Background WavePink WaveYellow Wave

NEXXEN GROUP LTD (05411297)

NEXXEN GROUP LTD (05411297) is an active UK company. incorporated on 1 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132) and 2 other business activities. NEXXEN GROUP LTD has been registered for 20 years.

Company Number
05411297
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
Labs Hogarth House (1st Floor), London, WC1V 6PX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
SIC Codes
59132, 62090, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXXEN GROUP LTD

NEXXEN GROUP LTD is an active company incorporated on 1 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132) and 2 other business activities. NEXXEN GROUP LTD was registered 20 years ago.(SIC: 59132, 62090, 73110)

Status

active

Active since 20 years ago

Company No

05411297

LTD Company

Age

20 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

UNRULY GROUP LIMITED
From: 21 March 2011To: 24 June 2023
UNRULY MEDIA LIMITED
From: 11 October 2006To: 21 March 2011
DEMAND FINANCE LIMITED
From: 1 April 2005To: 11 October 2006
Contact
Address

Labs Hogarth House (1st Floor) 136 High Holborn London, WC1V 6PX,

Previous Addresses

The White Chapel Building 15 Whitechapel High Street London E1 8QS United Kingdom
From: 9 March 2017To: 6 August 2021
White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom
From: 25 January 2017To: 9 March 2017
42-46 Princelet Street London E1 5LP
From: 26 April 2012To: 25 January 2017
11-29 Fashion Street London E1 6PX England
From: 28 January 2011To: 26 April 2012
91 Brick Lane London E1 6QL United Kingdom
From: 1 April 2005To: 28 January 2011
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Loan Cleared
Apr 13
Loan Secured
Sept 14
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
May 18
Funding Round
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Apr 24
Loan Secured
Jun 25
Director Left
Jan 26
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Certificate Change Of Name Company
24 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Resolution
8 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Resolution
24 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
19 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 August 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Account Reference Date Company
17 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
12 May 2016
AUDAUD
Auditors Resignation Company
9 May 2016
AUDAUD
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Legacy
3 April 2013
MG01MG01
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Legacy
15 April 2012
MG02MG02
Legacy
15 April 2012
MG02MG02
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Miscellaneous
12 March 2012
MISCMISC
Legacy
8 February 2012
MG01MG01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
24 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
88(3)88(3)
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
12 September 2008
288cChange of Particulars
Legacy
12 September 2008
288cChange of Particulars
Legacy
4 August 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
122122
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
22 November 2006
225Change of Accounting Reference Date
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2006
88(2)R88(2)R
Legacy
3 May 2006
363sAnnual Return (shuttle)
Incorporation Company
1 April 2005
NEWINCIncorporation