COLUMBIA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02361163

Incorporation date

14/03/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1989)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon30/09/2010
Application to strike the company off the register
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon10/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon06/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon04/05/2010
Appointment of Robert Charles Gale as a director
dot icon04/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/01/08; full list of members
dot icon04/10/2007
Accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP
dot icon11/02/2007
Return made up to 31/01/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon21/04/2005
Accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 31/01/05; full list of members
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon05/02/2004
Return made up to 31/01/04; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon05/02/2003
Return made up to 31/01/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon01/02/2002
Return made up to 31/01/02; full list of members
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 31/01/01; no change of members
dot icon09/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon24/09/2000
Resolutions
dot icon27/02/2000
Return made up to 31/01/00; full list of members
dot icon26/01/2000
Full accounts made up to 1998-12-31
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon08/02/1999
Return made up to 31/01/99; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
New director appointed
dot icon05/07/1998
Director resigned
dot icon05/07/1998
Director resigned
dot icon05/07/1998
New director appointed
dot icon05/07/1998
Registered office changed on 06/07/98 from: cabletel house 1 lakeside road farnborough hampshire GU14 6XP
dot icon23/02/1998
Return made up to 31/01/98; full list of members
dot icon14/12/1997
Resolutions
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon29/10/1997
Particulars of mortgage/charge
dot icon24/07/1997
Resolutions
dot icon10/02/1997
Return made up to 31/01/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon12/08/1996
Registered office changed on 13/08/96 from: cabletel house guildford business park guildford,surrey GU2 5AD
dot icon10/08/1996
New director appointed
dot icon10/08/1996
Director resigned
dot icon28/05/1996
Full accounts made up to 1994-12-31
dot icon02/05/1996
Full accounts made up to 1993-03-31
dot icon02/05/1996
Full accounts made up to 1994-03-31
dot icon25/02/1996
Return made up to 07/02/96; full list of members
dot icon20/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon06/08/1995
Director resigned
dot icon06/08/1995
Director resigned
dot icon06/08/1995
New director appointed
dot icon06/08/1995
New director appointed
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon05/03/1995
Return made up to 24/02/95; change of members
dot icon05/03/1995
Secretary's particulars changed
dot icon05/03/1995
Location of register of members address changed
dot icon05/03/1995
Location of debenture register address changed
dot icon01/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Director's particulars changed
dot icon05/07/1994
Return made up to 15/03/94; full list of members
dot icon05/07/1994
Secretary resigned;director resigned;new director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Director resigned;new director appointed
dot icon09/06/1994
Registered office changed on 10/06/94 from: cablevision house 20 cosgrove way luton bedfordshire LU1 1XL
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Delivery ext'd 3 mth 31/03/93
dot icon02/08/1993
Full accounts made up to 1992-03-31
dot icon20/04/1993
Return made up to 15/03/93; full list of members
dot icon04/02/1993
Delivery ext'd 3 mth 31/03/92
dot icon05/07/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Return made up to 15/03/92; no change of members
dot icon02/12/1991
Full accounts made up to 1990-03-31
dot icon06/08/1991
Return made up to 15/03/91; full list of members
dot icon22/04/1991
New director appointed
dot icon18/04/1991
Location of register of members
dot icon18/04/1991
Registered office changed on 19/04/91 from: 400 capability greetn luton bedfordshire LU1 3LU
dot icon09/04/1991
Particulars of mortgage/charge
dot icon06/01/1991
Return made up to 29/08/90; full list of members
dot icon14/11/1990
Registered office changed on 15/11/90 from: 65 park street luton beds LU1 3JX
dot icon07/12/1989
New director appointed
dot icon07/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon15/11/1989
Ad 19/10/89--------- £ si 198@1=198 £ ic 2/200
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Director resigned;new director appointed
dot icon27/06/1989
Registered office changed on 28/06/89 from: 2 baches street london N1 6UB
dot icon27/06/1989
Memorandum and Articles of Association
dot icon21/06/1989
Certificate of change of name
dot icon14/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, John
Director
19/02/2002 - 09/01/2003
203
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344
Richter, Bret
Director
09/01/2003 - 30/04/2003
199

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLUMBIA MANAGEMENT LIMITED

COLUMBIA MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/03/1989 with the registered office located at 160 Great Portland Street, London, W1W 5QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBIA MANAGEMENT LIMITED?

toggle

COLUMBIA MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/03/1989 and dissolved on 24/01/2011.

Where is COLUMBIA MANAGEMENT LIMITED located?

toggle

COLUMBIA MANAGEMENT LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for COLUMBIA MANAGEMENT LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.