Founded in 2004, Nixxie Ltd has its registered office in Hertfordshire, it's status is listed as "Active". There are 4 directors listed as Nitro Ventures Ltd, Jayakumar, Satish, Smith, Jason, Smith, Jason for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAYAKUMAR, Satish | 25 May 2004 | 01 December 2005 | 1 |
SMITH, Jason | 26 January 2018 | 18 January 2019 | 1 |
SMITH, Jason | 01 June 2005 | 01 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NITRO VENTURES LTD | 25 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
PSC01 - N/A | 15 May 2020 | |
PSC01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CH03 - Change of particulars for secretary | 20 August 2019 | |
CS01 - N/A | 22 May 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
RESOLUTIONS - N/A | 04 February 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 February 2019 | |
SH19 - Statement of capital | 04 February 2019 | |
CAP-SS - N/A | 04 February 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 13 June 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AA - Annual Accounts | 17 January 2018 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AD01 - Change of registered office address | 02 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
CH04 - Change of particulars for corporate secretary | 18 April 2016 | |
AP01 - Appointment of director | 15 December 2015 | |
AA - Annual Accounts | 11 December 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
MR04 - N/A | 21 July 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 24 July 2012 | |
AD01 - Change of registered office address | 24 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH03 - Change of particulars for secretary | 15 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 September 2011 | |
RESOLUTIONS - N/A | 17 August 2011 | |
SH19 - Statement of capital | 17 August 2011 | |
CAP-SS - N/A | 17 August 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH04 - Change of particulars for corporate secretary | 07 June 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH04 - Change of particulars for corporate secretary | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2008 | |
363a - Annual Return | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2008 | |
AA - Annual Accounts | 05 September 2008 | |
RESOLUTIONS - N/A | 14 May 2008 | |
RESOLUTIONS - N/A | 07 December 2007 | |
363a - Annual Return | 22 August 2007 | |
287 - Change in situation or address of Registered Office | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
AA - Annual Accounts | 11 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2007 | |
363s - Annual Return | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
AA - Annual Accounts | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 July 2005 | |
363s - Annual Return | 31 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 2010 | Fully Satisfied |
N/A |
Debenture | 25 April 2007 | Fully Satisfied |
N/A |