Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS MEDIA EVENTS LTD
Company Information for

NEXUS MEDIA EVENTS LTD

UNIT 208 CANALOT STUDIOS, 222 KENSAL ROAD, LONDON, W10 5BN,
Company Registration Number
01993193
Private Limited Company
Active

Company Overview

About Nexus Media Events Ltd
NEXUS MEDIA EVENTS LTD was founded on 1986-02-27 and has its registered office in London. The organisation's status is listed as "Active". Nexus Media Events Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEXUS MEDIA EVENTS LTD
 
Legal Registered Office
UNIT 208 CANALOT STUDIOS
222 KENSAL ROAD
LONDON
W10 5BN
Other companies in GU6
 
Previous Names
NEXUS BUSINESS MEDIA LIMITED18/02/2016
COLUMBUS TRAVEL PUBLISHING LIMITED16/01/2007
HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED05/08/2005
Filing Information
Company Number 01993193
Company ID Number 01993193
Date formed 1986-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB853914212  
Last Datalog update: 2024-08-06 01:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS MEDIA EVENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEXUS MEDIA EVENTS LTD

Current Directors
Officer Role Date Appointed
ALLEN GIBBONS
Director 2009-08-06
RICHARD IVAN STOPPARD
Director 2017-09-29
DAVID STOREY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DENNIS JOSEPH
Director 2016-02-17 2017-09-29
ANDREW DENNIS JOSEPH
Company Secretary 2015-06-09 2016-02-17
FIONA MARY WILDERSPIN
Company Secretary 2009-03-02 2014-11-28
WILLIAM TWYMAN III COMFORT
Director 2010-02-05 2012-10-10
ROBIN PIERS DUMMETT
Director 2005-04-01 2010-02-05
ANTHONY RICHARD SALTER
Director 2005-04-01 2009-04-30
PETER CHRISTOPHER SATCHWILL
Director 2006-05-23 2009-03-31
NEAL CARTER
Company Secretary 2005-11-03 2009-03-02
NEIL THACKRAY
Director 2006-05-23 2009-02-06
HAL MANAGEMENT LIMITED
Company Secretary 2005-04-01 2005-11-03
OWEN WYN DAVIES
Company Secretary 2005-03-07 2005-04-01
OWEN WYN DAVIES
Director 2004-09-27 2005-04-01
MARK ANDREW GOODMAN SIMPSON
Director 2004-08-02 2005-04-01
HAFEEZ KAIYUMALI ANJARWALLA
Company Secretary 2002-04-23 2005-03-07
PETER ANTONY TORINO
Director 2001-12-17 2004-09-27
IAN DAVID FLETCHER
Director 2001-12-17 2004-08-02
DAVID DOUGLAS FRANK
Director 1994-02-23 2003-12-09
TIMOTHY JAMES WESTBROOK
Director 2001-02-01 2003-02-07
BRUCE MARCUS ALEXANDER LAW
Company Secretary 1993-03-31 2002-04-23
BRUCE MARCUS ALEXANDER LAW
Director 1992-10-24 2002-04-23
JEREMY DAVID GOWER ISAAC
Director 1997-03-27 2001-12-17
THERESA LANE
Director 1998-07-15 2000-12-15
NIGEL JEREMY BARKLEM
Director 1992-10-24 2000-02-10
STEPHEN ANDREW COLLINS
Director 1994-02-23 1999-07-01
BRIAN QUINN
Director 1992-10-24 1998-06-30
PHILIP NOEL BARKLEM
Director 1993-11-01 1998-03-05
NIGEL WILLIAM WRAY
Director 1992-10-24 1997-10-29
PATRICK BRIAN JAMES STEPHENSON
Director 1992-10-24 1995-01-26
CHARLES CHRISTOPHER PANCALDI
Director 1992-10-24 1994-03-18
IAIN MICHAEL ANDREW MACPHERSON
Company Secretary 1992-10-24 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN GIBBONS LE BOOK LIMITED Director 2017-04-07 CURRENT 1999-05-11 Active
ALLEN GIBBONS CONNECTIONS EXHIBITIONS LIMITED Director 2017-04-07 CURRENT 2005-12-19 Active
ALLEN GIBBONS ACCESSIBLE ART LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ALLEN GIBBONS MONIKER ART FAIR LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ALLEN GIBBONS THE ART CONFERENCE LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ALLEN GIBBONS THE WHISKY LOUNGE LTD Director 2015-05-11 CURRENT 2007-07-09 Active
ALLEN GIBBONS THE INGENIUS EVENTS COMPANY LTD Director 2014-01-30 CURRENT 2014-01-30 Active
ALLEN GIBBONS THE WINE QUALITY ACADEMY LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
ALLEN GIBBONS COLUMBUS MEDIA AND EVENTS LIMITED Director 2012-10-10 CURRENT 2005-01-28 Active
ALLEN GIBBONS NEXUS MEDIA COMMUNICATIONS LIMITED Director 2012-10-10 CURRENT 1993-02-01 Active
ALLEN GIBBONS WHAT FOOD? WHAT WINE? LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
ALLEN GIBBONS HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED Director 2009-01-31 CURRENT 2008-11-03 Active
ALLEN GIBBONS INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) Director 2007-01-24 CURRENT 1962-04-04 Active
RICHARD IVAN STOPPARD THE SPIRITS LOUNGE LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
RICHARD IVAN STOPPARD CLUB OENOLOGIQUE LIMITED Director 2017-09-29 CURRENT 2017-02-25 Active
RICHARD IVAN STOPPARD THE WHISKY LOUNGE LTD Director 2017-09-29 CURRENT 2007-07-09 Active
RICHARD IVAN STOPPARD COLUMBUS TRAVEL MEDIA LIMITED Director 2017-09-29 CURRENT 1994-09-20 Active
RICHARD IVAN STOPPARD THE CONVERSION GROUP LTD Director 2017-09-29 CURRENT 2009-01-19 Active
RICHARD IVAN STOPPARD KATHRYN SARGENT LTD Director 2016-11-24 CURRENT 2012-01-16 Active
RICHARD IVAN STOPPARD BROOK STREET CONSULTANCY LTD Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2018-05-15
DAVID STOREY WHAT FOOD? WHAT WINE? LIMITED Director 2017-10-30 CURRENT 2010-09-23 Active - Proposal to Strike off
DAVID STOREY CONNECTIONS EXHIBITIONS LIMITED Director 2017-09-30 CURRENT 2005-12-19 Active
DAVID STOREY HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED Director 2017-09-29 CURRENT 2008-11-03 Active
DAVID STOREY CLUB OENOLOGIQUE LIMITED Director 2017-09-29 CURRENT 2017-02-25 Active
DAVID STOREY COLUMBUS MEDIA AND EVENTS LIMITED Director 2017-09-29 CURRENT 2005-01-28 Active
DAVID STOREY THE WHISKY LOUNGE LTD Director 2017-09-29 CURRENT 2007-07-09 Active
DAVID STOREY THE INGENIUS EVENTS COMPANY LTD Director 2017-09-29 CURRENT 2014-01-30 Active
DAVID STOREY THE ART CONFERENCE LIMITED Director 2017-09-29 CURRENT 2016-05-06 Active
DAVID STOREY INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) Director 2017-09-29 CURRENT 1962-04-04 Active
DAVID STOREY NEXUS MEDIA COMMUNICATIONS LIMITED Director 2017-09-29 CURRENT 1993-02-01 Active
DAVID STOREY COLUMBUS TRAVEL MEDIA LIMITED Director 2017-09-29 CURRENT 1994-09-20 Active
DAVID STOREY NEXUS HOLDINGS LIMITED Director 2017-09-29 CURRENT 2005-01-28 Active
DAVID STOREY THE CONVERSION GROUP LTD Director 2017-09-29 CURRENT 2009-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-20Director's details changed for Mr Ajit Singh Puri on 2023-11-10
2024-03-20Director's details changed for Ms Charlotte June Minter on 2024-03-20
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 019931930007
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for Ms Charlotte June Minter on 2022-01-01
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM 210 Canalot Studios 222 Kensal Road London W10 5BN England
2020-07-10AP01DIRECTOR APPOINTED MR AJIT SINGH PURI
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-03-04PSC05Change of details for Columbus Media Events Ltd as a person with significant control on 2020-03-04
2019-12-11CH01Director's details changed for Mr David Storey on 2019-08-31
2019-11-11AP01DIRECTOR APPOINTED MS CHARLOTTE JUNE MINTER
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GIBBONS
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR DAVID STOREY
2017-10-05AP01DIRECTOR APPOINTED MR RICHARD IVAN STOPPARD
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENNIS JOSEPH
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019931930006
2016-02-18RES15CHANGE OF NAME 17/02/2016
2016-02-18CERTNMCompany name changed nexus business media LIMITED\certificate issued on 18/02/16
2016-02-17AP01DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH
2016-02-17TM02Termination of appointment of Andrew Dennis Joseph on 2016-02-17
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019931930005
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-29AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-23AP03Appointment of Mr Andrew Dennis Joseph as company secretary on 2015-06-09
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0124/10/14 ANNUAL RETURN FULL LIST
2014-12-05TM02Termination of appointment of Fiona Mary Wilderspin on 2014-11-28
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14CH03SECRETARY'S DETAILS CHNAGED FOR FIONA MARY BIRD on 2014-07-01
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-13AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0124/10/12 FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMFORT
2012-09-14AA31/12/11 TOTAL EXEMPTION FULL
2011-11-01AR0124/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-04AR0124/10/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUMMETT
2010-02-19AP01DIRECTOR APPOINTED WILLIAM TWYMAN III COMFORT
2009-12-15AR0124/10/09 FULL LIST
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUMMETT / 11/09/2009
2009-08-07288aDIRECTOR APPOINTED MR ALLEN GIBBONS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SALTER
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUMMETT / 04/03/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PETER SATCHWILL
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aSECRETARY APPOINTED FIONA MARY BIRD
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY NEAL CARTER
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL THACKRAY
2009-02-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM MEDIA HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HU
2008-12-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /SCHEDULE OF 2 CHARGES
2008-12-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /SCHEDULE OF 2 CHARGES
2008-12-02363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /SCHEDULE OF 2 CHARGES
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16CERTNMCOMPANY NAME CHANGED COLUMBUS TRAVEL PUBLISHING LIMIT ED CERTIFICATE ISSUED ON 16/01/07
2006-11-15363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2006-01-09363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-08-05CERTNMCOMPANY NAME CHANGED HIGHBURY COLUMBUS TRAVEL PUBLISH ING LIMITED CERTIFICATE ISSUED ON 05/08/05
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: JORDAN HOUSE 47 BRUNSWICK PLACE LONDON N1 6EB
2005-04-14288aNEW SECRETARY APPOINTED
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18288bSECRETARY RESIGNED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: THE PUBLISHING HOUSE 1-3 HIGHBURY STATION ROAD LONDON N1 1SE
2005-01-25363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to NEXUS MEDIA EVENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS MEDIA EVENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-17 Outstanding BARCLAYS BANK PLC
2016-01-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-06-04 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2004-04-28 Satisfied BARCLAYS BANK PLC (THE AGENT)
LEGAL CHARGE 1993-02-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXUS MEDIA EVENTS LTD

Intangible Assets
Patents
We have not found any records of NEXUS MEDIA EVENTS LTD registering or being granted any patents
Domain Names

NEXUS MEDIA EVENTS LTD owns 16 domain names.

columbusguides.co.uk   columbusonlinetravelinformation.co.uk   gocoti.co.uk   highburydm.co.uk   madeeasy4u.co.uk   nexusmedia.co.uk   nexusonline.co.uk   worldcityguide.co.uk   worldimageguide.co.uk   whenyourthere.co.uk   eawonline.co.uk   electricalindustryawards.co.uk   hotelspec.co.uk   prizefactory.co.uk   videobusiness.co.uk   consumersdigest.co.uk  

Trademarks
We have not found any records of NEXUS MEDIA EVENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS MEDIA EVENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as NEXUS MEDIA EVENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXUS MEDIA EVENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NEXUS MEDIA EVENTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2018-11-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2018-10-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-10-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2018-10-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2018-09-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-09-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-08-0022
2018-08-0022
2018-08-0022042998Wines not produced in the Community, in containers holding > 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-08-0022042998Wines not produced in the Community, in containers holding > 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-05-0022083088Whisky, in containers holding > 2 l (other than Bourbon whiskey and Scotch whisky)
2018-05-0022083088Whisky, in containers holding > 2 l (other than Bourbon whiskey and Scotch whisky)
2018-03-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2018-03-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2015-05-0122
2014-10-0122042195Varietal white wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine and semi-sparkling wine)
2014-03-0122042196Varietal wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and white wine)
2013-08-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2013-08-0122042195Varietal white wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine and semi-sparkling wine)
2013-08-0122042196Varietal wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and white wine)
2013-06-0122083011Bourbon whiskey, in containers holding <= 2 l
2013-06-0122085011Gin, in containers holding <= 2 l
2013-05-0122089054Tequila in containers holding <= 2 l
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0122042195Varietal white wines without PDO and PGI, not produced in the Community, in containers holding <= 2 l (other than sparkling wine and semi-sparkling wine)
2013-03-0122083082Whisky, in containers holding <= 2 l (other than Bourbon whiskey and Scotch whisky)
2013-02-0122
2012-10-0122
2012-10-0122083011Bourbon whiskey, in containers holding <= 2 l
2012-06-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2012-05-0122
2012-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-11-0183062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2011-10-0182021000Handsaws, with working parts of base metal (excl. power-operated saws)
2011-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-07-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2011-05-0122083082Whisky, in containers holding <= 2 l (other than Bourbon whiskey and Scotch whisky)
2011-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-01-0182034000Pipe-cutters, bolt croppers, perforating punches and similar hand tools, of base metal
2010-08-0122042185Madeira and Setubal muscatel, in containers holding <= 2 l and of an actual alcoholic strength of > 15% vol to 22% vol, with PDO or PGI
2010-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-08-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2010-08-0195030095Plastic toys, n.e.s.
2010-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-05-0122083082Whisky, in containers holding <= 2 l (other than Bourbon whiskey and Scotch whisky)
2010-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-02-0122

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS MEDIA EVENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS MEDIA EVENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.