COLOMBUS COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9NB

Company number 02980909
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF; Secretary's details changed for Olivia Alexandra Walker on 13 April 2017. The most likely internet sites of COLOMBUS COMMUNICATIONS LIMITED are www.colombuscommunications.co.uk, and www.colombus-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Colombus Communications Limited is a Private Limited Company. The company registration number is 02980909. Colombus Communications Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Colombus Communications Limited is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. BONNET, Timothy James Justin is a Director of the company. HERRICK, Kathryn Louise is a Director of the company. Secretary COLLARD, Simon John has been resigned. Secretary DOUGHERTY, Lyn Frances has been resigned. Secretary MORRIS, Kerstina has been resigned. Secretary CITY GROUP PLC has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director BRIEN, Barrie Christopher has been resigned. Director COLLARD, Simon John has been resigned. Director COLLARD, Simon John has been resigned. Director DOUGHERTY, Lyn Frances has been resigned. Director ELGIE, Donald Hunter has been resigned. Director KELLY, Lucy Joanna has been resigned. Director MORRIS, Kerstina has been resigned. Director SALTER, Reginald F has been resigned. Director TUBB, Elizabeth Nicola Louise has been resigned. Director WARREN, Christopher Richard has been resigned. Director WARREN, Christopher Richard has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
WALKER, Olivia Alexandra
Appointed Date: 01 April 2016

Director
BONNET, Timothy James Justin
Appointed Date: 09 January 2012
61 years old

Director
HERRICK, Kathryn Louise
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
COLLARD, Simon John
Resigned: 01 January 2004
Appointed Date: 08 April 1997

Secretary
DOUGHERTY, Lyn Frances
Resigned: 08 April 1997
Appointed Date: 27 October 1994

Secretary
MORRIS, Kerstina
Resigned: 17 May 2006
Appointed Date: 01 January 2004

Secretary
CITY GROUP PLC
Resigned: 01 April 2016
Appointed Date: 17 May 2006

Secretary
WSM SERVICES LIMITED
Resigned: 03 November 1994
Appointed Date: 19 October 1994

Director
BRIEN, Barrie Christopher
Resigned: 24 March 2017
Appointed Date: 17 May 2006
59 years old

Director
COLLARD, Simon John
Resigned: 31 March 2007
Appointed Date: 17 May 2006
61 years old

Director
COLLARD, Simon John
Resigned: 01 January 2004
Appointed Date: 08 April 1997
61 years old

Director
DOUGHERTY, Lyn Frances
Resigned: 08 April 1997
Appointed Date: 27 October 1994
80 years old

Director
ELGIE, Donald Hunter
Resigned: 31 March 2014
Appointed Date: 17 May 2006
79 years old

Director
KELLY, Lucy Joanna
Resigned: 27 October 1994
Appointed Date: 19 October 1994
52 years old

Director
MORRIS, Kerstina
Resigned: 06 December 2006
Appointed Date: 01 January 2004
55 years old

Director
SALTER, Reginald F
Resigned: 31 October 2001
Appointed Date: 27 October 1994
96 years old

Director
TUBB, Elizabeth Nicola Louise
Resigned: 06 December 2006
Appointed Date: 01 January 2004
59 years old

Director
WARREN, Christopher Richard
Resigned: 31 March 2007
Appointed Date: 17 May 2006
67 years old

Director
WARREN, Christopher Richard
Resigned: 01 January 2004
Appointed Date: 31 October 2001
67 years old

Persons With Significant Control

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

COLOMBUS COMMUNICATIONS LIMITED Events

26 May 2017
Confirmation statement made on 12 May 2017 with updates
25 May 2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
13 Apr 2017
Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017
Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017
Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
...
... and 97 more events
13 Jun 1995
Accounting reference date notified as 31/12
07 Nov 1994
Ad 27/10/94--------- £ si 998@1=998 £ ic 2/1000

07 Nov 1994
Director resigned;new director appointed

07 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

19 Oct 1994
Incorporation

COLOMBUS COMMUNICATIONS LIMITED Charges

29 November 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Deed of accession to a composite guarantee and debenture dated 28 november 2001
Delivered: 20 May 2006
Status: Satisfied on 19 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…