COLUMBUS TRAVEL MEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
COLUMBUS TRAVEL MEDIA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COLUMBUS TRAVEL MEDIA LIMITED was incorporated 29 years ago on 20/09/1994 and has the registered number: 02970942. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
COLUMBUS TRAVEL MEDIA LIMITED was incorporated 29 years ago on 20/09/1994 and has the registered number: 02970942. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
COLUMBUS TRAVEL MEDIA LIMITED - LONDON
This company is listed in the following categories:
63120 - Web portals
63120 - Web portals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANALOT STUDIOS UNIT 208
LONDON
W10 5BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEXUS COMMERCIAL MEDIA LIMITED (until 30/01/2009)
NEXUS COMMERCIAL MEDIA LIMITED (until 30/01/2009)
HIGHBURY-NEXUS LIMITED (until 05/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2022 | 12/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD IVAN STOPPARD | May 1970 | British | Director | 2017-09-29 | CURRENT |
MR AJIT SINGH PURI | Jul 1986 | Polish | Director | 2019-11-07 | CURRENT |
MR ROBIN NEIL BROWN | Oct 1959 | British | Director | 2014-08-31 | CURRENT |
MR PETER ANTONY TORINO | Sep 1954 | British | Director | 2000-03-17 UNTIL 2004-09-27 | RESIGNED |
SHARRON LEIGH MURRAY | Secretary | 2012-01-19 UNTIL 2012-11-23 | RESIGNED | ||
MRS FIONA MARY BIRD | Dec 1967 | Irish | Secretary | 2009-03-02 UNTIL 2012-01-19 | RESIGNED |
NEAL CARTER | Jun 1966 | British | Secretary | 2005-11-03 UNTIL 2009-03-02 | RESIGNED |
OWEN WYN DAVIES | Aug 1961 | British | Secretary | 2005-03-07 UNTIL 2005-04-01 | RESIGNED |
MR STUART JAMES FOWLIE | Oct 1956 | British | Secretary | 1994-09-20 UNTIL 2000-03-17 | RESIGNED |
MR ANDREW DENNIS JOSEPH | Secretary | 2015-06-09 UNTIL 2017-09-29 | RESIGNED | ||
MS FIONA MARY WILDERSPIN | Secretary | 2012-12-01 UNTIL 2014-11-28 | RESIGNED | ||
HAFEEZ KAIYUMALI ANJARWALLA | Secretary | 2000-03-17 UNTIL 2005-03-07 | RESIGNED | ||
MR DAVID STOREY | Feb 1974 | British | Director | 2017-09-29 UNTIL 2019-11-07 | RESIGNED |
ANTHONY RICHARD SALTER | Jul 1947 | British | Director | 2005-04-01 UNTIL 2009-04-30 | RESIGNED |
MR PETER CHRISTOPHER SATCHWILL | Feb 1954 | British | Director | 2006-05-23 UNTIL 2009-03-31 | RESIGNED |
MARK ANDREW GOODMAN SIMPSON | Jan 1955 | British | Director | 2004-08-02 UNTIL 2005-04-01 | RESIGNED |
MR NEIL THACKRAY | Apr 1960 | British | Director | 2006-05-23 UNTIL 2009-02-06 | RESIGNED |
TEMPLES (NOMINEES) LIMITED | Corporate Director | 1994-09-20 UNTIL 1994-09-20 | RESIGNED | ||
MR ALLEN GIBBONS | Dec 1964 | British | Director | 2012-11-16 UNTIL 2017-09-29 | RESIGNED |
MR JASON TROUT | Dec 1966 | British | Director | 2009-03-24 UNTIL 2012-11-16 | RESIGNED |
MR ROGER ANTHONY PATEY | Oct 1945 | British | Director | 1994-09-20 UNTIL 2000-03-24 | RESIGNED |
OWEN WYN DAVIES | Aug 1961 | British | Director | 2004-09-27 UNTIL 2005-04-01 | RESIGNED |
MR STUART JAMES FOWLIE | Oct 1956 | British | Director | 1994-09-20 UNTIL 2000-06-06 | RESIGNED |
IAN DAVID FLETCHER | Feb 1940 | British | Director | 2000-03-17 UNTIL 2004-08-02 | RESIGNED |
ROBIN DUMMETT | Aug 1971 | British | Director | 2005-04-01 UNTIL 2010-02-05 | RESIGNED |
ANTHONY JOSEPH DOYLE | Sep 1941 | British | Director | 1994-09-20 UNTIL 2000-03-17 | RESIGNED |
WILLIAM TWYMAN III COMFORT | Jun 1966 | American | Director | 2010-02-05 UNTIL 2012-11-16 | RESIGNED |
TEMPLES (NOMINEES) LIMITED | Corporate Secretary | 1994-09-20 UNTIL 1994-09-20 | RESIGNED | ||
HAL MANAGEMENT LIMITED | Corporate Secretary | 2005-04-01 UNTIL 2005-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Columbus Media And Events Limited | 2016-06-01 | Cranleigh | Ownership of shares 25 to 50 percent | |
Occam Digital Limited | 2016-06-01 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Columbus Travel Media Limited 31/12/2022 iXBRL | 2023-09-23 | 31-12-2022 | £136,075 Cash £88,493 equity |
Columbus Travel Media Limited 31/12/2021 iXBRL | 2022-09-15 | 31-12-2021 | £165,373 Cash £98,863 equity |
Columbus Travel Media Limited 31/12/2020 iXBRL | 2021-09-11 | 31-12-2020 | £214,265 Cash £163,705 equity |
Columbus Travel Media Limited 31/12/2019 iXBRL | 2020-10-20 | 31-12-2019 | £185,248 Cash £178,920 equity |
Columbus Travel Media Limited 31/12/2018 iXBRL | 2019-09-11 | 31-12-2018 | £85,238 Cash £134,671 equity |
Columbus Travel Media Limited 31/12/2017 iXBRL | 2018-09-22 | 31-12-2017 | £94,587 Cash £104,754 equity |
Abbreviated Company Accounts - COLUMBUS TRAVEL MEDIA LIMITED | 2016-12-14 | 31-12-2015 | £85,109 Cash £-18,424 equity |