Background WavePink WaveYellow Wave

COLOMBUS COMMUNICATIONS LIMITED (02980909)

COLOMBUS COMMUNICATIONS LIMITED (02980909) is an active UK company. incorporated on 19 October 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. COLOMBUS COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd.

Company Number
02980909
Status
active
Type
ltd
Incorporated
19 October 1994
Age
31 years
Address
7-11 Lexington Street, London, W1F 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOMBUS COMMUNICATIONS LIMITED

COLOMBUS COMMUNICATIONS LIMITED is an active company incorporated on 19 October 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. COLOMBUS COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 70210)

Status

active

Active since 31 years ago

Company No

02980909

LTD Company

Age

31 Years

Incorporated 19 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

7-11 Lexington Street London, W1F 9AF,

Previous Addresses

First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 15 April 2021To: 30 November 2023
Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
From: 13 April 2017To: 15 April 2021
Creston House 10 Great Pulteney Street London W1F 9NB
From: 15 October 2015To: 13 April 2017
Creston House Great Pulteney Street London W1F 9NB
From: 17 March 2014To: 15 October 2015
30 City Road London EC1Y 2AG
From: 19 October 1994To: 17 March 2014
Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Jul 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 09 Apr 2024

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 09 Apr 2024

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 09 Apr 2024

COLLARD, Simon John

Resigned
First Floor Flat, LondonSW19 7QL
Secretary
Appointed 08 Apr 1997
Resigned 01 Jan 2004

DOUGHERTY, Lyn Frances

Resigned
21 Ringford Road, LondonSW18 1RP
Secretary
Appointed 27 Oct 1994
Resigned 08 Apr 1997

MORRIS, Kerstina

Resigned
13 Corrib Court, LondonN13 4BG
Secretary
Appointed 01 Jan 2004
Resigned 17 May 2006

WALKER, Olivia Alexandra

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Secretary
Appointed 01 Apr 2016
Resigned 05 Apr 2020

CITY GROUP PLC

Resigned
Middle Street, LondonEC1A 7JA
Corporate secretary
Appointed 17 May 2006
Resigned 01 Apr 2016

WSM SERVICES LIMITED

Resigned
Derwent House, LondonSW19 8RR
Corporate secretary
Appointed 19 Oct 1994
Resigned 03 Nov 1994

BICKNELL, Geoffrey James

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born June 1942
Director
Appointed 05 Sept 2019
Resigned 20 Jan 2020

BONNET, Timothy James Justin

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born June 1964
Director
Appointed 09 Jan 2012
Resigned 13 Jun 2019

BRIEN, Barrie Christopher

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born September 1966
Director
Appointed 17 May 2006
Resigned 24 Mar 2017

COLLARD, Simon John

Resigned
First Floor Flat, LondonSW19 7QL
Born August 1964
Director
Appointed 17 May 2006
Resigned 31 Mar 2007

COLLARD, Simon John

Resigned
First Floor Flat, LondonSW19 7QL
Born August 1964
Director
Appointed 08 Apr 1997
Resigned 01 Jan 2004

DOUGHERTY, Lyn Frances

Resigned
21 Ringford Road, LondonSW18 1RP
Born August 1945
Director
Appointed 27 Oct 1994
Resigned 08 Apr 1997

ELGIE, Donald Hunter

Resigned
Great Pulteney Street, LondonW1F 9NB
Born June 1946
Director
Appointed 17 May 2006
Resigned 31 Mar 2014

FERGUSON, Iain Fraser

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born April 1957
Director
Appointed 19 Dec 2017
Resigned 18 Jul 2019

HASSETT, Timothy Brian

Resigned
Lexington Street, LondonW1F 9AF
Born March 1964
Director
Appointed 13 Jun 2019
Resigned 09 Apr 2024

HERRICK, Kathryn Louise

Resigned
10 Great Pulteney Street, LondonW1F 9NB
Born March 1966
Director
Appointed 01 Jul 2014
Resigned 30 May 2019

HORATIO GUEST, Edward Melville

Resigned
Lexington Street, LondonW1F 9AF
Born May 1971
Director
Appointed 20 Jan 2020
Resigned 09 Apr 2024

KELLY, Lucy Joanna

Resigned
9, Cheam VillageSM3 8PX
Born November 1972
Director
Appointed 19 Oct 1994
Resigned 27 Oct 1994

MORRIS, Kerstina

Resigned
13 Corrib Court, LondonN13 4BG
Born October 1970
Director
Appointed 01 Jan 2004
Resigned 06 Dec 2006

SALTER, Reginald F

Resigned
The Lees Barberry Court, ChristchurchBH23 5TD
Born April 1929
Director
Appointed 27 Oct 1994
Resigned 31 Oct 2001

TUBB, Elizabeth Nicola Louise

Resigned
177 Broomwood Road, LondonSW11 6JX
Born June 1966
Director
Appointed 01 Jan 2004
Resigned 06 Dec 2006

WARREN, Christopher Richard

Resigned
22 Perrymead Street, LondonSW6 3SP
Born February 1958
Director
Appointed 17 May 2006
Resigned 31 Mar 2007

WARREN, Christopher Richard

Resigned
22 Perrymead Street, LondonSW6 3SP
Born February 1958
Director
Appointed 31 Oct 2001
Resigned 01 Jan 2004

Persons with significant control

1

Lexington Street, LondonW1F 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Change Account Reference Date Company Previous Extended
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
2 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2022
AAAnnual Accounts
Legacy
18 November 2022
PARENT_ACCPARENT_ACC
Legacy
18 November 2022
AGREEMENT2AGREEMENT2
Legacy
18 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2021
AAAnnual Accounts
Legacy
19 April 2021
PARENT_ACCPARENT_ACC
Legacy
19 April 2021
AGREEMENT2AGREEMENT2
Legacy
19 April 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Legacy
13 January 2020
AGREEMENT2AGREEMENT2
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2019
AAAnnual Accounts
Legacy
21 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2018
AAAnnual Accounts
Legacy
11 January 2018
PARENT_ACCPARENT_ACC
Legacy
11 January 2018
AGREEMENT2AGREEMENT2
Legacy
11 January 2018
GUARANTEE2GUARANTEE2
Legacy
5 January 2018
AGREEMENT2AGREEMENT2
Legacy
5 January 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2016
AAAnnual Accounts
Legacy
18 October 2016
PARENT_ACCPARENT_ACC
Legacy
18 October 2016
GUARANTEE2GUARANTEE2
Legacy
18 October 2016
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Move Registers To Sail Company With New Address
4 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 October 2015
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 April 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
21 June 2007
AUDAUD
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
353353
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
287Change of Registered Office
Auditors Resignation Company
26 May 2006
AUDAUD
Legacy
26 May 2006
155(6)a155(6)a
Memorandum Articles
26 May 2006
MEM/ARTSMEM/ARTS
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
22 May 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
9 June 2005
287Change of Registered Office
Legacy
14 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Legacy
5 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 December 2000
AAMDAAMD
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1998
AAAnnual Accounts
Accounts With Made Up Date
24 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
88(2)R88(2)R
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Incorporation Company
19 October 1994
NEWINCIncorporation