Dissolved
Dissolved 2016-11-04
Company Information for CAMBRIDGE MEDIA HOLDINGS LTD
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
06635258
Private Limited Company
Dissolved Dissolved 2016-11-04 |
Company Name | |
---|---|
CAMBRIDGE MEDIA HOLDINGS LTD | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 06635258 | |
---|---|---|
Date formed | 2008-07-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN LOGAN |
||
PETER GEORGE BRIDGEWATER |
||
ALASTAIR NEIL CAMPBELL |
||
JENNIFER MARY AGNES MANSTEAD |
||
STEPHEN JOHN PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK COMPANY SECRETARIES LTD |
Company Secretary | ||
UK INCORPORATIONS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IBALL PRESS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
ILEX PUBLISHING LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2003-05-19 | Dissolved 2015-12-29 | |
THE IVY PUBLISHING LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 | |
THE ILEX PRESS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
ALFRISTON ENVIRONMENT WATCH LIMITED | Director | 2016-03-01 | CURRENT | 2005-03-09 | Active - Proposal to Strike off | |
PGB BUILD LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
IBALL PRESS LIMITED | Director | 2006-07-05 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
SNAKE RIVER PRESS LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
IXOS PRESS LIMITED | Director | 2005-02-28 | CURRENT | 2004-08-03 | Dissolved 2015-06-23 | |
ILEX PUBLISHING LIMITED | Director | 2003-05-19 | CURRENT | 2003-05-19 | Dissolved 2015-12-29 | |
THE IVY PUBLISHING LIMITED | Director | 2000-10-20 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 | |
THE ILEX PRESS LIMITED | Director | 1999-12-07 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
ILEX PUBLISHING LIMITED | Director | 2003-05-19 | CURRENT | 2003-05-19 | Dissolved 2015-12-29 | |
THE ILEX PRESS LIMITED | Director | 2000-05-01 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
IBALL PRESS LIMITED | Director | 2006-07-05 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
IXOS PRESS LIMITED | Director | 2005-12-14 | CURRENT | 2004-08-03 | Dissolved 2015-06-23 | |
ILEX PUBLISHING LIMITED | Director | 2003-05-19 | CURRENT | 2003-05-19 | Dissolved 2015-12-29 | |
THE IVY PUBLISHING LIMITED | Director | 2000-10-20 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 | |
THE ILEX PRESS LIMITED | Director | 2000-05-01 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
IBALL PRESS LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
THE ILEX PRESS LIMITED | Director | 2005-12-14 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
THREE BAGS FULL DELIVERY LIMITED | Director | 1998-10-18 | CURRENT | 1998-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O CLARK BROWNSCOMBE 2 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/04/2015 TO 30/09/2015 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066352580001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 09/11/2012 | |
RES13 | SUBDIVIDED 09/11/2012 | |
SH02 | SUB-DIVISION 09/11/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 02/07/13 FULL LIST | |
AR01 | 01/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN | |
AR01 | 01/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN PAUL | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR CAMPBELL | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MARY AGNES MANSTEAD | |
RES01 | ADOPT ARTICLES 24/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
SH02 | SUB-DIVISION 23/09/09 | |
RES13 | SHARES SUBDIVIDED | |
SH01 | 23/09/09 STATEMENT OF CAPITAL GBP 100.10 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/07/2009 TO 30/04/2009 | |
288a | DIRECTOR APPOINTED PETER BRIDGEWATER | |
288a | SECRETARY APPOINTED DANIEL LOGAN | |
288b | APPOINTMENT TERMINATED SECRETARY UK COMPANY SECRETARIES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR UK INCORPORATIONS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC |
|
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 MEDIA HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CAMBRIDGE MEDIA HOLDINGS 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. |