Company NameNexus Media Events Ltd
Company StatusActive
Company Number01993193
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Richard Ivan Stoppard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMs Charlotte June Minter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Ajit Singh Puri
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed08 July 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 208 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameCharles Christopher Pancaldi
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressGreenlands Farm
Lambert Lane Earls Colne
Colchester
Essex
CO6 2LE
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
54 Totteridge Village
London
N20 8PS
Director NamePatrick Brian James Stephenson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressBolsover House 5 Clipstone Street
London
W1P 7EB
Director NameBrian Quinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleEditor
Correspondence Address145 Thurleigh Road
London
SW12 8TX
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgemore End Lambridge Lane
Henley-On-Thames
Oxfordshire
RG9 4NR
Secretary NameIain Michael Andrew Macpherson
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 April 2002)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NamePhilip Noel Barklem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address466 Kings Road
London
SW10 0LG
Director NameStephen Andrew Collins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(7 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address8 Townley Road
Dulwich
London
SE22 8SW
Director NameDavid Douglas Frank
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1994(7 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address5295 Flintock Road
Roanoke
Virginia
24014
Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address1 Chaldon Road
London
SW6 7NH
Director NameTheresa Lane
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameMr Timothy James Westbrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 February 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Goodyears Avenue
Radlett
Hertfordshire
WD7 8AY
Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameMr Peter Antony Torino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road Maida Vale
London
W9 1LQ
Secretary NameHafeez Kaiyumali Anjarwalla
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address215 Wandsworth Bridge Road
Fulham
London
SW6 2TT
Director NameMark Andrew Goodman Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 2005)
RoleManaging Director
Correspondence AddressLittleton House
Blandford St. Mary
Blandford Forum
Dorset
DT11 9NA
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(18 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Secretary NameMr Owen Wyn Davies
NationalityBritish
StatusResigned
Appointed07 March 2005(19 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 April 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameAnthony Richard Salter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bennett Park
Blackheath
London
SE3 9RB
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Secretary NameNeal Carter
NationalityBritish
StatusResigned
Appointed03 November 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameMr Neil Thackray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrings
Twineham Lane
Twineham
West Sussex
RH17 5NP
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Secretary NameFiona Mary Wilderspin
NationalityIrish
StatusResigned
Appointed02 March 2009(23 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2014)
RoleChartered Accountant
Correspondence Address2 Grantley Close
Shalford
Surrey
GU4 8DL
Director NameMr Allen Gibbons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(23 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
Manor Courtyard
Waterperry
Oxfordshire
OX33 1LB
Director NameWilliam Twyman Iii Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2010(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Manresa Road
Chelsea
London
SW3 6LZ
Secretary NameMr Andrew Dennis Joseph
StatusResigned
Appointed09 June 2015(29 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressBuilding 17 Dunsfold Park
Stovolds Hill
Cranleigh
Surrey
GU6 8TB
Director NameMr Andrew Dennis Joseph
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2016(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 17 Dunsfold Park
Stovolds Hill
Cranleigh
Surrey
GU6 8TB
Director NameMr David Storey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Canalot Studios 222 Kensal Road
London
W10 5BN
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 November 2005)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteecocexhibition.com

Location

Registered AddressUnit 208 Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Nexus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,169
Current Liabilities£390,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

6 March 2023Delivered on: 7 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 18 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 June 2005Delivered 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 2004Delivered 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 1993Delivered 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 1988Delivered 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

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
7 March 2023Registration of charge 019931930007, created on 6 March 2023 (33 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 April 2022Director's details changed for Ms Charlotte June Minter on 1 January 2022 (2 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
17 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
13 November 2020Registered 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 2020Appointment of Mr Ajit Singh Puri as a director on 8 July 2020 (2 pages)
10 July 2020Termination of appointment of David Storey as a director on 8 July 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
4 March 2020Change of details for Columbus Media Events Ltd as a person with significant control on 4 March 2020 (2 pages)
11 December 2019Director's details changed for Mr David Storey on 31 August 2019 (2 pages)
11 November 2019Appointment of Ms Charlotte June Minter as a director on 7 November 2019 (2 pages)
8 November 2019Termination of appointment of Allen Gibbons as a director on 7 November 2019 (1 page)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 October 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 October 2017Appointment of Mr David Storey as a director on 29 September 2017 (2 pages)
5 October 2017Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017 (1 page)
5 October 2017Termination of appointment of Andrew Dennis Joseph as a director on 29 September 2017 (1 page)
5 October 2017Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017 (2 pages)
5 October 2017Appointment of Mr David Storey as a director on 29 September 2017 (2 pages)
5 October 2017Appointment of Mr Richard Ivan Stoppard as a director on 29 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Registration of charge 019931930006, created on 17 May 2016 (27 pages)
18 May 2016Registration of charge 019931930006, created on 17 May 2016 (27 pages)
18 February 2016Company name changed nexus business media LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
18 February 2016Company name changed nexus business media LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
17 February 2016Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016 (2 pages)
25 January 2016Registration of charge 019931930005, created on 18 January 2016 (26 pages)
25 January 2016Registration of charge 019931930005, created on 18 January 2016 (26 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Satisfaction of charge 3 in full (1 page)
4 September 2015Satisfaction of charge 3 in full (1 page)
4 September 2015Satisfaction of charge 4 in full (1 page)
4 September 2015Satisfaction of charge 4 in full (1 page)
23 June 2015Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 (2 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(4 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(4 pages)
5 December 2014Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
14 August 2014Secretary's details changed for Fiona Mary Bird on 1 July 2014 (1 page)
14 August 2014Secretary's details changed for Fiona Mary Bird on 1 July 2014 (1 page)
14 August 2014Secretary's details changed for Fiona Mary Bird on 1 July 2014 (1 page)
13 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of William Comfort as a director (1 page)
10 October 2012Termination of appointment of William Comfort as a director (1 page)
14 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
16 November 2010Full accounts made up to 31 December 2009 (17 pages)
16 November 2010Full accounts made up to 31 December 2009 (17 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Robin Dummett as a director (2 pages)
19 February 2010Appointment of William Twyman Iii Comfort as a director (3 pages)
19 February 2010Appointment of William Twyman Iii Comfort as a director (3 pages)
19 February 2010Termination of appointment of Robin Dummett as a director (2 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 September 2009Director's change of particulars / robin dummett / 11/09/2009 (1 page)
17 September 2009Director's change of particulars / robin dummett / 11/09/2009 (1 page)
7 August 2009Director appointed mr allen gibbons (1 page)
7 August 2009Director appointed mr allen gibbons (1 page)
22 May 2009Appointment terminated director anthony salter (1 page)
22 May 2009Appointment terminated director anthony salter (1 page)
19 May 2009Director's change of particulars / robin dummett / 04/03/2009 (1 page)
19 May 2009Director's change of particulars / robin dummett / 04/03/2009 (1 page)
8 April 2009Appointment terminated director peter satchwill (1 page)
8 April 2009Appointment terminated director peter satchwill (1 page)
4 April 2009Full accounts made up to 31 December 2008 (21 pages)
4 April 2009Full accounts made up to 31 December 2008 (21 pages)
9 March 2009Secretary appointed fiona mary bird (1 page)
9 March 2009Appointment terminated secretary neal carter (1 page)
9 March 2009Appointment terminated secretary neal carter (1 page)
9 March 2009Secretary appointed fiona mary bird (1 page)
16 February 2009Appointment terminated director neil thackray (1 page)
16 February 2009Appointment terminated director neil thackray (1 page)
2 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
2 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
23 January 2009Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page)
23 January 2009Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU (1 page)
2 December 2008Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page)
2 December 2008Return made up to 24/10/08; full list of members (4 pages)
2 December 2008Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page)
2 December 2008Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page)
2 December 2008Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page)
2 December 2008Return made up to 24/10/08; full list of members (4 pages)
2 October 2008Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page)
2 October 2008Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (1 page)
7 August 2008Full accounts made up to 31 December 2007 (18 pages)
7 August 2008Full accounts made up to 31 December 2007 (18 pages)
26 November 2007Return made up to 24/10/07; full list of members (3 pages)
26 November 2007Return made up to 24/10/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
16 January 2007Company name changed columbus travel publishing limit ed\certificate issued on 16/01/07 (3 pages)
16 January 2007Company name changed columbus travel publishing limit ed\certificate issued on 16/01/07 (3 pages)
15 November 2006Return made up to 24/10/06; full list of members (3 pages)
15 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
7 February 2006Registered office changed on 07/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
9 January 2006Return made up to 24/10/05; full list of members (7 pages)
9 January 2006Return made up to 24/10/05; full list of members (7 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Director resigned (1 page)
5 August 2005Company name changed highbury columbus travel publish ing LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed highbury columbus travel publish ing LIMITED\certificate issued on 05/08/05 (2 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
29 April 2005Full accounts made up to 31 December 2004 (18 pages)
29 April 2005Full accounts made up to 31 December 2004 (18 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: jordan house 47 brunswick place london N1 6EB (1 page)
14 April 2005Registered office changed on 14/04/05 from: jordan house 47 brunswick place london N1 6EB (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed
  • ANNOTATION Other The address of Owen Wyn Davies, former director of nexus media events LTD was partially-suppressed on 23 May 2019 under section 1088 of the Companies Act 2006
(2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page)
26 January 2005Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road london N1 1SE (1 page)
25 January 2005Return made up to 24/10/04; full list of members (7 pages)
25 January 2005Return made up to 24/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004New director appointed (4 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed
  • ANNOTATION Other The address of Owen Wyn Davies, former director of nexus media events LTD was partially-suppressed on 24 May 2019 under section 1088 of the Companies Act 2006
(4 pages)
20 October 2004Director resigned (1 page)
23 September 2004Director resigned (3 pages)
23 September 2004New director appointed (4 pages)
23 September 2004Director resigned (3 pages)
23 September 2004New director appointed (4 pages)
28 April 2004Particulars of mortgage/charge (12 pages)
28 April 2004Particulars of mortgage/charge (12 pages)
27 April 2004Full accounts made up to 31 December 2002 (16 pages)
27 April 2004Full accounts made up to 31 December 2002 (16 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
3 November 2003Return made up to 24/10/03; full list of members (7 pages)
3 November 2003Return made up to 24/10/03; full list of members (7 pages)
16 July 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (1 page)
7 June 2002Company name changed columbus publishing LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed columbus publishing LIMITED\certificate issued on 07/06/02 (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (4 pages)
11 February 2002New director appointed (4 pages)
11 February 2002New director appointed (4 pages)
11 February 2002New director appointed (4 pages)
11 February 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Return made up to 24/10/01; full list of members (7 pages)
29 October 2001Return made up to 24/10/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page)
6 September 2000Registered office changed on 06/09/00 from: columbus house 28 charles square london N1 6HT (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 July 2000Full accounts made up to 31 March 2000 (16 pages)
4 July 2000Full accounts made up to 31 March 2000 (16 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1999Company name changed columbus press LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed columbus press LIMITED\certificate issued on 09/04/99 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Return made up to 24/10/98; no change of members (11 pages)
6 November 1998Return made up to 24/10/98; no change of members (11 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
2 November 1997Return made up to 24/10/97; full list of members (16 pages)
2 November 1997Return made up to 24/10/97; full list of members (16 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 March 1997 (22 pages)
1 October 1997Full accounts made up to 31 March 1997 (22 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
19 November 1996Return made up to 24/10/96; no change of members (11 pages)
19 November 1996Return made up to 24/10/96; no change of members (11 pages)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
31 May 1996Full accounts made up to 31 December 1995 (17 pages)
31 May 1996Full accounts made up to 31 December 1995 (17 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Registered office changed on 18/03/96 from: hill house highgate hill london N19 5UU (1 page)
18 March 1996Registered office changed on 18/03/96 from: hill house highgate hill london N19 5UU (1 page)
13 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
11 February 1991Memorandum and Articles of Association (11 pages)
11 February 1991Memorandum and Articles of Association (11 pages)
24 July 1987Company name changed tomquin LIMITED\certificate issued on 27/07/87 (3 pages)
24 July 1987Company name changed tomquin LIMITED\certificate issued on 27/07/87 (3 pages)
27 February 1986Incorporation (15 pages)
27 February 1986Incorporation (15 pages)
27 February 1986Certificate of incorporation (1 page)
27 February 1986Certificate of incorporation (1 page)