Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOMBUS COMMUNICATIONS LIMITED
Company Information for

COLOMBUS COMMUNICATIONS LIMITED

7-11 Lexington Street, London, W1F 9AF,
Company Registration Number
02980909
Private Limited Company
Active

Company Overview

About Colombus Communications Ltd
COLOMBUS COMMUNICATIONS LIMITED was founded on 1994-10-19 and has its registered office in London. The organisation's status is listed as "Active". Colombus Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLOMBUS COMMUNICATIONS LIMITED
 
Legal Registered Office
7-11 Lexington Street
London
W1F 9AF
Other companies in W1F
 
Filing Information
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB649828971  
Last Datalog update: 2024-07-09 13:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOMBUS COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of COLOMBUS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
TIMOTHY JAMES JUSTIN BONNET
Director 2012-01-09
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE CHRISTOPHER BRIEN
Director 2006-05-17 2017-03-24
CITY GROUP PLC
Company Secretary 2006-05-17 2016-04-01
DONALD HUNTER ELGIE
Director 2006-05-17 2014-03-31
SIMON JOHN COLLARD
Director 2006-05-17 2007-03-31
CHRISTOPHER RICHARD WARREN
Director 2006-05-17 2007-03-31
KERSTINA MORRIS
Director 2004-01-01 2006-12-06
ELIZABETH NICOLA LOUISE TUBB
Director 2004-01-01 2006-12-06
KERSTINA MORRIS
Company Secretary 2004-01-01 2006-05-17
SIMON JOHN COLLARD
Company Secretary 1997-04-08 2004-01-01
SIMON JOHN COLLARD
Director 1997-04-08 2004-01-01
CHRISTOPHER RICHARD WARREN
Director 2001-10-31 2004-01-01
REGINALD F SALTER
Director 1994-10-27 2001-10-31
LYN FRANCES DOUGHERTY
Company Secretary 1994-10-27 1997-04-08
LYN FRANCES DOUGHERTY
Director 1994-10-27 1997-04-08
WSM SERVICES LIMITED
Company Secretary 1994-10-19 1994-11-03
LUCY JOANNA KELLY
Director 1994-10-19 1994-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP SOLUTIONS LTD Director 2017-06-19 CURRENT 2013-08-21 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP UNITED LTD Director 2017-03-29 CURRENT 2014-11-20 Active
TIMOTHY JAMES JUSTIN BONNET HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
TIMOTHY JAMES JUSTIN BONNET EMERY MCLAVEN ORR LIMITED Director 2012-01-09 CURRENT 1985-05-15 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET EMO GROUP LIMITED Director 2012-01-09 CURRENT 1991-03-19 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET CRESTON CONNECTIONS LIMITED Director 2012-01-09 CURRENT 1999-04-01 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET THE UNLIMITED GROUP HOLDINGS LTD Director 2012-01-09 CURRENT 1991-08-12 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET NELSON BOSTOCK GROUP LIMITED Director 2012-01-09 CURRENT 1987-06-30 Active
TIMOTHY JAMES JUSTIN BONNET TULLO MARSHALL WARREN LIMITED Director 2012-01-09 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active - Proposal to Strike off
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2024-06-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN HASSETT
2024-06-26APPOINTMENT TERMINATED, DIRECTOR EDWARD MELVILLE HORATIO GUEST
2024-06-25DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES
2024-06-25DIRECTOR APPOINTED MR DEREK BOYD SIMPSON
2024-06-25DIRECTOR APPOINTED MR GARETH JOHN NEWTON
2024-04-03Change of details for Digital Unlimited Group Ltd as a person with significant control on 2023-11-30
2024-04-02Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-03-27Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029809090003
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-07-21CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-11-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029809090003
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-07-20PSC05Change of details for Creston Ltd as a person with significant control on 2017-07-20
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2016-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA SCHOFIELD on 2016-06-04
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-27AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-04AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX
2016-04-01AD02SAIL ADDRESS CREATED
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0113/10/15 FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM CRESTON HOUSE GREAT PULTENEY STREET LONDON W1F 9NB
2015-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 14/10/2015
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0113/10/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-14AR0113/10/13 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-17AR0113/10/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 13/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 13/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 13/10/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26AP01DIRECTOR APPOINTED MR TIM BONNET
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0113/10/11 FULL LIST
2010-11-11AR0113/10/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-11AR0113/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 13/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 13/10/2009
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 13/10/2009
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-11363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-06-21AUDAUDITOR'S RESIGNATION
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-05-26MEM/ARTSARTICLES OF ASSOCIATION
2006-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: WSM PINNACLE HOSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2006-05-26AUDAUDITOR'S RESIGNATION
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26RES13DEBENTURES & GUARANTEES 10/05/06
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 4TH FLOOR, PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE
2004-12-14363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to COLOMBUS COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOMBUS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 NOVEMBER 2001 2006-05-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of COLOMBUS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOMBUS COMMUNICATIONS LIMITED
Trademarks
We have not found any records of COLOMBUS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOMBUS COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as COLOMBUS COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLOMBUS COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLOMBUS COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0190041099Sunglasses with lenses of glass, not optically worked

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOMBUS COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOMBUS COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.