COLUMBUS TRAVEL MEDIA LIMITED
LONDON NEXUS COMMERCIAL MEDIA LIMITED HIGHBURY-NEXUS LIMITED NEXUS BUSINESS COMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE16 4DG

Company number 02970942
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address BUILDING J, UNIT 207, 100 CLEMENTS ROAD,, THE BISCUIT FACTORY,, LONDON, ENGLAND, SE16 4DG
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 November 2016 with updates; Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to Building J, Unit 207, 100 Clements Road, the Biscuit Factory, London SE16 4DG on 18 February 2016. The most likely internet sites of COLUMBUS TRAVEL MEDIA LIMITED are www.columbustravelmedia.co.uk, and www.columbus-travel-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Beckenham Hill Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 7.1 miles; to Bickley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbus Travel Media Limited is a Private Limited Company. The company registration number is 02970942. Columbus Travel Media Limited has been working since 20 September 1994. The present status of the company is Active. The registered address of Columbus Travel Media Limited is Building J Unit 207 100 Clements Road The Biscuit Factory London England Se16 4dg. The company`s financial liabilities are £24.63k. It is £-13.75k against last year. The cash in hand is £85.11k. It is £77.86k against last year. And the total assets are £192.09k, which is £29.76k against last year. JOSEPH, Andrew Dennis is a Secretary of the company. BROWN, Robin Neil is a Director of the company. GIBBONS, Allen is a Director of the company. Secretary ANJARWALLA, Hafeez Kaiyumali has been resigned. Secretary BIRD, Fiona Mary has been resigned. Secretary CARTER, Neal has been resigned. Secretary DAVIES, Owen Wyn has been resigned. Secretary FOWLIE, Stuart James has been resigned. Secretary MURRAY, Sharron Leigh has been resigned. Secretary WILDERSPIN, Fiona Mary has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director COMFORT, William Twyman Iii has been resigned. Director DAVIES, Owen Wyn has been resigned. Director DOYLE, Anthony Joseph has been resigned. Director DUMMETT, Robin Piers has been resigned. Director FLETCHER, Ian David has been resigned. Director FOWLIE, Stuart James has been resigned. Director PATEY, Roger Anthony has been resigned. Director SALTER, Anthony Richard has been resigned. Director SATCHWILL, Peter Christopher has been resigned. Director SIMPSON, Mark Andrew Goodman has been resigned. Director THACKRAY, Neil has been resigned. Director TORINO, Peter Antony has been resigned. Director TROUT, Jason has been resigned. Director TEMPLES (NOMINEES) LIMITED has been resigned. The company operates in "Web portals".


columbus travel media Key Finiance

LIABILITIES £24.63k
-36%
CASH £85.11k
+1073%
TOTAL ASSETS £192.09k
+18%
All Financial Figures

Current Directors

Secretary
JOSEPH, Andrew Dennis
Appointed Date: 09 June 2015

Director
BROWN, Robin Neil
Appointed Date: 31 August 2014
65 years old

Director
GIBBONS, Allen
Appointed Date: 16 November 2012
60 years old

Resigned Directors

Secretary
ANJARWALLA, Hafeez Kaiyumali
Resigned: 07 March 2005
Appointed Date: 17 March 2000

Secretary
BIRD, Fiona Mary
Resigned: 19 January 2012
Appointed Date: 02 March 2009

Secretary
CARTER, Neal
Resigned: 02 March 2009
Appointed Date: 03 November 2005

Secretary
DAVIES, Owen Wyn
Resigned: 01 April 2005
Appointed Date: 07 March 2005

Secretary
FOWLIE, Stuart James
Resigned: 17 March 2000
Appointed Date: 20 September 1994

Secretary
MURRAY, Sharron Leigh
Resigned: 23 November 2012
Appointed Date: 19 January 2012

Secretary
WILDERSPIN, Fiona Mary
Resigned: 28 November 2014
Appointed Date: 01 December 2012

Secretary
HAL MANAGEMENT LIMITED
Resigned: 03 November 2005
Appointed Date: 01 April 2005

Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Director
COMFORT, William Twyman Iii
Resigned: 16 November 2012
Appointed Date: 05 February 2010
59 years old

Director
DAVIES, Owen Wyn
Resigned: 01 April 2005
Appointed Date: 27 September 2004
64 years old

Director
DOYLE, Anthony Joseph
Resigned: 17 March 2000
Appointed Date: 20 September 1994
84 years old

Director
DUMMETT, Robin Piers
Resigned: 05 February 2010
Appointed Date: 01 April 2005
54 years old

Director
FLETCHER, Ian David
Resigned: 02 August 2004
Appointed Date: 17 March 2000
85 years old

Director
FOWLIE, Stuart James
Resigned: 06 June 2000
Appointed Date: 20 September 1994
68 years old

Director
PATEY, Roger Anthony
Resigned: 24 March 2000
Appointed Date: 20 September 1994
79 years old

Director
SALTER, Anthony Richard
Resigned: 30 April 2009
Appointed Date: 01 April 2005
78 years old

Director
SATCHWILL, Peter Christopher
Resigned: 31 March 2009
Appointed Date: 23 May 2006
71 years old

Director
SIMPSON, Mark Andrew Goodman
Resigned: 01 April 2005
Appointed Date: 02 August 2004
70 years old

Director
THACKRAY, Neil
Resigned: 06 February 2009
Appointed Date: 23 May 2006
65 years old

Director
TORINO, Peter Antony
Resigned: 27 September 2004
Appointed Date: 17 March 2000
71 years old

Director
TROUT, Jason
Resigned: 16 November 2012
Appointed Date: 24 March 2009
58 years old

Director
TEMPLES (NOMINEES) LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Persons With Significant Control

Columbus Media And Events Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Occam Digital Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLUMBUS TRAVEL MEDIA LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 December 2015
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
18 Feb 2016
Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to Building J, Unit 207, 100 Clements Road, the Biscuit Factory, London SE16 4DG on 18 February 2016
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 113 more events
10 Mar 1995
New director appointed
09 Mar 1995
Registered office changed on 09/03/95 from: 152 city road, london, EC1V 2NX

09 Mar 1995
Accounting reference date notified as 31/12

09 Mar 1995
Ad 28/02/95--------- £ si 99@1=99 £ ic 1/100

20 Sep 1994
Incorporation

COLUMBUS TRAVEL MEDIA LIMITED Charges

1 June 2005
Guarantee & debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Security document
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Transaction Parties)
Description: Fixed and floating charges over the undertaking and all…