Advanced company searchLink opens in new window

COLUMBUS TRAVEL MEDIA LIMITED

Company number 02970942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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