Background WavePink WaveYellow Wave

NEX AWARDS LIMITED (08112160)

NEX AWARDS LIMITED (08112160) is an active UK company. incorporated on 20 June 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NEX AWARDS LIMITED has been registered for 13 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham.

Company Number
08112160
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEX AWARDS LIMITED

NEX AWARDS LIMITED is an active company incorporated on 20 June 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NEX AWARDS LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08112160

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

THE OPERA AWARDS LIMITED
From: 2 July 2012To: 29 October 2025
THE ANNUAL OPERA AWARDS LIMITED
From: 20 June 2012To: 2 July 2012
Contact
Address

3rd Floor, 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

, C/O Nexus Management Services Limited, 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF
From: 27 February 2013To: 8 February 2024
, C/O Nexus Management Services Limited 2nd Floor, Griffin House, West Street, Woking, GU21 6BS, United Kingdom
From: 20 June 2012To: 27 February 2013
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 20 Jun 2012

DAMPIER, Alexander Paul

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 07 Jul 2017

HERD, Andrew William

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 30 Jun 2019

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 20 Jun 2012

KELLY, Bernard

Resigned
Floor, LondonSW1Y 4RF
Born April 1930
Director
Appointed 20 Jun 2012
Resigned 30 Jun 2019

KRAMER, Clinton David

Resigned
Floor, LondonSW1Y 4RF
Born January 1977
Director
Appointed 04 Dec 2014
Resigned 07 Apr 2017

MORRIS, Malcolm Vincent

Resigned
Floor, LondonSW1Y 4RF
Born October 1941
Director
Appointed 04 Dec 2014
Resigned 07 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Ceased 09 Jan 2026
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Resolution
27 September 2012
RESOLUTIONSResolutions
Change Of Name Notice
27 September 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2012
NEWINCIncorporation