UKBizDB.co.uk

CAMBRIDGE MULTIMEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Multimedia Group Limited. The company was founded 33 years ago and was given the registration number 02605390. The firm's registered office is in CAMBRIDGE. You can find them at 1 Grange Court Covent Garden, Willingham, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMBRIDGE MULTIMEDIA GROUP LIMITED
Company Number:02605390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Grange Court Covent Garden, Willingham, Cambridge, England, CB24 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3a Kings Hall, Parsons Green, St. Ives, England, PE27 4WY

Director01 November 1991Active
Combs Tannery, Tannery Road, Stowmarket, Suffolk, IP14 2EN

Secretary01 December 1995Active
8 Woodlands Rise, Weeley, Clacton On Sea, CO16 9JY

Secretary01 December 1992Active
Tall Pines, Suspension Bridge Welney, Wisbech, PE14 9TF

Secretary-Active
The Old Rectory The Street, Worlington, Bury St Edmunds, IP28 8RU

Secretary01 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 1991Active
Tall Pines, Suspension Bridge Welney, Wisbech, PE14 9TF

Director-Active
1b Humberstone Road, Cambridge, CB4 1JD

Director25 September 2001Active
4 Mill Close, Exning, Newmarket, CB8 7JF

Director-Active
39 Station Road, Willingham, Cambridge, CB4 5HF

Director01 June 1994Active
39, Station Road, Willingham, Cambridge, CB24 5HF

Director28 June 1999Active
79 Bath Road, Felixstowe, IP11 7JW

Director01 November 1991Active
97 High Street, Swaffham Bulbeck, Cambridge, CB5 0LX

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 April 1991Active

People with Significant Control

Mr Anthony John Blake
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Suite 3a Kings Hall, Parsons Green, St. Ives, England, PE27 4WY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Address

Change registered office address company with date old address new address.

Download
2016-03-07Officers

Termination secretary company with name termination date.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Mortgage

Mortgage satisfy charge full.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.