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.
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 | : |
|
Registered Address | : | Studio 19 Monohaus, 143 Mare Street, London, England, E8 3FW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canalot Studios Unit 208, Kensal Road, London, England, W10 5BN | Director | 31 August 2014 | Active |
Unit 208 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 07 November 2019 | Active |
Canalot Studios Unit 208, Kensal Road, London, England, W10 5BN | Director | 29 September 2017 | Active |
215 Wandsworth Bridge Road, Fulham, London, SW6 2TT | Secretary | 17 March 2000 | Active |
2, Grantley Close, Shalford, GU4 8DL | Secretary | 02 March 2009 | Active |
58 Almond Grove, Hempstead, Gillingham, ME7 3SE | Secretary | 03 November 2005 | Active |
SW20 | Secretary | 07 March 2005 | Active |
9 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ | Secretary | 20 September 1994 | Active |
Building J, Unit 207,, 100 Clements Road,, The Biscuit Factory,, London, England, SE16 4DG | Secretary | 09 June 2015 | Active |
Tally Ho, Church Road, Hartley, Nr Longfield, England, DA3 8DZ | Secretary | 19 January 2012 | Active |
Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, United Kingdom, GU6 8TB | Secretary | 01 December 2012 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 01 April 2005 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Corporate Secretary | 20 September 1994 | Active |
Flat 2, 21 Manresa Road, Chelsea, London, SW3 6LZ | Director | 05 February 2010 | Active |
SW20 | Director | 27 September 2004 | Active |
Claytons 30 Longfield Avenue, New Barn Longfield, Dartford, DA3 7LE | Director | 20 September 1994 | Active |
19, St Albans Gardens, Teddington, TW11 8AE | Director | 01 April 2005 | Active |
Herbert House, High Laver, Ongar, CM5 0DZ | Director | 17 March 2000 | Active |
9 Lower Green Road, Pembury, Tunbridge Wells, TN2 4DZ | Director | 20 September 1994 | Active |
Wychwood Manor, Courtyard, Wychwood Manor Courtyard, Waterperry, United Kingdom, OX33 1LB | Director | 16 November 2012 | Active |
The Averys Providence House, Church Road Boreham, CM3 3EJ | Director | 20 September 1994 | Active |
38 Bennett Park, Blackheath, London, SE3 9RB | Director | 01 April 2005 | Active |
7 Autumn Walk, Wargrave, Reading, RG10 8BS | Director | 23 May 2006 | Active |
Littleton House, Blandford St. Mary, Blandford Forum, DT11 9NA | Director | 02 August 2004 | Active |
Studio 19 Monohaus, 143 Mare Street, London, England, E8 3FW | Director | 29 September 2017 | Active |
Herrings, Twineham Lane, Twineham, RH17 5NP | Director | 23 May 2006 | Active |
25 Leith Mansions, Grantully Road Maida Vale, London, W9 1LQ | Director | 17 March 2000 | Active |
26, Elmfield Road, Bromley, BR1 1LR | Director | 24 March 2009 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Corporate Director | 20 September 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-02-21 | Gazette | Gazette filings brought up to date. | Download |
2024-02-20 | Gazette | Gazette notice compulsory. | Download |
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.