Background WavePink WaveYellow Wave

NEXXEN HOLDINGS LTD (07811317)

NEXXEN HOLDINGS LTD (07811317) is an active UK company. incorporated on 14 October 2011. 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 HOLDINGS LTD has been registered for 14 years. Current directors include NIRI, Sagi.

Company Number
07811317
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Labs Hogarth House (1st Floor), London, WC1V 6PX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
NIRI, Sagi
SIC Codes
59132, 73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXXEN HOLDINGS LTD

NEXXEN HOLDINGS LTD is an active company incorporated on 14 October 2011 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 HOLDINGS LTD was registered 14 years ago.(SIC: 59132, 73110, 73200)

Status

active

Active since 14 years ago

Company No

07811317

LTD Company

Age

14 Years

Incorporated 14 October 2011

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 HOLDINGS LIMITED
From: 14 October 2011To: 11 July 2023
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
From: 14 October 2011To: 26 April 2012
Timeline

91 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Aug 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Feb 14
Funding Round
May 14
Funding Round
Aug 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 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
42
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

NIRI, Sagi

Active
Factoria Blvd, Bellevue, Wa98006
Born September 1971
Director
Appointed 17 Jun 2021

BUTTON, Scott

Resigned
Fashion Street, LondonE1 6PX
Secretary
Appointed 14 Oct 2011
Resigned 01 Feb 2012

GREGGAINS, Lucy Caroline

Resigned
Princelet Street, LondonE1 5LP
Secretary
Appointed 03 Dec 2012
Resigned 01 Mar 2016

THATCHER, George George

Resigned
Princelet Street, LondonE1 5LP
Secretary
Appointed 01 Feb 2012
Resigned 12 Oct 2012

ANGELO, Jesse

Resigned
1211 Avenue Of The Americas, New YorkNY 10036
Born August 1973
Director
Appointed 16 Oct 2015
Resigned 17 Jan 2019

ANTON, Richard Philip

Resigned
Denbigh Gardens, RichmondTW10 6EL
Born November 1964
Director
Appointed 24 Dec 2011
Resigned 30 Sept 2015

BERNARD, Marion Anne

Resigned
Highford Lane, HexhamNE46 2NA
Born May 1971
Director
Appointed 24 Dec 2011
Resigned 30 Sept 2015

BLAKE, Christopher John

Resigned
Tregoyd, BreconLD3 0SS
Born March 1960
Director
Appointed 08 Nov 2011
Resigned 30 Sept 2015

BROOKS, Rebekah Mary

Resigned
1 London Bridge Street, LondonSE1 9GF
Born May 1968
Director
Appointed 01 Oct 2015
Resigned 04 Jan 2020

BUTTON, Scott James

Resigned
15 Whitechapel High Street, LondonE1 8QS
Born December 1972
Director
Appointed 14 Oct 2011
Resigned 15 Mar 2018

CHEESBROUGH, Paul

Resigned
1 London Bridge Street, LondonSE1 9GF
Born July 1974
Director
Appointed 01 Oct 2015
Resigned 15 Mar 2018

COOKE, Matthew Paul

Resigned
Castlemain Avenue, BournemouthBH6 5EL
Born May 1978
Director
Appointed 08 Nov 2011
Resigned 15 Mar 2018

DRUKER, Ofer

Resigned
Tremor International Limited, Tel Aviv
Born October 1965
Director
Appointed 04 Jan 2020
Resigned 17 Jun 2021

DRUKER, Pfer Israel

Resigned
136th Place Se, Bellevue98006
Born October 1965
Director
Appointed 04 Jan 2020
Resigned 04 Jan 2020

FRONS, Marc Stephen

Resigned
Avenue Of The Americas, New York10036
Born April 1956
Director
Appointed 07 Dec 2017
Resigned 04 Jan 2020

GIANCOLA, Sean Montgomery

Resigned
Avenue Of The Americas, New York10036
Born October 1967
Director
Appointed 14 Mar 2019
Resigned 04 Jan 2020

GREGGAINS, Lucy Caroline

Resigned
15 Whitechapel High Street, LondonE1 8QS
Born September 1971
Director
Appointed 01 Oct 2015
Resigned 28 Jul 2017

HAMANN, Martijn Maria Cornelis

Resigned
Johannes Vermeerstraat, Amsterdam1080 AD
Born January 1970
Director
Appointed 24 Dec 2011
Resigned 30 Sept 2015

JOHNSTON, Norman

Resigned
15 Whitechapel High Street, LondonE1 8QS
Born March 1966
Director
Appointed 03 Apr 2018
Resigned 04 Jan 2020

KELLY, Michael

Resigned
Princelet Street, LondonE1 5LP
Born May 1957
Director
Appointed 01 Aug 2012
Resigned 30 Sept 2015

MILLER, Michael Bruce

Resigned
1 London Bridge Street, LondonSE1 9GF
Born June 1969
Director
Appointed 01 Oct 2015
Resigned 04 Jan 2020

ROTHSTEIN, Amy Melissa

Resigned
3600 136th Place Se, Suite 400, Bellevue98006
Born February 1975
Director
Appointed 03 Jun 2023
Resigned 09 Jan 2026

SUPRASKY, Assaf

Resigned
136th Place Se, Bellevue98006
Born February 1977
Director
Appointed 04 Jan 2020
Resigned 03 Jun 2023

VAN TASSELL, Christina May

Resigned
Avenue Of The Americas, New York10036
Born August 1970
Director
Appointed 12 Dec 2018
Resigned 04 Jan 2020

VANNECK SMITH, Catherine Sarah

Resigned
1 London Bridge Street, LondonSE1 9GF
Born March 1974
Director
Appointed 01 Oct 2015
Resigned 30 May 2018

WOOD, Sarah Florence, Dr

Resigned
15 Whitechapel High Street, LondonE1 8QS
Born May 1973
Director
Appointed 08 Nov 2011
Resigned 17 May 2019

Persons with significant control

1

0 Active
1 Ceased
London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2020
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2026
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
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No 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
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Resolution
22 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
Notification Of A Person With Significant Control Statement
23 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination 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
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Auditors Resignation Company
13 July 2016
AUDAUD
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
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 Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Resolution
14 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 April 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Resolution
13 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2011
NEWINCIncorporation