About

Registered Number: 05346404
Date of Incorporation: 28/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 210 Canalot Studios 222 Kensal Road, London, W10 5BN,

 

Having been setup in 2005, Columbus Media & Events Ltd have registered office in London, it's status at Companies House is "Active". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOSEPH, Andrew Dennis 09 June 2015 17 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
PSC05 - N/A 04 March 2020
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 11 December 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
MR04 - N/A 24 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 October 2016
MR01 - N/A 18 May 2016
AP01 - Appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 October 2015
AP03 - Appointment of secretary 23 June 2015
AR01 - Annual Return 13 April 2015
TM02 - Termination of appointment of secretary 05 December 2014
AA - Annual Accounts 27 November 2014
CH03 - Change of particulars for secretary 14 August 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 January 2013
CERTNM - Change of name certificate 07 January 2013
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 March 2007
CERTNM - Change of name certificate 16 January 2007
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 22 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
123 - Notice of increase in nominal capital 12 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
CERTNM - Change of name certificate 18 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.