COLUMBUS MEDIA AND EVENTS LIMITED

COLUMBUS MEDIA AND EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLUMBUS MEDIA AND EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05346404
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLUMBUS MEDIA AND EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBUS TRAVEL PUBLISHING LIMITEDJan 16, 2007Jan 16, 2007
    NEXUS HOLDINGS LIMITEDMar 18, 2005Mar 18, 2005
    AUTOTABLE LIMITEDJan 28, 2005Jan 28, 2005

    What are the latest accounts for COLUMBUS MEDIA AND EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLUMBUS MEDIA AND EVENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for COLUMBUS MEDIA AND EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mr Ajit Singh Puri on Nov 10, 2023

    2 pagesCH01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 28, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Change of details for Nexus Holdings Ltd as a person with significant control on Oct 31, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    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 pagesAD01

    Appointment of Mr Ajit Singh Puri as a director on Jul 08, 2020

    2 pagesAP01

    Termination of appointment of David Storey as a director on Jul 08, 2020

    1 pagesTM01

    Change of details for Nexus Holdings Ltd as a person with significant control on Mar 04, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Storey on Aug 31, 2019

    2 pagesCH01

    Appointment of Mr Richard Ivan Stoppard as a director on Nov 07, 2019

    2 pagesAP01

    Termination of appointment of Allen Gibbons as a director on Nov 07, 2019

    1 pagesTM01

    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 pagesAD01

    Who are the officers of COLUMBUS MEDIA AND EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURI, Ajit Singh
    4 St. James's Place
    SW1A 1NP London
    4th Floor
    England
    Director
    4 St. James's Place
    SW1A 1NP London
    4th Floor
    England
    EnglandBritish264214230002
    STOPPARD, Richard Ivan
    Kensal Road
    Unit 210
    W10 5BN London
    222
    England
    Director
    Kensal Road
    Unit 210
    W10 5BN London
    222
    England
    EnglandBritish194999280002
    CARTER, Neal
    58 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    Secretary
    58 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    British82064550001
    JOSEPH, Andrew Dennis
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 17
    Surrey
    Secretary
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 17
    Surrey
    198753640001
    WILDERSPIN, Fiona Mary
    Grantley Close
    GU4 8DL Shalford
    2
    Surrey
    Secretary
    Grantley Close
    GU4 8DL Shalford
    2
    Surrey
    Irish136809690008
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COMFORT, William Twyman Iii
    21 Manresa Road
    Chelsea
    SW3 6LZ London
    Flat 2
    Director
    21 Manresa Road
    Chelsea
    SW3 6LZ London
    Flat 2
    UkUnited States90962970002
    DUMMETT, Robin Piers
    St Albans Gardens
    TW11 8AE Teddington
    19
    Middlesex
    Director
    St Albans Gardens
    TW11 8AE Teddington
    19
    Middlesex
    United KingdomBritish124151850003
    GIBBONS, Allen
    Manor Courtyard
    OX33 1LB Waterperry
    Wychwood
    United Kingdom
    Director
    Manor Courtyard
    OX33 1LB Waterperry
    Wychwood
    United Kingdom
    United KingdomBritish95586070001
    JOSEPH, Andrew Dennis
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 17
    Surrey
    Director
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Building 17
    Surrey
    United KingdomAustralian130714160001
    SALTER, Anthony Richard
    38 Bennett Park
    Blackheath
    SE3 9RB London
    Director
    38 Bennett Park
    Blackheath
    SE3 9RB London
    United KingdomBritish104471190001
    SATCHWILL, Peter Christopher
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    7 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    EnglandBritish82587650001
    STOREY, David
    222 Kensal Road
    W10 5BN London
    210 Canalot Studios
    England
    Director
    222 Kensal Road
    W10 5BN London
    210 Canalot Studios
    England
    EnglandBritish238478910002
    THACKRAY, Neil
    Herrings
    Twineham Lane
    RH17 5NP Twineham
    West Sussex
    Director
    Herrings
    Twineham Lane
    RH17 5NP Twineham
    West Sussex
    United KingdomBritish77633700002
    WILLIAMS, Tina, Ms.
    Coborn Road
    E3 2DA London
    2c
    England
    Director
    Coborn Road
    E3 2DA London
    2c
    England
    EnglandBritish149382170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COLUMBUS MEDIA AND EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nexus Holdings Ltd
    Kensal Road
    W10 5BN London
    Unit 208, Canalot Studios
    England
    Apr 06, 2016
    Kensal Road
    W10 5BN London
    Unit 208, Canalot Studios
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05346407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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