COLUMBUS MEDIA AND EVENTS LIMITED
CRANLEIGH COLUMBUS TRAVEL PUBLISHING LIMITED NEXUS HOLDINGS LIMITED AUTOTABLE LIMITED

Hellopages » Surrey » Waverley » GU6 8TB

Company number 05346404
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address BUILDING 17 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 053464040001, created on 17 May 2016. The most likely internet sites of COLUMBUS MEDIA AND EVENTS LIMITED are www.columbusmediaandevents.co.uk, and www.columbus-media-and-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Columbus Media and Events Limited is a Private Limited Company. The company registration number is 05346404. Columbus Media and Events Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Columbus Media and Events Limited is Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey Gu6 8tb. . GIBBONS, Allen is a Director of the company. JOSEPH, Andrew Dennis is a Director of the company. Secretary CARTER, Neal has been resigned. Secretary JOSEPH, Andrew Dennis has been resigned. Secretary WILDERSPIN, Fiona Mary has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COMFORT, William Twyman Iii has been resigned. Director DUMMETT, Robin Piers has been resigned. Director SALTER, Anthony Richard has been resigned. Director SATCHWILL, Peter Christopher has been resigned. Director THACKRAY, Neil has been resigned. Director WILLIAMS, Tina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
GIBBONS, Allen
Appointed Date: 10 October 2012
60 years old

Director
JOSEPH, Andrew Dennis
Appointed Date: 17 February 2016
51 years old

Resigned Directors

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

Secretary
JOSEPH, Andrew Dennis
Resigned: 17 February 2016
Appointed Date: 09 June 2015

Secretary
WILDERSPIN, Fiona Mary
Resigned: 28 November 2014
Appointed Date: 02 March 2009

Secretary
HAL MANAGEMENT LIMITED
Resigned: 03 November 2005
Appointed Date: 10 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2005
Appointed Date: 28 January 2005

Director
COMFORT, William Twyman Iii
Resigned: 10 October 2012
Appointed Date: 05 February 2010
59 years old

Director
DUMMETT, Robin Piers
Resigned: 05 February 2010
Appointed Date: 10 March 2005
54 years old

Director
SALTER, Anthony Richard
Resigned: 30 April 2009
Appointed Date: 10 March 2005
78 years old

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

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

Director
WILLIAMS, Tina
Resigned: 17 February 2016
Appointed Date: 01 December 2013
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Nexus Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLUMBUS MEDIA AND EVENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Registration of charge 053464040001, created on 17 May 2016
17 Feb 2016
Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016
17 Feb 2016
Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016
...
... and 53 more events
21 Mar 2005
Registered office changed on 21/03/05 from: 1 mitchell lane bristol BS1 6BU
18 Mar 2005
Company name changed autotable LIMITED\certificate issued on 18/03/05
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
28 Jan 2005
Incorporation

COLUMBUS MEDIA AND EVENTS LIMITED Charges

17 May 2016
Charge code 0534 6404 0001
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…