- Company Overview for COLUMBUS MEDIA AND EVENTS LIMITED (05346404)
- Filing history for COLUMBUS MEDIA AND EVENTS LIMITED (05346404)
- People for COLUMBUS MEDIA AND EVENTS LIMITED (05346404)
- Charges for COLUMBUS MEDIA AND EVENTS LIMITED (05346404)
- More for COLUMBUS MEDIA AND EVENTS LIMITED (05346404)
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
|
|
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
|
|
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
|
|
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
|
|
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 |