COLUMBUS MEDIA AND EVENTS LIMITED
Overview
| Company Name | COLUMBUS MEDIA AND EVENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05346404 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBUS MEDIA AND EVENTS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is COLUMBUS MEDIA AND EVENTS LIMITED located?
| Registered Office Address | 4th Floor 4 St. James's Place SW1A 1NP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLUMBUS MEDIA AND EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS TRAVEL PUBLISHING LIMITED | Jan 16, 2007 | Jan 16, 2007 |
| NEXUS HOLDINGS LIMITED | Mar 18, 2005 | Mar 18, 2005 |
| AUTOTABLE LIMITED | Jan 28, 2005 | Jan 28, 2005 |
What are the latest accounts for COLUMBUS MEDIA AND EVENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLUMBUS MEDIA AND EVENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for COLUMBUS MEDIA AND EVENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 4th Floor 4 st. James's Place London SW1A 1NP England to 4th Floor 4 st. James's Place London SW1A 1NP on Nov 25, 2025 | 1 pages | AD01 | ||
Registered office address changed from Fourth Floor 4 st James Place London London SW1 1NP England to 4th Floor 4 st. James's Place London SW1A 1NP on Nov 25, 2025 | 1 pages | AD01 | ||
Registered office address changed from Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England to Fourth Floor 4 st James Place London London SW1 1NP on Oct 20, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Ajit Singh Puri on Nov 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Nexus Holdings Ltd as a person with significant control on Oct 31, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from 210 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 208 Canalot Studios 222 Kensal Road London W10 5BN on Nov 13, 2020 | 1 pages | AD01 | ||
Appointment of Mr Ajit Singh Puri as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Storey as a director on Jul 08, 2020 | 1 pages | TM01 | ||
Change of details for Nexus Holdings Ltd as a person with significant control on Mar 04, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Storey on Aug 31, 2019 | 2 pages | CH01 | ||
Appointment of Mr Richard Ivan Stoppard as a director on Nov 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Allen Gibbons as a director on Nov 07, 2019 | 1 pages | TM01 | ||
Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to 210 Canalot Studios 222 Kensal Road London W10 5BN on Oct 10, 2019 | 1 pages | AD01 | ||
Who are the officers of COLUMBUS MEDIA AND EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURI, Ajit Singh | Director | 4 St. James's Place SW1A 1NP London 4th Floor England | England | British | 264214230002 | |||||
| STOPPARD, Richard Ivan | Director | Kensal Road Unit 210 W10 5BN London 222 England | England | British | 194999280002 | |||||
| CARTER, Neal | Secretary | 58 Almond Grove Hempstead ME7 3SE Gillingham Kent | British | 82064550001 | ||||||
| JOSEPH, Andrew Dennis | Secretary | Dunsfold Park Stovolds Hill GU6 8TB Cranleigh Building 17 Surrey | 198753640001 | |||||||
| WILDERSPIN, Fiona Mary | Secretary | Grantley Close GU4 8DL Shalford 2 Surrey | Irish | 136809690008 | ||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COMFORT, William Twyman Iii | Director | 21 Manresa Road Chelsea SW3 6LZ London Flat 2 | Uk | United States | 90962970002 | |||||
| DUMMETT, Robin Piers | Director | St Albans Gardens TW11 8AE Teddington 19 Middlesex | United Kingdom | British | 124151850003 | |||||
| GIBBONS, Allen | Director | Manor Courtyard OX33 1LB Waterperry Wychwood United Kingdom | United Kingdom | British | 95586070001 | |||||
| JOSEPH, Andrew Dennis | Director | Dunsfold Park Stovolds Hill GU6 8TB Cranleigh Building 17 Surrey | United Kingdom | Australian | 130714160001 | |||||
| SALTER, Anthony Richard | Director | 38 Bennett Park Blackheath SE3 9RB London | United Kingdom | British | 104471190001 | |||||
| SATCHWILL, Peter Christopher | Director | 7 Autumn Walk Wargrave RG10 8BS Reading Berkshire | England | British | 82587650001 | |||||
| STOREY, David | Director | 222 Kensal Road W10 5BN London 210 Canalot Studios England | England | British | 238478910002 | |||||
| THACKRAY, Neil | Director | Herrings Twineham Lane RH17 5NP Twineham West Sussex | United Kingdom | British | 77633700002 | |||||
| WILLIAMS, Tina, Ms. | Director | Coborn Road E3 2DA London 2c England | England | British | 149382170001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COLUMBUS MEDIA AND EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nexus Holdings Ltd | Apr 06, 2016 | Kensal Road W10 5BN London Unit 208, Canalot Studios England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0