Nexus Business Media LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £3,402,687 -2.12% Employees £10 +9.99% Total assets £2,042,473 -25.00%
COLUMBUS PRESS LIMITED
COLUMBUS PUBLISHING LIMITED
HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED
COLUMBUS TRAVEL PUBLISHING LIMITED
Company type Private Limited Company , Active Company Number 01993193 Record last updated Sunday, July 12, 2020 3:00:29 AM UTC Official Address 17 Building Dunsfold Park Stovolds Hill Alfold Cranleigh Rural And Ellens Green, Alfold, Cranleigh Rural And Ellens Green There are 25 companies registered at this street
Postal Code GU68TB Sector Publishing of consumer and business journals and periodicals
Visits Document Type Publication date Download link Registry Jul 8, 2020 Appointment of a man as Director Registry Jul 8, 2020 Resignation of one Director (a man) Registry Nov 7, 2019 Appointment of a woman as Director Registry Nov 7, 2019 Resignation of one Director (a man) Registry Sep 29, 2017 Two appointments: 2 men Registry Jun 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Registry Sep 1, 2014 Appointment of a man as Director and Company Director Registry Dec 13, 2013 Annual return Financials Sep 24, 2013 Annual accounts Registry Apr 30, 2013 Annual return Registry Nov 6, 2012 Annual return 1993... Registry Oct 10, 2012 Resignation of one Director Registry Oct 10, 2012 Resignation of one Investment Manager and one Director (a man) Financials Sep 14, 2012 Annual accounts Registry Jul 30, 2012 Return of allotment of shares Financials Jul 17, 2012 Annual accounts Registry Apr 27, 2012 Annual return Financials Jan 17, 2012 Annual accounts Registry Nov 1, 2011 Annual return Financials Sep 30, 2011 Annual accounts Registry Apr 27, 2011 Annual return Financials Nov 16, 2010 Annual accounts Registry Nov 4, 2010 Annual return Registry Apr 21, 2010 Appointment of a woman Registry Feb 19, 2010 Resignation of one Director Registry Feb 19, 2010 Appointment of a man as Director Registry Feb 5, 2010 Appointment of a man as Investment Manager and Director Registry Dec 15, 2009 Annual return Registry Sep 17, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 7, 2009 Appointment of a man as Director Registry Aug 6, 2009 Appointment of a man as Company Director and Director Registry May 22, 2009 Resignation of a director Registry May 19, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 30, 2009 Resignation of one Managing Director and one Director (a man) Registry Apr 8, 2009 Resignation of a director Financials Apr 4, 2009 Annual accounts Registry Mar 31, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Mar 9, 2009 Appointment of a woman as Secretary Registry Mar 9, 2009 Resignation of a secretary Registry Mar 2, 2009 Appointment of a woman Registry Feb 16, 2009 Resignation of a director Registry Feb 6, 2009 Resignation of one Managing Director and one Director (a man) Registry Feb 2, 2009 Declaration that part of the property or undertaking charges Registry Jan 23, 2009 Change in situation or address of registered office Registry Dec 2, 2008 Declaration that part of the property or undertaking charges Registry Dec 2, 2008 Declaration that part of the property or undertaking charges 1993... Registry Dec 2, 2008 Annual return Registry Oct 2, 2008 Declaration that part of the property or undertaking charges Financials Aug 7, 2008 Annual accounts Registry Nov 26, 2007 Annual return Financials Nov 3, 2007 Annual accounts Registry Jan 16, 2007 Change of name certificate Registry Jan 16, 2007 Company name change Registry Nov 15, 2006 Annual return Financials Oct 24, 2006 Annual accounts Registry Jun 8, 2006 Appointment of a director Registry Jun 8, 2006 Appointment of a director 1993... Registry May 23, 2006 Two appointments: 2 men Registry Feb 7, 2006 Change in situation or address of registered office Registry Jan 9, 2006 Annual return Registry Dec 16, 2005 Appointment of a secretary Registry Dec 16, 2005 Resignation of a secretary Registry Nov 3, 2005 Appointment of a man as Secretary Registry Sep 23, 2005 Resignation of a director Registry Sep 23, 2005 Resignation of a director 1993... Registry Aug 5, 2005 Change of name certificate Registry Aug 5, 2005 Company name change Registry Jun 4, 2005 Particulars of a mortgage or charge Financials Apr 29, 2005 Annual accounts Registry Apr 14, 2005 Appointment of a director Registry Apr 14, 2005 Appointment of a director 1993... Registry Apr 14, 2005 Change in situation or address of registered office Registry Apr 14, 2005 Appointment of a secretary Registry Apr 1, 2005 Resignation of 2 people: one Financial Director, one Managing Director and one Director (a man) Registry Mar 18, 2005 Appointment of a secretary Registry Mar 18, 2005 Resignation of a secretary Registry Mar 7, 2005 Resignation of one Secretary (a man) Registry Jan 26, 2005 Change in situation or address of registered office Registry Jan 25, 2005 Annual return Financials Nov 2, 2004 Annual accounts Registry Oct 20, 2004 Appointment of a director Registry Oct 20, 2004 Resignation of a director Registry Sep 27, 2004 Appointment of a man as Financial Director and Director Registry Sep 23, 2004 Appointment of a director Registry Sep 23, 2004 Resignation of a director Registry Aug 2, 2004 Resignation of one Publisher and one Director (a man) Registry Apr 28, 2004 Particulars of a mortgage or charge Financials Apr 27, 2004 Annual accounts Registry Jan 26, 2004 Resignation of a director Registry Dec 9, 2003 Resignation of one Company Director and one Director (a man) Registry Nov 3, 2003 Annual return Registry Jul 16, 2003 Annual return 1993... Registry Feb 7, 2003 Resignation of one Publisher and one Director (a man) Financials Nov 4, 2002 Annual accounts Registry Jun 13, 2002 Appointment of a secretary Registry Jun 13, 2002 Resignation of a director Registry Jun 7, 2002 Change of name certificate Registry Jun 7, 2002 Company name change