON W1H 4NX

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM OCTAVIA HOUSE 8 HOMER STREET LONDON W1H 4NX

View Document

27/08/0927 August 2009 DIRECTOR RESIGNED NICHOLAS MUSTOE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MUSTOE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/02/0923 February 2009 NC DEC ALREADY ADJUSTED 12/02/09

View Document

23/02/0923 February 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NICK MUSTOE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DEYAN SHKODROV

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED SHAUN ADRIAN WHISHAW BROWN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID RASOULY

View Document

23/02/0923 February 2009 AUTH ALLOT OF SECURITY 13/02/2009 NC INC ALREADY ADJUSTED 13/02/2009

View Document

23/02/0923 February 2009 NC INC ALREADY ADJUSTED 13/02/2009

View Document

19/12/0819 December 2008 S-DIV

View Document

19/12/0819 December 2008 NC INC ALREADY ADJUSTED 16/12/08

View Document

19/12/0819 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company