NEXUS24 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-05-30 delete about_pages_linkeddomain t.co
2023-05-30 delete contact_pages_linkeddomain t.co
2023-05-30 delete index_pages_linkeddomain t.co
2023-05-30 delete service_pages_linkeddomain t.co
2023-05-30 delete terms_pages_linkeddomain t.co
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-08 insert about_pages_linkeddomain t.co
2022-12-08 insert contact_pages_linkeddomain t.co
2022-12-08 insert index_pages_linkeddomain t.co
2022-12-08 insert service_pages_linkeddomain t.co
2022-12-08 insert terms_pages_linkeddomain t.co
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-07-07 delete about_pages_linkeddomain t.co
2022-07-07 delete contact_pages_linkeddomain t.co
2022-07-07 delete index_pages_linkeddomain t.co
2022-07-07 delete service_pages_linkeddomain t.co
2022-07-07 delete terms_pages_linkeddomain t.co
2022-07-07 insert service_pages_linkeddomain designrush.com
2022-06-06 insert about_pages_linkeddomain t.co
2022-06-06 insert contact_pages_linkeddomain t.co
2022-06-06 insert index_pages_linkeddomain t.co
2022-06-06 insert service_pages_linkeddomain t.co
2022-06-06 insert terms_pages_linkeddomain t.co
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-08-16 delete about_pages_linkeddomain t.co
2021-08-16 delete contact_pages_linkeddomain t.co
2021-08-16 delete index_pages_linkeddomain t.co
2021-08-16 delete service_pages_linkeddomain t.co
2021-08-16 delete terms_pages_linkeddomain t.co
2021-06-12 insert about_pages_linkeddomain t.co
2021-06-12 insert contact_pages_linkeddomain t.co
2021-06-12 insert index_pages_linkeddomain t.co
2021-06-12 insert service_pages_linkeddomain t.co
2021-06-12 insert terms_pages_linkeddomain t.co
2021-04-17 delete about_pages_linkeddomain t.co
2021-04-17 delete contact_pages_linkeddomain t.co
2021-04-17 delete index_pages_linkeddomain t.co
2021-04-17 delete service_pages_linkeddomain t.co
2021-04-17 delete source_ip 149.202.221.238
2021-04-17 delete terms_pages_linkeddomain t.co
2021-04-17 insert source_ip 51.77.117.238
2021-02-23 insert about_pages_linkeddomain t.co
2021-02-23 insert contact_pages_linkeddomain t.co
2021-02-23 insert index_pages_linkeddomain t.co
2021-02-23 insert service_pages_linkeddomain t.co
2021-02-23 insert terms_pages_linkeddomain t.co
2021-01-22 delete about_pages_linkeddomain t.co
2021-01-22 delete contact_pages_linkeddomain t.co
2021-01-22 delete index_pages_linkeddomain t.co
2021-01-22 delete service_pages_linkeddomain t.co
2021-01-22 delete terms_pages_linkeddomain t.co
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-29 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-12-07 delete person William Kelly
2019-12-07 insert person Oliver MacMahon
2019-12-07 update person_description John Campbell => John Campbell
2019-12-07 update person_description Martin Chambers => Martin Chambers
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-04-08 insert person Pamela Miller
2019-04-08 update person_description Graeme Hogge => Graeme Hogge
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-01-27 insert office_emails ab..@nexus24.co.uk
2019-01-27 insert office_emails ed..@nexus24.co.uk
2019-01-27 delete address THE BOND BUILDING 33 BREADALBANE STREET EDINBURGH EH6 5JW
2019-01-27 delete email co..@nexus24.co.uk
2019-01-27 insert email ab..@nexus24.co.uk
2019-01-27 insert email ed..@nexus24.co.uk
2019-01-27 insert phone 01224 507 477
2018-12-24 update robots_txt_status www.nexus24.co.uk: 404 => 200
2018-10-19 update statutory_documents DIRECTOR APPOINTED MR MARTIN CHAMBERS
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-08-28 insert about_pages_linkeddomain t.co
2018-08-28 insert client_pages_linkeddomain t.co
2018-08-28 insert index_pages_linkeddomain t.co
2018-08-28 insert management_pages_linkeddomain t.co
2018-08-28 insert service_pages_linkeddomain t.co
2018-08-28 insert terms_pages_linkeddomain t.co
2018-07-14 insert person Mark Gorman
2018-05-30 delete about_pages_linkeddomain vimeo.com
2018-05-30 delete address 8a Manor Place, Edinburgh EH3 7DD
2018-05-30 delete client_pages_linkeddomain vimeo.com
2018-05-30 delete index_pages_linkeddomain vimeo.com
2018-05-30 delete industry_tag advertising, design and branding
2018-05-30 delete management_pages_linkeddomain vimeo.com
2018-05-30 delete phone +44 131 208 1777
2018-05-30 delete service_pages_linkeddomain vimeo.com
2018-05-30 delete terms_pages_linkeddomain vimeo.com
2018-05-30 insert address The Bond Building 33 Breadalbane Street Edinburgh Scotland United Kingdom EH6 5JW
2018-05-30 insert industry_tag advertising, branding and design
2018-05-30 insert terms_pages_linkeddomain ico.org.uk
2018-04-08 insert about_pages_linkeddomain vimeo.com
2018-04-08 insert client_pages_linkeddomain vimeo.com
2018-04-08 insert index_pages_linkeddomain vimeo.com
2018-04-08 insert management_pages_linkeddomain vimeo.com
2018-04-08 insert service_pages_linkeddomain vimeo.com
2018-04-08 insert terms_pages_linkeddomain vimeo.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-02-20 delete about_pages_linkeddomain bit.ly
2018-02-20 delete about_pages_linkeddomain t.co
2018-02-20 delete client_pages_linkeddomain bit.ly
2018-02-20 delete client_pages_linkeddomain t.co
2018-02-20 delete index_pages_linkeddomain bit.ly
2018-02-20 delete index_pages_linkeddomain t.co
2018-02-20 delete management_pages_linkeddomain bit.ly
2018-02-20 delete management_pages_linkeddomain t.co
2018-02-20 delete service_pages_linkeddomain bit.ly
2018-02-20 delete service_pages_linkeddomain t.co
2018-02-20 delete terms_pages_linkeddomain bit.ly
2018-02-20 delete terms_pages_linkeddomain t.co
2018-01-08 delete person Claire Flanagan
2018-01-08 delete person Scott Keenan
2018-01-08 insert about_pages_linkeddomain bit.ly
2018-01-08 insert about_pages_linkeddomain t.co
2018-01-08 insert client_pages_linkeddomain bit.ly
2018-01-08 insert client_pages_linkeddomain t.co
2018-01-08 insert index_pages_linkeddomain bit.ly
2018-01-08 insert index_pages_linkeddomain t.co
2018-01-08 insert management_pages_linkeddomain bit.ly
2018-01-08 insert management_pages_linkeddomain t.co
2018-01-08 insert service_pages_linkeddomain bit.ly
2018-01-08 insert service_pages_linkeddomain t.co
2018-01-08 insert terms_pages_linkeddomain bit.ly
2018-01-08 insert terms_pages_linkeddomain t.co
2017-12-11 delete about_pages_linkeddomain digitalsynopsis.com
2017-12-11 delete client_pages_linkeddomain digitalsynopsis.com
2017-12-11 delete index_pages_linkeddomain digitalsynopsis.com
2017-12-11 delete management_pages_linkeddomain digitalsynopsis.com
2017-12-11 delete service_pages_linkeddomain digitalsynopsis.com
2017-12-11 delete terms_pages_linkeddomain digitalsynopsis.com
2017-12-11 insert about_pages_linkeddomain n24productions.co.uk
2017-11-05 insert about_pages_linkeddomain digitalsynopsis.com
2017-11-05 insert client_pages_linkeddomain digitalsynopsis.com
2017-11-05 insert index_pages_linkeddomain digitalsynopsis.com
2017-11-05 insert management_pages_linkeddomain digitalsynopsis.com
2017-11-05 insert service_pages_linkeddomain digitalsynopsis.com
2017-11-05 insert terms_pages_linkeddomain digitalsynopsis.com
2017-10-01 delete about_pages_linkeddomain bbc.co.uk
2017-10-01 delete client_pages_linkeddomain bbc.co.uk
2017-10-01 delete index_pages_linkeddomain bbc.co.uk
2017-10-01 delete management_pages_linkeddomain bbc.co.uk
2017-10-01 delete phone 40505539
2017-10-01 delete service_pages_linkeddomain bbc.co.uk
2017-10-01 delete terms_pages_linkeddomain bbc.co.uk
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-08-20 insert address The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW
2017-08-20 insert service_pages_linkeddomain n24productions.co.uk
2017-07-07 delete address 8A MANOR PLACE EDINBURGH EH3 7DD
2017-07-07 insert address THE BOND BUILDING 33 BREADALBANE STREET EDINBURGH SCOTLAND EH6 5JW
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 8A MANOR PLACE EDINBURGH EH3 7DD
2017-06-11 delete about_pages_linkeddomain thepoke.co.uk
2017-06-11 delete client_pages_linkeddomain thepoke.co.uk
2017-06-11 delete index_pages_linkeddomain thepoke.co.uk
2017-06-11 delete management_pages_linkeddomain thepoke.co.uk
2017-06-11 delete service_pages_linkeddomain thepoke.co.uk
2017-06-11 delete terms_pages_linkeddomain thepoke.co.uk
2017-05-04 delete source_ip 5.10.85.26
2017-05-04 insert about_pages_linkeddomain thepoke.co.uk
2017-05-04 insert client_pages_linkeddomain thepoke.co.uk
2017-05-04 insert index_pages_linkeddomain thepoke.co.uk
2017-05-04 insert management_pages_linkeddomain thepoke.co.uk
2017-05-04 insert service_pages_linkeddomain thepoke.co.uk
2017-05-04 insert source_ip 149.202.221.238
2017-05-04 insert terms_pages_linkeddomain thepoke.co.uk
2017-02-17 delete about_pages_linkeddomain t.co
2017-02-17 delete client_pages_linkeddomain t.co
2017-02-17 delete index_pages_linkeddomain t.co
2017-02-17 delete management_pages_linkeddomain t.co
2017-02-17 delete service_pages_linkeddomain t.co
2017-02-17 delete terms_pages_linkeddomain t.co
2017-02-17 update person_title Rowan Hodgson: Office Administrator => Office Manager; Finance
2017-02-17 update person_title Stephen Kavanagh: Head of Studio => Head of Studio / Director
2017-01-12 delete about_pages_linkeddomain ow.ly
2017-01-12 delete client_pages_linkeddomain ow.ly
2017-01-12 delete service_pages_linkeddomain ow.ly
2017-01-12 insert about_pages_linkeddomain t.co
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-08 delete service_pages_linkeddomain creativereview.co.uk
2016-12-08 delete terms_pages_linkeddomain creativereview.co.uk
2016-12-08 insert about_pages_linkeddomain ow.ly
2016-12-08 insert client_pages_linkeddomain ow.ly
2016-12-08 insert client_pages_linkeddomain t.co
2016-12-08 insert index_pages_linkeddomain t.co
2016-12-08 insert management_pages_linkeddomain t.co
2016-12-08 insert service_pages_linkeddomain ow.ly
2016-12-08 insert service_pages_linkeddomain t.co
2016-12-08 insert terms_pages_linkeddomain t.co
2016-11-10 delete service_pages_linkeddomain marketingweek.com
2016-11-10 insert service_pages_linkeddomain creativereview.co.uk
2016-11-10 insert terms_pages_linkeddomain creativereview.co.uk
2016-11-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-12 insert service_pages_linkeddomain marketingweek.com
2016-10-12 update person_description Chris Gordon => Chris Gordon
2016-10-12 update person_title John Campbell: null => Creative Producer
2016-10-12 update person_title Stephen Kavanagh: Studio Director => Head of Studio
2016-10-12 update person_title William Kelly: Creative => null
2016-09-14 insert otherexecutives Chris Gordon
2016-09-14 delete about_pages_linkeddomain t.co
2016-09-14 delete client_pages_linkeddomain t.co
2016-09-14 delete index_pages_linkeddomain t.co
2016-09-14 delete management_pages_linkeddomain t.co
2016-09-14 delete service_pages_linkeddomain t.co
2016-09-14 delete terms_pages_linkeddomain t.co
2016-09-14 insert person Chris Gordon
2016-09-14 insert person Claire Flanagan
2016-09-14 update person_title Stephen Kavanagh: Head of Studio => Studio Director
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-17 delete about_pages_linkeddomain pagesuite-professional.co.uk
2016-08-17 delete client_pages_linkeddomain pagesuite-professional.co.uk
2016-08-17 delete management_pages_linkeddomain pagesuite-professional.co.uk
2016-08-17 delete service_pages_linkeddomain pagesuite-professional.co.uk
2016-08-17 delete terms_pages_linkeddomain pagesuite-professional.co.uk
2016-07-26 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW KAVANAGH
2016-07-20 delete person Iain Hastings
2016-07-20 insert about_pages_linkeddomain pagesuite-professional.co.uk
2016-07-20 insert about_pages_linkeddomain t.co
2016-07-20 insert client_pages_linkeddomain pagesuite-professional.co.uk
2016-07-20 insert client_pages_linkeddomain t.co
2016-07-20 insert index_pages_linkeddomain t.co
2016-07-20 insert management_pages_linkeddomain pagesuite-professional.co.uk
2016-07-20 insert management_pages_linkeddomain t.co
2016-07-20 insert service_pages_linkeddomain pagesuite-professional.co.uk
2016-07-20 insert service_pages_linkeddomain t.co
2016-07-20 insert terms_pages_linkeddomain pagesuite-professional.co.uk
2016-07-20 insert terms_pages_linkeddomain t.co
2016-06-22 delete about_pages_linkeddomain t.co
2016-06-22 delete client_pages_linkeddomain t.co
2016-06-22 delete index_pages_linkeddomain t.co
2016-06-22 delete management_pages_linkeddomain t.co
2016-06-22 delete service_pages_linkeddomain t.co
2016-06-22 delete terms_pages_linkeddomain t.co
2016-06-22 insert person John Campbell
2016-06-22 insert person Scott Keenan
2016-06-22 update person_description Gordon Eaglesham => Gordon Eaglesham
2016-06-22 update person_description Iain Hastings => Iain Hastings
2016-06-22 update person_description Rowan Hodgson => Rowan Hodgson
2016-06-22 update person_description Stephen Kavanagh => Stephen Kavanagh
2016-06-22 update person_description William Kelly => William Kelly
2016-06-22 update person_title Gordon Eaglesham: Copy Writer => Copywriter
2016-06-22 update person_title Iain Hastings: Business Development Manager => Business Development / Account Manager
2016-06-22 update person_title Martin Chambers: Account Executive / an Edinburgh University => Account Manager / an Edinburgh University
2016-06-22 update person_title Rowan Hodgson: Administrator => Office Administrator
2016-06-22 update person_title Stephen Kavanagh: Studio Manager => Head of Studio
2016-04-11 delete index_pages_linkeddomain goo.gl
2016-04-11 insert index_pages_linkeddomain t.co
2016-04-11 insert industry_tag advertising, design and branding
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-18 update statutory_documents 31/08/15 FULL LIST
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERIC HOGGE
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-16 delete source_ip 5.10.85.56
2014-12-16 insert source_ip 5.10.85.26
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-29 update statutory_documents 31/08/14 FULL LIST
2014-07-07 delete source_ip 5.10.85.26
2014-07-07 insert source_ip 5.10.85.56
2014-03-08 insert contact_pages_linkeddomain google.com
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 8A MANOR PLACE EDINBURGH SCOTLAND EH3 7DD
2013-11-07 insert address 8A MANOR PLACE EDINBURGH EH3 7DD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-23 update statutory_documents 31/08/13 FULL LIST
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-11-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 31/08/12 FULL LIST
2011-09-20 update statutory_documents 31/08/11 FULL LIST
2011-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FREDERIC HOGGE / 31/08/2011
2011-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-27 update statutory_documents PREVSHO FROM 31/08/2011 TO 30/06/2011
2011-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 8A MANOR PLACE EDINBURGH EH3 7DD SCOTLAND
2011-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM THE BOND BUILDING 27-9 BREADALBANE STREET EDINBURGH CITY OF EDINBURGH EH6 5JW SCOTLAND
2010-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION