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

NEXXEN GROUP LTD

LABS HOGARTH HOUSE (1ST FLOOR), 136 HIGH HOLBORN, LONDON, WC1V 6PX,
Company Registration Number
05411297
Private Limited Company
Active

Company Overview

About Nexxen Group Ltd
NEXXEN GROUP LTD was founded on 2005-04-01 and has its registered office in London. The organisation's status is listed as "Active". Nexxen Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEXXEN GROUP LTD
 
Legal Registered Office
LABS HOGARTH HOUSE (1ST FLOOR)
136 HIGH HOLBORN
LONDON
WC1V 6PX
Other companies in E1
 
Previous Names
UNRULY GROUP LIMITED24/06/2023
UNRULY MEDIA LIMITED21/03/2011
DEMAND FINANCE LIMITED11/10/2006
Filing Information
Company Number 05411297
Company ID Number 05411297
Date formed 2005-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108257228  
Last Datalog update: 2023-11-06 10:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXXEN GROUP 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 NEXXEN GROUP LTD

Current Directors
Officer Role Date Appointed
DAVID WILLIAM DINSMORE
Director 2015-09-30
NORMAN JOHNSTON
Director 2018-04-03
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FLORENCE WOOD
Director 2017-05-22 2018-04-03
SCOTT JAMES BUTTON
Director 2005-04-01 2017-05-22
LUCY GREGGAINS
Company Secretary 2012-12-03 2016-03-01
GEORGE THATCHER
Company Secretary 2012-02-01 2012-10-12
SCOTT JAMES BUTTON
Company Secretary 2009-11-23 2012-02-01
CHRISTOPHER JOHN BLAKE
Director 2009-08-14 2011-11-08
MATTHEW PAUL COOKE
Director 2007-03-30 2011-11-08
SARAH FLORENCE WOOD
Director 2005-04-01 2011-11-08
NICHOLAS SYRED SAXBY
Company Secretary 2008-03-18 2009-11-13
SCOTT JAMES BUTTON
Company Secretary 2005-04-01 2008-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM DINSMORE THE NEWSPAPER ORGANISATION LIMITED Director 2015-11-12 CURRENT 2014-03-27 Active
DAVID WILLIAM DINSMORE HANDPICKED COMPANIES LTD Director 2015-09-14 CURRENT 2007-03-23 Liquidation
DAVID WILLIAM DINSMORE NEWS UK & IRELAND DIRECT LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2015-09-14 CURRENT 2004-08-06 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND TRADING LIMITED Director 2015-09-14 CURRENT 1999-04-01 Active
DAVID WILLIAM DINSMORE KIP LIMITED Director 2015-09-14 CURRENT 2000-05-26 Active
DAVID WILLIAM DINSMORE COLDSTREAME SEAFOOD LIMITED Director 2015-09-14 CURRENT 2002-05-13 Dissolved 2018-08-09
DAVID WILLIAM DINSMORE NEWSPRINTERS LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (KNOWSLEY) LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active
DAVID WILLIAM DINSMORE TIMES MEDIA LIMITED Director 2015-09-14 CURRENT 1966-12-22 Active
DAVID WILLIAM DINSMORE THE TIMES LITERARY SUPPLEMENT LIMITED Director 2015-09-14 CURRENT 1968-07-10 Active
DAVID WILLIAM DINSMORE NEWS PROMOTIONS LIMITED Director 2015-09-14 CURRENT 1988-06-27 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWS CORP UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1904-07-28 Active
DAVID WILLIAM DINSMORE NEWS GROUP NEWSPAPERS LIMITED Director 2015-09-14 CURRENT 1960-12-30 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1985-03-07 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (BROXBOURNE) LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
NORMAN JOHNSTON UNRULY MEDIA LTD Director 2018-04-03 CURRENT 2011-03-22 Active - Proposal to Strike off
NORMAN JOHNSTON NEXXEN HOLDINGS LTD Director 2018-04-03 CURRENT 2011-10-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT RADIOWAVE (BLACKPOOL) LIMITED Director 2016-11-30 CURRENT 1989-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT 102.4 WISH FM LIMITED Director 2016-11-30 CURRENT 1995-12-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WOLVERHAMPTON AREA RADIO LIMITED Director 2016-11-30 CURRENT 1989-09-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TALKSPORT LIMITED Director 2016-11-30 CURRENT 1993-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP (ILRS) LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRE FM (1997) LIMITED Director 2016-11-30 CURRENT 1996-03-14 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP HOLDINGS LIMITED Director 2016-11-30 CURRENT 1998-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TALK RADIO UK LIMITED Director 2016-11-30 CURRENT 1999-02-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TWG PAYMENTS LIMITED Director 2016-11-30 CURRENT 1999-03-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PERFECTTASTE LIMITED Director 2016-11-30 CURRENT 1999-10-08 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP MEDIA (GB) LIMITED Director 2016-11-30 CURRENT 2000-03-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS RADIO LIMITED Director 2016-11-30 CURRENT 2001-12-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (S&S) LIMITED Director 2016-11-30 CURRENT 2001-12-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (B&H) LIMITED Director 2016-11-30 CURRENT 2002-03-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SOCCERBET LIMITED Director 2016-11-30 CURRENT 2003-05-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TOWER 107.4 FM LIMITED Director 2016-11-30 CURRENT 2003-08-12 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIMPLY ZESTY UK LIMITED Director 2016-11-30 CURRENT 2010-07-29 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE INTERNET BUSINESS LIMITED Director 2016-11-30 CURRENT 1996-08-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS CONNECT LIMITED Director 2016-11-30 CURRENT 1997-07-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT RECRUITMENT NORTHERN IRELAND LIMITED Director 2016-11-30 CURRENT 2000-01-11 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP NEW MEDIA LIMITED Director 2016-11-30 CURRENT 2004-11-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT U105 LIMITED Director 2016-11-30 CURRENT 2005-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS DRIVE LIMITED Director 2016-11-30 CURRENT 2009-03-24 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT ALLIED RADIO LIMITED Director 2016-11-30 CURRENT 1906-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT INDEPENDENT RADIO GROUP LIMITED Director 2016-11-30 CURRENT 1995-09-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PULSE F.M. LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT GRAND CENTRAL BROADCASTING LIMITED Director 2016-11-30 CURRENT 1997-11-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT DIRECT NET ACCESS LIMITED Director 2016-11-30 CURRENT 1991-03-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWANSEA SOUND LIMITED Director 2016-11-30 CURRENT 1973-01-02 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIGNAL RADIO LIMITED Director 2016-11-30 CURRENT 1982-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT FOREVER BROADCASTING LIMITED Director 2016-11-30 CURRENT 1999-09-20 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP LIMITED Director 2016-11-28 CURRENT 2007-06-07 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS II LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS I LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT UNRULY MEDIA LTD Director 2015-09-30 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS HOLDINGS LIMITED Director 2015-09-14 CURRENT 1925-06-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT HANDPICKED COMPANIES LTD Director 2014-04-08 CURRENT 2007-03-23 Liquidation
CHRISTOPHER CHARLES STODDART LONGCROFT COLDSTREAME SEAFOOD LIMITED Director 2014-04-08 CURRENT 2002-05-13 Dissolved 2018-08-09
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND NEWSPAPERS LIMITED Director 2013-12-30 CURRENT 2012-11-23 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS IRELAND LIMITED Director 2013-12-30 CURRENT 2013-06-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT CANTERPATH LIMITED Director 2013-03-27 CURRENT 1977-04-22 Dissolved 2014-02-04
CHRISTOPHER CHARLES STODDART LONGCROFT RADIO PRODUCTIONS LONDON LIMITED Director 2013-03-27 CURRENT 1992-03-11 Dissolved 2013-12-17
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS ALESIA UK LIMITED Director 2013-03-27 CURRENT 2004-08-04 Dissolved 2014-07-29
CHRISTOPHER CHARLES STODDART LONGCROFT ERIC BEMROSE LIMITED Director 2013-03-27 CURRENT 1938-04-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT FESTIVAL RECORDS INTERNATIONAL LIMITED Director 2013-03-27 CURRENT 1968-06-25 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES CROSSWORDS LIMITED Director 2013-03-27 CURRENT 1999-03-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS LIMITED Director 2013-03-27 CURRENT 2004-08-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK BROADCASTING LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS OF THE WORLD LIMITED Director 2013-03-27 CURRENT 1957-02-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSETT LIMITED Director 2013-03-27 CURRENT 1985-05-20 Active
CHRISTOPHER CHARLES STODDART LONGCROFT ADMACROFT LIMITED Director 2013-03-27 CURRENT 1971-10-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS FINANCIAL SERVICES LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES LIMITED Director 2013-03-27 CURRENT 1963-12-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUN LIMITED Director 2013-03-27 CURRENT 1965-11-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LIMITED Director 2013-03-27 CURRENT 1968-05-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES WHISKY CLUB LIMITED Director 2012-09-26 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS INTERNATIONAL NEWSPAPERS LIMITED Director 2012-09-26 CURRENT 1985-02-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 1 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS TELEMEDIA EUROPE LIMITED Director 2012-09-26 CURRENT 1992-04-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WORKAZOO LIMITED Director 2012-09-26 CURRENT 2000-01-25 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST.COM LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 2 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS LIMITED Director 2012-09-26 CURRENT 1990-03-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS HOLDINGS LIMITED Director 2012-09-26 CURRENT 1991-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND TRADING LIMITED Director 2012-09-26 CURRENT 1999-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROPERTY THREE LIMITED Director 2012-09-26 CURRENT 2001-02-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS 2026 LIMITED Director 2012-09-26 CURRENT 2002-11-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP HOLDINGS UK & IRELAND Director 2012-09-26 CURRENT 2003-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT HOLDINGS LTD Director 2012-09-26 CURRENT 2004-09-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED Director 2012-09-26 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES MEDIA LIMITED Director 2012-09-26 CURRENT 1966-12-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NGN EDITORIAL PENSION TRUSTEES LIMITED Director 2012-09-26 CURRENT 1977-11-21 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS UK & IRELAND Director 2012-09-26 CURRENT 1979-07-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LITERARY SUPPLEMENT LIMITED Director 2012-09-26 CURRENT 1968-07-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROMOTIONS LIMITED Director 2012-09-26 CURRENT 1988-06-27 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP UK & IRELAND LIMITED Director 2012-09-26 CURRENT 1904-07-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS LOGISTICS LIMITED Director 2012-09-26 CURRENT 1977-06-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS GROUP LIMITED Director 2012-09-26 CURRENT 1978-11-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK AUTOMOTIVE LIMITED Director 2012-09-26 CURRENT 2012-06-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS GROUP NEWSPAPERS LIMITED Director 2011-09-19 CURRENT 1960-12-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND DIRECT LIMITED Director 2011-09-16 CURRENT 2006-07-31 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT KIP LIMITED Director 2011-09-16 CURRENT 2000-05-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2011-09-15 CURRENT 2004-08-06 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS ASSETS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (KNOWSLEY) LIMITED Director 2011-09-15 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (BROXBOURNE) LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND LIMITED Director 2011-09-13 CURRENT 1985-03-07 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
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 054112970008
2024-01-04Change of details for Unruly Holdings Limited as a person with significant control on 2023-07-11
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03Director's details changed for Amy Melissa Rothstein on 2023-08-03
2023-08-03CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-06-24Company name changed unruly group LIMITED\certificate issued on 24/06/23
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ASSAF SUPRASKY
2023-06-13DIRECTOR APPOINTED AMY MELISSA ROTHSTEIN
2023-02-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054112970007
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-04-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-19AD02Register inspection address changed from 15 Whitechapel High Street Whitechapel High Street London E1 8QS England to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX
2021-08-19AD03Registers moved to registered inspection location of 15 Whitechapel High Street Whitechapel High Street London E1 8QS
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM The White Chapel Building 15 Whitechapel High Street London E1 8QS United Kingdom
2021-06-25AP01DIRECTOR APPOINTED SAGI NIRI
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR OFER ISRAEL DRUKER
2020-11-17AA01Change of accounting reference date
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-11-17AD02Register inspection address changed from 1 London Bridge Street London SE1 9GF United Kingdom to 15 Whitechapel High Street Whitechapel High Street London E1 8QS
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHNSTON
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHNSTON
2020-03-09AP01DIRECTOR APPOINTED MR OFER ISRAEL DRUKER
2020-02-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-04SH0119/12/19 STATEMENT OF CAPITAL GBP 11070638.30794
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-10-15CH01Director's details changed for Dr Sarah Florence Wood on 2011-11-07
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-05-10CH01Director's details changed for Mr Norman Johnston on 2018-04-03
2018-05-09AP01DIRECTOR APPOINTED MR NORMAN JOHNSTON
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FLORENCE WOOD
2018-04-09AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 433.4295
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES BUTTON
2017-06-12AP01DIRECTOR APPOINTED DR SARAH FLORENCE WOOD
2017-06-08AAFULL ACCOUNTS MADE UP TO 03/07/16
2017-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 433.4295
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 42-46 Princelet Street London E1 5LP
2016-05-27AA01Current accounting period extended from 31/03/16 TO 30/06/16
2016-05-12AUDAUDITOR'S RESIGNATION
2016-05-09AUDAUDITOR'S RESIGNATION
2016-05-03ANNOTATIONClarification
2016-05-03RP04
2016-04-06CH01Director's details changed for Mr Scott James Button on 2016-04-05
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 433.4295
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Mr Scott James Button on 2016-04-05
2016-03-02TM02Termination of appointment of Lucy Greggains on 2016-03-01
2016-03-02AD02Register inspection address changed to 1 London Bridge Street London SE1 9GF
2016-03-02AD03Registers moved to registered inspection location of 1 London Bridge Street London SE1 9GF
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM DINSMORE
2015-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT
2015-10-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM DINSMORE
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054112970006
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 433.42947
2015-04-23AR0101/04/15 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054112970006
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 433.42947
2014-04-22AR0101/04/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0101/04/13 FULL LIST
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-27AP03SECRETARY APPOINTED MISS LUCY GREGGAINS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGE THATCHER
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0101/04/12 FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 11-29 FASHION STREET LONDON E1 6PX ENGLAND
2012-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03AP03SECRETARY APPOINTED GEORGE THATCHER
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY SCOTT BUTTON
2012-03-12MISCAUD RESIGNATION
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WOOD
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOKE
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLAKE / 01/12/2010
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0101/04/11 FULL LIST
2011-05-24SH0131/03/11 STATEMENT OF CAPITAL GBP 493.1808
2011-03-21RES15CHANGE OF NAME 18/03/2011
2011-03-21CERTNMCOMPANY NAME CHANGED UNRULY MEDIA LIMITED CERTIFICATE ISSUED ON 21/03/11
2011-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 91 BRICK LANE LONDON E1 6QL UNITED KINGDOM
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-20SH0118/10/10 STATEMENT OF CAPITAL GBP 493.18
2010-10-20SH0122/01/10 STATEMENT OF CAPITAL GBP 492.74
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14AR0101/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH FLORENCE WOOD / 01/11/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL COOKE / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES BUTTON / 01/11/2009
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AP03SECRETARY APPOINTED MR SCOTT JAMES BUTTON
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SAXBY
2009-08-26288aDIRECTOR APPOINTED CHRISTOPHER JOHN BLAKE
2009-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-3188(2)AD 22/07/09 GBP SI 49195080@0.00001=491.9508 GBP IC 0.0492/492
2009-06-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12363sRETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH WOOD / 10/09/2008
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BUTTON / 10/09/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM FLAT 2, 8 RUTLAND ROAD LONDON E9 7JQ
2008-04-17288aSECRETARY APPOINTED NICHOLAS SAXBY
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY SCOTT BUTTON
2007-05-11363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21288aNEW DIRECTOR APPOINTED
2007-01-11122S-DIV 29/12/06
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-11CERTNMCOMPANY NAME CHANGED DEMAND FINANCE LIMITED CERTIFICATE ISSUED ON 11/10/06
2006-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies


Licences & Regulatory approval
We could not find any licences issued to NEXXEN GROUP 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 NEXXEN GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-20 Satisfied HARBERT EUROPEAN SPECIALTY LENDING COMPANY LIMITED
ALL ASSETS DEBENTURE 2013-04-03 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-02-08 Satisfied BENEDICT THOMAS ANDERSON AND WILLIAM WENTWORTH-STANLEY
RENT DEPOSIT DEED 2010-12-10 Satisfied FASHION STREET REGENERATION LIMITED
RENT DEPOSIT DEED 2010-12-10 Satisfied FASHION STREET REGENERATION LIMITED
DEBENTURE 2010-04-12 Satisfied CLOSE INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2020-12-31

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 NEXXEN GROUP LTD

Intangible Assets
Patents
We have not found any records of NEXXEN GROUP LTD registering or being granted any patents
Domain Names

NEXXEN GROUP LTD owns 1 domain names.

unrulymedia.co.uk  

Trademarks

Trademark applications by NEXXEN GROUP LTD

NEXXEN GROUP LTD is the Original Applicant for the trademark UNRULY ™ (UK00003050872) through the UKIPO on the 2014-04-10
Trademark classes: Downloadable computer software for streaming video and audio programing via the Internet; downloadable technology platforms for others; downloadable software and hardware for use in the processing and distribution of multimedia content; downloadable software for aggregating and integrating information, images and content from social networks, publicly available sources and personal websites and communications to provide and enable users to interact with information, images and content of greatest interest to the users; downloadable software for others which generates sponsored advertisements and content, and software used to place advertisements, sponsored and related content and generating data reports regarding the use of sponsored advertisements and content; downloadable videos, advertisements and sponsored content. Advertising, marketing, and promotional services; advertising and marketing services provided by means of indirect methods of marketing communications, namely, social media, search engine marketing, inquiry marketing, Internet marketing, mobile marketing, blogging and other forms of passive, shareable or viral communication channels; advertising, marketing and promoting the goods and services of others via short form videos, social videos, mobile mediums, and sponsored advertising and content; consulting services, namely, creative and strategic consultation regarding development and production of marketing campaigns for others; consulting services in the field of Internet and social media advertising and marketing; marketing consulting, namely tracking and measuring the sharing of and social video impact of others; media monitoring services, namely, monitoring the sharing in social media of short form videos of others; Production and distribution of short form video and multimedia advertisements for others; distribution of advertising materials. Telecommunication services, namely the transmission of podcasts, webcasts; electronic transmission and streaming of digital media content for others via the Internet; broadcasting of video and audio programming over the Internet; mobile media services in the nature of electronic transmission of entertainment media content; broadcasting services, namely, transmission of advertising programs and media advertising communications via digital communications networks. Entertainment services, namely, a multimedia program series featuring comedy, action and adventure distributed via various platforms across multiple forms of transmission media; entertainment services, namely, multimedia production services, video and audio production; entertainment services in the nature of development, creation, production and postproduction services of multimedia entertainment content. Design and development of computer software for others for streaming video and audio programming via the Internet; design and development of technology platforms for others; design and development of software and hardware for others for use in the processing and distribution of multimedia content; design and development of software for others for aggregating and integrating information, images and content from social networks, publicly available sources and personal websites and communications to provide and enable users to interact with information, images and content of greatest interest to the users; design and development of software for others which generates sponsored advertisements and content, and software used to place advertisements, sponsored and related content and generating data reports regarding the use of sponsored advertisements and content.
NEXXEN GROUP LTD is the Original Applicant for the trademark UNRULY ™ (WIPO1340293) through the WIPO on the 2016-04-29
Electronic databases; data collection apparatus; downloadable electronic publications, namely reports; computer software for advertising; computer software platforms; data recorded electronically; data processing software.
Bases de données électroniques; appareils de collecte de données; publications électroniques téléchargeables, à savoir rapports; logiciels informatiques de publicité; plateformes logicielles informatiques; données enregistrées électroniquement; logiciels de traitement de données.
Bases de datos electrónicas; aparatos de recogida de datos; publicaciones electrónicas descargables, a saber, informes; software para publicidad; plataformas de software; datos grabados electrónicamente; software de procesamiento de datos.
NEXXEN GROUP LTD is the Owner at publication for the trademark M·E·M·E MEDIA ENGAGEMENT & MEASUREMENT ENGINE ™ (85728512) through the USPTO on the 2012-09-13
Color is not claimed as a feature of the mark.
NEXXEN GROUP LTD is the Original registrant for the trademark UNRULY ™ (86247490) through the USPTO on the 2014-04-09
Advertising, marketing, and promotional services; advertising and marketing services provided by means of indirect methods of marketing communications, namely, social media, search engine marketing, inquiry marketing, Internet marketing, mobile marketing, blogging and other forms of passive, shareable or viral communication channels; advertising, marketing and promoting the goods and services of others via short form videos, social videos, mobile mediums, and sponsored advertising and content; consulting services, namely, creative and strategic consultation regarding development and production of marketing campaigns for others; consulting services in the field of Internet and social media advertising and marketing; marketing consulting, namely, tracking and measuring the sharing of and social video impact of others; media monitoring services, namely, monitoring the sharing in social media of short form videos of others; Production and distribution of short form video and multimedia advertisements for others; distribution of advertising materials
Income
Government Income
We have not found government income sources for NEXXEN GROUP 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 (59132 - Video distribution activities) as NEXXEN GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXXEN GROUP 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 NEXXEN GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0085182200Multiple loudspeakers, mounted in the same enclosure
2016-09-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-08-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2016-07-0076129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2016-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-01-0096100000Slates and boards, with writing or drawing surfaces, whether or not framed
2016-01-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2015-08-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-03-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 NEXXEN GROUP 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 NEXXEN GROUP 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.