- Company Overview for COLUMBUS TRAVEL MEDIA LIMITED (02970942)
- Filing history for COLUMBUS TRAVEL MEDIA LIMITED (02970942)
- People for COLUMBUS TRAVEL MEDIA LIMITED (02970942)
- Charges for COLUMBUS TRAVEL MEDIA LIMITED (02970942)
- More for COLUMBUS TRAVEL MEDIA LIMITED (02970942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
02 Oct 2018 | CH01 | Director's details changed for Mr Robin Neil Brown on 2 October 2018 | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
05 Oct 2017 | AP01 | Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Allen Gibbons as a director on 29 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr David Storey as a director on 29 September 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 | |
03 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
18 Feb 2016 | AD01 | Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to Building J, Unit 207, 100 Clements Road, the Biscuit Factory, London SE16 4DG on 18 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AP03 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
12 Jan 2015 | AP01 | Appointment of Mr Robin Neil Brown as a director on 31 August 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | CH03 | Secretary's details changed for Ms Fiona Mary Bird on 1 July 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AP03 | Appointment of Ms Fiona Mary Bird as a secretary | |
07 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from 26 Elmfield Road Bromley Kent BR1 1LR on 7 January 2013 |