London
W10 5BN
Director Name | Ms Charlotte June Minter |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Ajit Singh Puri |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 July 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Charles Christopher Pancaldi |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Greenlands Farm Lambert Lane Earls Colne Colchester Essex CO6 2LE |
Director Name | Mr Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 54 Totteridge Village London N20 8PS |
Director Name | Patrick Brian James Stephenson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | Bolsover House 5 Clipstone Street London W1P 7EB |
Director Name | Brian Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Editor |
Correspondence Address | 145 Thurleigh Road London SW12 8TX |
Director Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Mr Nigel Jeremy Barklem |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgemore End Lambridge Lane Henley-On-Thames Oxfordshire RG9 4NR |
Secretary Name | Iain Michael Andrew Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Crossley House Albury Heath Guildford Surrey GU5 9DD |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Philip Noel Barklem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 466 Kings Road London SW10 0LG |
Director Name | Stephen Andrew Collins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 8 Townley Road Dulwich London SE22 8SW |
Director Name | David Douglas Frank |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1994(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 5295 Flintock Road Roanoke Virginia 24014 |
Director Name | Jeremy David Gower Isaac |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chaldon Road London SW6 7NH |
Director Name | Theresa Lane |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 48a Pembroke Road London W8 6NU |
Director Name | Mr Timothy James Westbrook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 7 Goodyears Avenue Radlett Hertfordshire WD7 8AY |
Director Name | Ian David Fletcher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House High Laver Ongar Essex CM5 0DZ |
Director Name | Mr Peter Antony Torino |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road Maida Vale London W9 1LQ |
Secretary Name | Hafeez Kaiyumali Anjarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 215 Wandsworth Bridge Road Fulham London SW6 2TT |
Director Name | Mark Andrew Goodman Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2005) |
Role | Managing Director |
Correspondence Address | Littleton House Blandford St. Mary Blandford Forum Dorset DT11 9NA |
Director Name | Mr Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Secretary Name | Mr Owen Wyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(19 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 April 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Anthony Richard Salter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bennett Park Blackheath London SE3 9RB |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Albans Gardens Teddington Middlesex TW11 8AE |
Secretary Name | Neal Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Almond Grove Hempstead Gillingham Kent ME7 3SE |
Director Name | Mr Neil Thackray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Herrings Twineham Lane Twineham West Sussex RH17 5NP |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Fiona Mary Wilderspin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2009(23 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 November 2014) |
Role | Chartered Accountant |
Correspondence Address | 2 Grantley Close Shalford Surrey GU4 8DL |
Director Name | Mr Allen Gibbons |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Manor Courtyard Waterperry Oxfordshire OX33 1LB |
Director Name | William Twyman Iii Comfort |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2010(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Manresa Road Chelsea London SW3 6LZ |
Secretary Name | Mr Andrew Dennis Joseph |
---|---|
Status | Resigned |
Appointed | 09 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Director Name | Mr Andrew Dennis Joseph |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2016(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Director Name | Mr David Storey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Canalot Studios 222 Kensal Road London W10 5BN |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 November 2005) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | ecocexhibition.com |
---|
Registered Address | Unit 208 Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Nexus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,169 |
Current Liabilities | £390,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
6 March 2023 | Delivered on: 7 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 May 2016 | Delivered on: 18 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 January 2016 | Delivered on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 June 2005 | Delivered on: 4 June 2005 Satisfied on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 2004 | Delivered on: 28 April 2004 Satisfied on: 4 September 2015 Persons entitled: Barclays Bank PLC (The Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 February 1993 | Delivered on: 22 February 1993 Satisfied on: 14 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 pitfield street, and 28 and 30 charles square, shoreditch, l/b of hackney t/no: ngl 216665. Fully Satisfied |
7 January 1988 | Delivered on: 21 January 1988 Satisfied on: 4 May 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
7 March 2023 | Registration of charge 019931930007, created on 6 March 2023 (33 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 April 2022 | Director's details changed for Ms Charlotte June Minter on 1 January 2022 (2 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
17 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
13 November 2020 | Registered office address changed from 210 Canalot Studios 222 Kensal Road London W10 5BN England to Unit 208 Canalot Studios 222 Kensal Road London W10 5BN on 13 November 2020 (1 page) |
10 July 2020 | Appointment of Mr Ajit Singh Puri as a director on 8 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of David Storey as a director on 8 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
4 March 2020 | Change of details for Columbus Media Events Ltd as a person with significant control on 4 March 2020 (2 pages) |
11 December 2019 | Director's details changed for Mr David Storey on 31 August 2019 (2 pages) |
11 November 2019 | Appointment of Ms Charlotte June Minter as a director on 7 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Allen Gibbons as a director on 7 November 2019 (1 page) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
10 October 2019 | Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to 210 Canalot Studios 222 Kensal Road London W10 5BN on 10 October 2019 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mr David Storey as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr David Storey as a director on 29 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Registration of charge 019931930006, created on 17 May 2016 (27 pages) |
18 May 2016 | Registration of charge 019931930006, created on 17 May 2016 (27 pages) |
18 February 2016 | Company name changed nexus business media LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed nexus business media LIMITED\certificate issued on 18/02/16
|
17 February 2016 | Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016 (2 pages) |
25 January 2016 | Registration of charge 019931930005, created on 18 January 2016 (26 pages) |
25 January 2016 | Registration of charge 019931930005, created on 18 January 2016 (26 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Satisfaction of charge 3 in full (1 page) |
4 September 2015 | Satisfaction of charge 3 in full (1 page) |
4 September 2015 | Satisfaction of charge 4 in full (1 page) |
4 September 2015 | Satisfaction of charge 4 in full (1 page) |
23 June 2015 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 December 2014 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
14 August 2014 | Secretary's details changed for Fiona Mary Bird on 1 July 2014 (1 page) |
14 August 2014 | Secretary's details changed for Fiona Mary Bird on 1 July 2014 (1 page) |
14 August 2014 | Secretary's details changed for Fiona Mary Bird on 1 July 2014 (1 page) |
13 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Termination of appointment of William Comfort as a director (1 page) |
10 October 2012 | Termination of appointment of William Comfort as a director (1 page) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Robin Dummett as a director (2 pages) |
19 February 2010 | Appointment of William Twyman Iii Comfort as a director (3 pages) |
19 February 2010 | Appointment of William Twyman Iii Comfort as a director (3 pages) |
19 February 2010 | Termination of appointment of Robin Dummett as a director (2 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Director's change of particulars / robin dummett / 11/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / robin dummett / 11/09/2009 (1 page) |
7 August 2009 | Director appointed mr allen gibbons (1 page) |
7 August 2009 | Director appointed mr allen gibbons (1 page) |
22 May 2009 | Appointment terminated director anthony salter (1 page) |
22 May 2009 | Appointment terminated director anthony salter (1 page) |
19 May 2009 | Director's change of particulars / robin dummett / 04/03/2009 (1 page) |
19 May 2009 | Director's change of particulars / robin dummett / 04/03/2009 (1 page) |
8 April 2009 | Appointment terminated director peter satchwill (1 page) |
8 April 2009 | Appointment terminated director peter satchwill (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 March 2009 | Secretary appointed fiona mary bird (1 page) |
9 March 2009 | Appointment terminated secretary neal carter (1 page) |
9 March 2009 | Appointment terminated secretary neal carter (1 page) |
9 March 2009 | Secretary appointed fiona mary bird (1 page) |
16 February 2009 | Appointment terminated director neil thackray (1 page) |
16 February 2009 | Appointment terminated director neil thackray (1 page) |
2 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
2 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page) |
2 December 2008 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 October 2008 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page) |
2 October 2008 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 January 2007 | Company name changed columbus travel publishing limit ed\certificate issued on 16/01/07 (3 pages) |
16 January 2007 | Company name changed columbus travel publishing limit ed\certificate issued on 16/01/07 (3 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
9 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
5 August 2005 | Company name changed highbury columbus travel publish ing LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed highbury columbus travel publish ing LIMITED\certificate issued on 05/08/05 (2 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: jordan house 47 brunswick place london N1 6EB (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: jordan house 47 brunswick place london N1 6EB (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed
|
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page) |
25 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed
|
20 October 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (3 pages) |
23 September 2004 | New director appointed (4 pages) |
23 September 2004 | Director resigned (3 pages) |
23 September 2004 | New director appointed (4 pages) |
28 April 2004 | Particulars of mortgage/charge (12 pages) |
28 April 2004 | Particulars of mortgage/charge (12 pages) |
27 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
27 April 2004 | Full accounts made up to 31 December 2002 (16 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
16 July 2003 | Return made up to 24/10/02; full list of members
|
16 July 2003 | Return made up to 24/10/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (1 page) |
7 June 2002 | Company name changed columbus publishing LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed columbus publishing LIMITED\certificate issued on 07/06/02 (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (4 pages) |
11 February 2002 | New director appointed (4 pages) |
11 February 2002 | New director appointed (4 pages) |
11 February 2002 | New director appointed (4 pages) |
11 February 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 24/10/00; full list of members
|
14 November 2000 | Return made up to 24/10/00; full list of members
|
6 September 2000 | Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members
|
3 November 1999 | Return made up to 24/10/99; full list of members
|
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
8 April 1999 | Company name changed columbus press LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed columbus press LIMITED\certificate issued on 09/04/99 (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Return made up to 24/10/98; no change of members (11 pages) |
6 November 1998 | Return made up to 24/10/98; no change of members (11 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
2 November 1997 | Return made up to 24/10/97; full list of members (16 pages) |
2 November 1997 | Return made up to 24/10/97; full list of members (16 pages) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
19 November 1996 | Return made up to 24/10/96; no change of members (11 pages) |
19 November 1996 | Return made up to 24/10/96; no change of members (11 pages) |
21 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
31 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: hill house highgate hill london N19 5UU (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: hill house highgate hill london N19 5UU (1 page) |
13 November 1995 | Return made up to 24/10/95; full list of members
|
13 November 1995 | Return made up to 24/10/95; full list of members
|
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 February 1991 | Memorandum and Articles of Association (11 pages) |
11 February 1991 | Memorandum and Articles of Association (11 pages) |
24 July 1987 | Company name changed tomquin LIMITED\certificate issued on 27/07/87 (3 pages) |
24 July 1987 | Company name changed tomquin LIMITED\certificate issued on 27/07/87 (3 pages) |
27 February 1986 | Incorporation (15 pages) |
27 February 1986 | Incorporation (15 pages) |
27 February 1986 | Certificate of incorporation (1 page) |
27 February 1986 | Certificate of incorporation (1 page) |