Advanced company searchLink opens in new window

COLUMBUS MEDIA AND EVENTS LIMITED

Company number 05346404

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)
29 Sep 2017 AP01 Appointment of Mr David Storey as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017
24 Aug 2017 MR04 Satisfaction of charge 053464040001 in full
13 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 MR01 Registration of charge 053464040001, created on 17 May 2016
17 Feb 2016 AP01 Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016
17 Feb 2016 TM01 Termination of appointment of Tina Williams as a director on 17 February 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,800,000
15 Oct 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
13 Apr 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,800,000
05 Dec 2014 TM02 Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014
27 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 CH03 Secretary's details changed for Fiona Mary Bird on 1 July 2014
13 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,800,000
20 Dec 2013 AP01 Appointment of Ms Tina Williams as a director
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
07 Jan 2013 CERTNM Company name changed columbus travel publishing LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
10 Oct 2012 AP01 Appointment of Mr Allen Gibbons as a director
10 Oct 2012 TM01 Termination of appointment of William Comfort as a director
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders