Milngavie
Glasgow
G62 8PH
Scotland
Director Name | Mr Paul David Willingham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow G62 8PH Scotland |
Director Name | Mr Nigel Jeremy Barklem |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgemore End Lambridge Lane Henley-On-Thames Oxfordshire RG9 4NR |
Director Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jeremy David Gower Isaac |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 48a Pembroke Road London W8 6NU |
Director Name | Timothy Andrew Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 1997) |
Role | Analyst |
Correspondence Address | 9 Sunderland Avenue St Albans Hertfordshire AL1 4HJ |
Director Name | Guus Thomas Verweij |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Hill Cottage Johns Road Tatsfield Westerham Kent TN16 2AP |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2000) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2001) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Doubletide Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2014) |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | columbustelecom.com |
---|---|
Telephone | 07 446808509 |
Telephone region | Mobile |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Doubletide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,577 |
Cash | £43,572 |
Current Liabilities | £149,401 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 September 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Notification of Doubletide Limited as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Doubletide Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Change of details for a person with significant control (2 pages) |
29 May 2017 | Director's details changed for Aseem Abbas on 29 May 2017 (2 pages) |
29 May 2017 | Director's details changed for Aseem Abbas on 29 May 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Director's details changed for Paul David Willingham on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Paul David Willingham on 25 July 2016 (2 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
21 January 2014 | Termination of appointment of Doubletide Limited as a secretary (1 page) |
21 January 2014 | Termination of appointment of Doubletide Limited as a secretary (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for Doubletide Limited on 17 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Doubletide Limited on 17 December 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Director's details changed for Paul David Willingham on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Paul David Willingham on 19 December 2011 (2 pages) |
28 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 December 2010 | Director's details changed for Aseem Abbas on 25 October 2010 (2 pages) |
10 December 2010 | Director's details changed for Aseem Abbas on 25 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Aseem Abbas on 25 October 2010 (2 pages) |
9 December 2010 | Director's details changed for Aseem Abbas on 25 October 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
21 August 2009 | Director's change of particulars / aseem abbas / 12/06/2009 (1 page) |
21 August 2009 | Director's change of particulars / aseem abbas / 12/06/2009 (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
12 August 2004 | Return made up to 11/08/04; full list of members (2 pages) |
5 September 2003 | Return made up to 11/08/03; full list of members (2 pages) |
5 September 2003 | Return made up to 11/08/03; full list of members (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
28 May 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 11/08/01; full list of members (5 pages) |
24 April 2002 | Return made up to 11/08/01; full list of members (5 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 24 willow street london EC2A 4BH (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 24 willow street london EC2A 4BH (1 page) |
3 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 11/08/00; full list of members
|
11 October 2000 | Return made up to 11/08/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Return made up to 11/08/99; full list of members (5 pages) |
10 December 1999 | Return made up to 11/08/99; full list of members (5 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
24 August 1999 | Auditor's resignation (1 page) |
24 August 1999 | Auditor's resignation (1 page) |
8 August 1999 | Auditor's resignation (1 page) |
8 August 1999 | Auditor's resignation (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 February 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: columbus house 28 charles square london N1 6HT (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: columbus house 28 charles square london N1 6HT (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Memorandum and Articles of Association (21 pages) |
21 January 1999 | Conve 08/01/99 (1 page) |
21 January 1999 | Conve 08/01/99 (1 page) |
21 January 1999 | Memorandum and Articles of Association (21 pages) |
24 August 1998 | Return made up to 11/08/98; full list of members (9 pages) |
24 August 1998 | Return made up to 11/08/98; full list of members (9 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
4 September 1997 | Return made up to 11/08/97; full list of members (11 pages) |
4 September 1997 | Return made up to 11/08/97; full list of members (11 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
9 June 1997 | Conve 27/05/97 (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1997 | Conve 27/05/97 (1 page) |
9 June 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Company name changed columbus telecommunications limi ted\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | Company name changed columbus telecommunications limi ted\certificate issued on 24/04/97 (2 pages) |
21 April 1997 | Mins.meeting held 100497 (1 page) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | Mins.meeting held 100497 (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (3 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) |
28 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 September 1995 | Return made up to 11/07/95; full list of members (10 pages) |
7 September 1995 | Return made up to 11/07/95; full list of members (10 pages) |
11 August 1994 | Incorporation (12 pages) |
11 August 1994 | Incorporation (12 pages) |