About

Registered Number: 05346404
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 210 Canalot Studios 222 Kensal Road, London, W10 5BN,

 

Columbus Media & Events Ltd was registered on 28 January 2005 and are based in London, it has a status of "Active". We don't currently know the number of employees at this business. This business has only one director listed at Companies House.

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.