Background WavePink WaveYellow Wave

COLUMBUS MEDIA AND EVENTS LIMITED (05346404)

COLUMBUS MEDIA AND EVENTS LIMITED (05346404) is an active UK company. incorporated on 28 January 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. COLUMBUS MEDIA AND EVENTS LIMITED has been registered for 21 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
05346404
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBUS MEDIA AND EVENTS LIMITED

COLUMBUS MEDIA AND EVENTS LIMITED is an active company incorporated on 28 January 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. COLUMBUS MEDIA AND EVENTS LIMITED was registered 21 years ago.(SIC: 58190)

Status

active

Active since 21 years ago

Company No

05346404

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

COLUMBUS TRAVEL PUBLISHING LIMITED
From: 16 January 2007To: 7 January 2013
NEXUS HOLDINGS LIMITED
From: 18 March 2005To: 16 January 2007
AUTOTABLE LIMITED
From: 28 January 2005To: 18 March 2005
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

4th Floor 4 st. James's Place London SW1A 1NP England
From: 25 November 2025To: 25 November 2025
Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
From: 28 January 2005To: 10 October 2019
Timeline

16 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 13
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
May 16
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 08 Jul 2020

STOPPARD, Richard Ivan

Active
Kensal Road, LondonW10 5BN
Born May 1970
Director
Appointed 07 Nov 2019

CARTER, Neal

Resigned
58 Almond Grove, GillinghamME7 3SE
Secretary
Appointed 03 Nov 2005
Resigned 02 Mar 2009

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 09 Jun 2015
Resigned 17 Feb 2016

WILDERSPIN, Fiona Mary

Resigned
Grantley Close, ShalfordGU4 8DL
Secretary
Appointed 02 Mar 2009
Resigned 28 Nov 2014

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 10 Mar 2005
Resigned 03 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 2005
Resigned 10 Mar 2005

COMFORT, William Twyman Iii

Resigned
21 Manresa Road, LondonSW3 6LZ
Born June 1966
Director
Appointed 05 Feb 2010
Resigned 10 Oct 2012

DUMMETT, Robin Piers

Resigned
St Albans Gardens, TeddingtonTW11 8AE
Born August 1971
Director
Appointed 10 Mar 2005
Resigned 05 Feb 2010

GIBBONS, Allen

Resigned
Manor Courtyard, WaterperryOX33 1LB
Born December 1964
Director
Appointed 10 Oct 2012
Resigned 07 Nov 2019

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Born January 1974
Director
Appointed 17 Feb 2016
Resigned 29 Sept 2017

SALTER, Anthony Richard

Resigned
38 Bennett Park, LondonSE3 9RB
Born July 1947
Director
Appointed 10 Mar 2005
Resigned 30 Apr 2009

SATCHWILL, Peter Christopher

Resigned
7 Autumn Walk, ReadingRG10 8BS
Born February 1954
Director
Appointed 23 May 2006
Resigned 31 Mar 2009

STOREY, David

Resigned
222 Kensal Road, LondonW10 5BN
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 08 Jul 2020

THACKRAY, Neil

Resigned
Herrings, TwinehamRH17 5NP
Born April 1960
Director
Appointed 23 May 2006
Resigned 06 Feb 2009

WILLIAMS, Tina, Ms.

Resigned
Coborn Road, LondonE3 2DA
Born September 1960
Director
Appointed 01 Dec 2013
Resigned 17 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 2005
Resigned 10 Mar 2005

Persons with significant control

1

Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Made Up Date
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Legacy
17 September 2009
288cChange of Particulars
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288cChange of Particulars
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
123Notice of Increase in Nominal Capital
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
28 January 2005
NEWINCIncorporation