UKBizDB.co.uk

CAMBRIDGE PUBLICATIONS LIMITED

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

This company is commonly known as Cambridge Publications Limited. The company was founded 28 years ago and was given the registration number 03093599. The firm's registered office is in CAMBRIDGE. You can find them at 38 Netherhall Way, , Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMBRIDGE PUBLICATIONS LIMITED
Company Number:03093599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:38 Netherhall Way, Cambridge, England, CB1 8NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fairmead Road, Manchester, England, M23 0DS

Secretary09 September 2016Active
38 Netherhall Way, Cambridge, CB1 8NY

Director22 August 1995Active
11, Sturton Street, Cambridge, England, CB1 2SN

Director15 January 2016Active
38 Netherhall Way, Cambridge, CB1 8NY

Secretary30 August 2004Active
139 Manhattan Building, Fairfield Road, London, E3 2UG

Secretary22 August 1995Active
31 Victory Way, Cottenham, CB4 4TG

Secretary01 September 1998Active
11, Sturton Street, Cambridge, England, CB1 2SN

Secretary18 March 2016Active
7 Eaton Close, Huntingdon, PE29 1SR

Secretary12 April 2003Active
Welford Hill Farm, Welford-On-Avon, CV37 8AE

Secretary27 July 2007Active
37, Forest Road, Cambridge, CB1 9JA

Secretary26 January 2009Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 August 1995Active
38 Netherhall Way, Cambridge, CB1 8NY

Director22 August 1995Active
11, Sturton Street, Cambridge, England, CB1 2SN

Director15 January 2016Active
11, Sturton Street, Cambridge, England, CB1 2SN

Director15 January 2016Active
7 Eaton Close, Huntingdon, PE29 1SR

Director12 April 2003Active
Welford Hill Farm, Welford-On-Avon, CV37 8AE

Director22 August 1995Active
11, Sturton Street, Cambridge, England, CB1 2SN

Director15 January 2016Active
11, Sturton Street, Cambridge, England, CB1 2SN

Director15 January 2016Active

People with Significant Control

Dr Paul Duncan Beattie
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:United Kingdom
Country of residence:England
Address:3, Fairmead Road, Manchester, England, M23 0DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Change account reference date company current extended.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Address

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

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-05Gazette

Gazette filings brought up to date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Gazette

Gazette filings brought up to date.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-14Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.