Active
Company Information for COLOMBUS COMMUNICATIONS LIMITED
7-11 LEXINGTON STREET, LONDON, W1F 9AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLOMBUS COMMUNICATIONS LIMITED | |
Legal Registered Office | |
7-11 LEXINGTON STREET LONDON W1F 9AF Other companies in W1F | |
Company Number | 02980909 | |
---|---|---|
Company ID Number | 02980909 | |
Date formed | 1994-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 20:12:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA ALEXANDRA WALKER |
||
TIMOTHY JAMES JUSTIN BONNET |
||
IAIN FRASER FERGUSON |
||
KATHRYN LOUISE HERRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE CHRISTOPHER BRIEN |
Director | ||
CITY GROUP PLC |
Company Secretary | ||
DONALD HUNTER ELGIE |
Director | ||
SIMON JOHN COLLARD |
Director | ||
CHRISTOPHER RICHARD WARREN |
Director | ||
KERSTINA MORRIS |
Director | ||
ELIZABETH NICOLA LOUISE TUBB |
Director | ||
KERSTINA MORRIS |
Company Secretary | ||
SIMON JOHN COLLARD |
Company Secretary | ||
SIMON JOHN COLLARD |
Director | ||
CHRISTOPHER RICHARD WARREN |
Director | ||
REGINALD F SALTER |
Director | ||
LYN FRANCES DOUGHERTY |
Company Secretary | ||
LYN FRANCES DOUGHERTY |
Director | ||
WSM SERVICES LIMITED |
Company Secretary | ||
LUCY JOANNA KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNLIMITED GROUP SOLUTIONS LTD | Director | 2017-06-19 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
UNLIMITED GROUP UNITED LTD | Director | 2017-03-29 | CURRENT | 2014-11-20 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Liquidation | |
EMERY MCLAVEN ORR LIMITED | Director | 2012-01-09 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2012-01-09 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2012-01-09 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2012-01-09 | CURRENT | 1991-08-12 | Active - Proposal to Strike off | |
NELSON BOSTOCK GROUP LIMITED | Director | 2012-01-09 | CURRENT | 1987-06-30 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2012-01-09 | CURRENT | 1977-10-04 | Active | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
EMERY MCLAVEN ORR LIMITED | Director | 2017-12-19 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2017-12-19 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2017-12-19 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LIBERATION COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2017-12-19 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2017-12-19 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2017-12-19 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
UNLIMITED GROUP UNITED LTD | Director | 2017-12-19 | CURRENT | 2014-11-20 | Active | |
ICM RESEARCH LIMITED | Director | 2017-12-19 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
ICM DIRECT LIMITED | Director | 2017-12-19 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2017-12-19 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2017-12-19 | CURRENT | 1991-08-12 | Active - Proposal to Strike off | |
NELSON BOSTOCK GROUP LIMITED | Director | 2017-12-19 | CURRENT | 1987-06-30 | Active | |
WALNUT UNLIMITED LTD | Director | 2017-12-19 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2017-12-19 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2017-12-19 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2017-12-19 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
HOW SPLENDID LIMITED | Director | 2017-09-28 | CURRENT | 2003-03-10 | Liquidation | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
DIGITAL UNLIMITED GROUP LTD | Director | 2016-02-18 | CURRENT | 1925-12-19 | Active | |
FIRST BASE COMMUNICATIONS LIMITED | Director | 2018-05-04 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Liquidation | |
UNLIMITED GROUP UNITED LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PLASTIC INTERACTIVE LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-04-18 | |
FACE COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
PAN CONSULTING LIMITED | Director | 2014-07-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
MSTS LTD. | Director | 2014-07-01 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
VITARIS LIMITED | Director | 2014-07-01 | CURRENT | 1982-03-15 | Dissolved 2016-06-21 | |
RED DOOR COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-12-27 | |
PAN COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
JOHN BOWLER ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 1977-08-26 | Dissolved 2017-04-18 | |
PAN ADVERTISING LIMITED | Director | 2014-07-01 | CURRENT | 2003-11-05 | Dissolved 2017-06-06 | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
DIGITAL UNLIMITED GROUP LTD | Director | 2014-07-01 | CURRENT | 1925-12-19 | Active | |
EMERY MCLAVEN ORR LIMITED | Director | 2014-07-01 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LIBERATION COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
ICM RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
ICM DIRECT LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2014-07-01 | CURRENT | 1991-08-12 | Active - Proposal to Strike off | |
NELSON BOSTOCK GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1987-06-30 | Active | |
WALNUT UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2014-07-01 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 2008-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN HASSETT | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD MELVILLE HORATIO GUEST | ||
DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES | ||
DIRECTOR APPOINTED MR DEREK BOYD SIMPSON | ||
DIRECTOR APPOINTED MR GARETH JOHN NEWTON | ||
Change of details for Digital Unlimited Group Ltd as a person with significant control on 2023-11-30 | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029809090003 | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Olivia Alexandra Walker on 2020-04-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029809090003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL | |
AP01 | DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER FERGUSON | |
PSC05 | Change of details for Creston Ltd as a person with significant control on 2017-07-20 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA SCHOFIELD on 2016-06-04 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM CRESTON HOUSE GREAT PULTENEY STREET LONDON W1F 9NB | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 14/10/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED KATHRYN LOUISE HERRICK | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 13/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 13/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 13/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR TIM BONNET | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/10/11 FULL LIST | |
AR01 | 13/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 13/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 13/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: WSM PINNACLE HOSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DEBENTURES & GUARANTEES 10/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 4TH FLOOR, PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE | |
363a | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 NOVEMBER 2001 | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOMBUS COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as COLOMBUS COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90041099 | Sunglasses with lenses of glass, not optically worked |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |