Active
Company Information for CAMBRIDGE PUBLISHING LTD.
THE GARNER COTTAGES 68 MILL WAY, GRANTCHESTER, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9NB,
|
Company Registration Number
01499867
Private Limited Company
Active |
Company Name | |
---|---|
CAMBRIDGE PUBLISHING LTD. | |
Legal Registered Office | |
THE GARNER COTTAGES 68 MILL WAY GRANTCHESTER CAMBRIDGE CAMBRIDGESHIRE CB3 9NB Other companies in CB3 | |
Company Number | 01499867 | |
---|---|---|
Company ID Number | 01499867 | |
Date formed | 1980-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-06 22:44:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBRIDGE PUBLISHING MANAGEMENT LIMITED | FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD | Liquidation | Company formed on the 2000-10-03 | |
CAMBRIDGE PUBLISHING CO. PRIVATE LIMITED | NO.82 IST MAIN ROAD I STAGE 5TH PHASE WEST OF CHORD ROAD RAJAJINAGAR B'LORE - 44 Bangalore Karnataka 560044 | ACTIVE | Company formed on the 1998-09-08 | |
CAMBRIDGE PUBLISHING GROUP LTD | 23 KING STREET SUITE 321 CAMBRIDGE CAMBRIDGESHIRE CB1 1AH | Active | Company formed on the 2017-04-12 | |
CAMBRIDGE PUBLISHING, INC. | 24 S. ALLAPAHA AVE. DAVENPORT FL 33837 | Inactive | Company formed on the 1989-04-03 | |
CAMBRIDGE PUBLISHING INTERNATIONAL, INC. | 814 NE 11TH AVENUE GAINESVILLE FL 32601 | Inactive | Company formed on the 1996-12-03 | |
CAMBRIDGE PUBLISHING INC | Delaware | Unknown | ||
CAMBRIDGE PUBLISHING GROUP INC | Delaware | Unknown | ||
CAMBRIDGE PUBLISHING INCORPORATED | Michigan | UNKNOWN | ||
CAMBRIDGE PUBLISHING INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH GRENVILLE O'BEIRNE RANELAGH |
||
JOHN O'BEIRNE RANELAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH GRENVILLE O'BEIRNE RANELAGH |
Director | ||
CHRISTOPHER GRAHAM WOOD |
Company Secretary | ||
ELIZABETH GRENVILLE O'BEIRNE RANELAGH |
Company Secretary | ||
JOHN THOMAS TAFT |
Director | ||
MARGARET DEIRDRE HAWTHORNE |
Director | ||
MARGARET DEIRDRE HAWTHORNE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John O'beirne Ranelagh on 2012-12-06 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH GRENVILLE O'BEIRNE RANELAGH on 2009-12-06 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John O'beirne Ranelagh on 2009-12-15 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/12/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
MISC | RESCINDING 882R | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/03--------- £ SI 99@1=99 £ IC 100/199 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: THE ESTATES OFFICE TANGLEY LANE WONERSH COMMON, WONERSH GUILDFORD SURREY GU5 0PT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/00 | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: THE GARNER COTTAGES MILL WAY GRANTCHESTER CAMBRIDGESHIRE CB3 9NB | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363a | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE PUBLISHING LTD.
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CAMBRIDGE PUBLISHING LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |