Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUCLEUS MEDIA SERVICES LIMITED
Company Information for

NUCLEUS MEDIA SERVICES LIMITED

26-28 MOLESEY ROAD, HERSHAM, SURREY, KT12 4RQ,
Company Registration Number
02742594
Private Limited Company
Active

Company Overview

About Nucleus Media Services Ltd
NUCLEUS MEDIA SERVICES LIMITED was founded on 1992-08-25 and has its registered office in Hersham. The organisation's status is listed as "Active". Nucleus Media Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NUCLEUS MEDIA SERVICES LIMITED
 
Legal Registered Office
26-28 MOLESEY ROAD
HERSHAM
SURREY
KT12 4RQ
Other companies in W1B
 
Filing Information
Company Number 02742594
Company ID Number 02742594
Date formed 1992-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB606002790  
Last Datalog update: 2023-09-05 12:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEUS MEDIA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUCLEUS MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MURRAY BYGRAVES
Company Secretary 1997-06-23
STEPHEN MURRAY BYGRAVES
Director 1992-08-26
DAZWAL JOHN VALLADARES
Director 1992-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID BURDETT
Director 1992-08-26 2010-03-31
TIMOTHY BOWEN BURDETT
Director 1997-06-23 1999-08-31
ELIZABETH ANN CARTWRIGHT
Company Secretary 1992-08-26 1996-12-12
ELIZABETH ANN CARTWRIGHT
Director 1992-08-26 1996-12-12
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1992-08-25 1992-08-26
RAPID NOMINEES LIMITED
Nominated Director 1992-08-25 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MURRAY BYGRAVES BBVS HOLDINGS LIMITED Company Secretary 2003-05-06 CURRENT 2003-02-26 Dissolved 2016-11-30
STEPHEN MURRAY BYGRAVES OCTAGON ADVERTISING LIMITED Company Secretary 1999-08-11 CURRENT 1994-08-03 Active - Proposal to Strike off
STEPHEN MURRAY BYGRAVES BBVS PARTNERS LTD Company Secretary 1991-09-26 CURRENT 1978-03-15 Liquidation
STEPHEN MURRAY BYGRAVES INGRAMS CLOSE(HERSHAM)LIMITED Director 2011-02-04 CURRENT 1966-09-08 Active
STEPHEN MURRAY BYGRAVES BBVS HOLDINGS LIMITED Director 2003-05-06 CURRENT 2003-02-26 Dissolved 2016-11-30
STEPHEN MURRAY BYGRAVES BBVS PARTNERS LTD Director 1991-09-26 CURRENT 1978-03-15 Liquidation
DAZWAL JOHN VALLADARES BBVS HOLDINGS LIMITED Director 2003-05-06 CURRENT 2003-02-26 Dissolved 2016-11-30
DAZWAL JOHN VALLADARES BBVS PARTNERS LTD Director 1991-09-26 CURRENT 1978-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 6th Floor 2 London Wall Place London EC2Y 5AU England
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 5th Floor Victory House 99 - 101 Regent Street London W1B 4EZ
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0125/08/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0125/08/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0125/08/13 ANNUAL RETURN FULL LIST
2012-10-25AR0125/08/12 ANNUAL RETURN FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM 5Th Floor Victory House 99 - 101 Regent Street London W1B 4EZ United Kingdom
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM 3Rd Floor 15 New Burlington Street London W1S 3BJ
2011-09-12AR0125/08/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-03AR0125/08/10 ANNUAL RETURN FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAZWAL JOHN VALLADARES / 25/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY BYGRAVES / 25/08/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURDETT
2010-06-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AA01Previous accounting period shortened from 31/08/09 TO 31/03/09
2009-08-28363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-06-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 15 NEW BURLINGTON STREET LONDON W1S 3BJ
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 15 NEW BURLINGTON STREET LONDON W1S 3BJ
2006-10-20363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: THE INNOVATION CENTRE 225 MARSH WALL ISLE OF DOGS LONDON E14 9FW
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-09363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-28363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-10-25363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 50 MARSH WALL WEST INDIA DOCK ISLE OF DOGS LONDON E14 9XT
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-08288bDIRECTOR RESIGNED
1999-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-08363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-24363sRETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-25363sRETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30288aNEW SECRETARY APPOINTED
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-15363sRETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-04287REGISTERED OFFICE CHANGED ON 04/09/95 FROM: NUCLEUS HOUSE 17 HOLYWELL ROW LONDON EC2A 4JB
1995-09-04363sRETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS
1995-07-02AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-09-02363sRETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-10363sRETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS
1992-11-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS MEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUCLEUS MEDIA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUCLEUS MEDIA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUCLEUS MEDIA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NUCLEUS MEDIA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS MEDIA SERVICES LIMITED
Trademarks
We have not found any records of NUCLEUS MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEUS MEDIA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NUCLEUS MEDIA SERVICES LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS MEDIA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEUS MEDIA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUCLEUS MEDIA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.