UKBizDB.co.uk

COLUMBUS TRAVEL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Columbus Travel Media Limited. The company was founded 29 years ago and was given the registration number 02970942. The firm's registered office is in LONDON. You can find them at Studio 19 Monohaus, 143 Mare Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:COLUMBUS TRAVEL MEDIA LIMITED
Company Number:02970942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Studio 19 Monohaus, 143 Mare Street, London, England, E8 3FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canalot Studios Unit 208, Kensal Road, London, England, W10 5BN

Director31 August 2014Active
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director07 November 2019Active
Canalot Studios Unit 208, Kensal Road, London, England, W10 5BN

Director29 September 2017Active
215 Wandsworth Bridge Road, Fulham, London, SW6 2TT

Secretary17 March 2000Active
2, Grantley Close, Shalford, GU4 8DL

Secretary02 March 2009Active
58 Almond Grove, Hempstead, Gillingham, ME7 3SE

Secretary03 November 2005Active
SW20

Secretary07 March 2005Active
9 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ

Secretary20 September 1994Active
Building J, Unit 207,, 100 Clements Road,, The Biscuit Factory,, London, England, SE16 4DG

Secretary09 June 2015Active
Tally Ho, Church Road, Hartley, Nr Longfield, England, DA3 8DZ

Secretary19 January 2012Active
Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, United Kingdom, GU6 8TB

Secretary01 December 2012Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary01 April 2005Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Secretary20 September 1994Active
Flat 2, 21 Manresa Road, Chelsea, London, SW3 6LZ

Director05 February 2010Active
SW20

Director27 September 2004Active
Claytons 30 Longfield Avenue, New Barn Longfield, Dartford, DA3 7LE

Director20 September 1994Active
19, St Albans Gardens, Teddington, TW11 8AE

Director01 April 2005Active
Herbert House, High Laver, Ongar, CM5 0DZ

Director17 March 2000Active
9 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ

Director20 September 1994Active
Wychwood Manor, Courtyard, Wychwood Manor Courtyard, Waterperry, United Kingdom, OX33 1LB

Director16 November 2012Active
The Averys Providence House, Church Road Boreham, CM3 3EJ

Director20 September 1994Active
38 Bennett Park, Blackheath, London, SE3 9RB

Director01 April 2005Active
7 Autumn Walk, Wargrave, Reading, RG10 8BS

Director23 May 2006Active
Littleton House, Blandford St. Mary, Blandford Forum, DT11 9NA

Director02 August 2004Active
Studio 19 Monohaus, 143 Mare Street, London, England, E8 3FW

Director29 September 2017Active
Herrings, Twineham Lane, Twineham, RH17 5NP

Director23 May 2006Active
25 Leith Mansions, Grantully Road Maida Vale, London, W9 1LQ

Director17 March 2000Active
26, Elmfield Road, Bromley, BR1 1LR

Director24 March 2009Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Director20 September 1994Active

People with Significant Control

Columbus Media And Events Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Occam Digital Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:207 Regent Street, 3rd Floor, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2024-02-21Gazette

Gazette filings brought up to date.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.