Company number 00802015
Status Active
Incorporation Date 22 April 1964
Company Type Private Limited Company
Address MILL COURT, WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK12 5EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr Robin James Breese-Davies on 24 April 2017; Registered office address changed from Unit 23-24 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to Mill Court Wolverton Milton Keynes Buckinghamshire MK12 5EU on 25 April 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CAMBRIAN ENTERTAINMENTS (INTERNATIONAL) LIMITED are www.cambrianentertainmentsinternational.co.uk, and www.cambrian-entertainments-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Milton Keynes Central Rail Station is 2.8 miles; to Bletchley Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 6.2 miles; to Bow Brickhill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Entertainments International Limited is a Private Limited Company.
The company registration number is 00802015. Cambrian Entertainments International Limited has been working since 22 April 1964.
The present status of the company is Active. The registered address of Cambrian Entertainments International Limited is Mill Court Wolverton Milton Keynes Buckinghamshire England Mk12 5eu. . BREESE-DAVIES, Robin James is a Director of the company. Secretary BREESE DAVIES, Brenda has been resigned. Secretary BREESE-DAVIES, Robin James has been resigned. Secretary DIXON, Simon Mark has been resigned. Secretary PARNABY, Paul has been resigned. Secretary WILSON, James George has been resigned. Director BREESE DAVIES, Brenda has been resigned. Director BREESE DAVIES, Michael has been resigned. Director BREESE-DAVIES, Robin James has been resigned. Director HUDSTON, Nigel Patrick has been resigned. Director PARNABY, Paul has been resigned. Director PRIESTNALL, Deborah Jayne has been resigned. Director SHEARME, John Edward has been resigned. Director THOMAS, Nicholas Jeffrey has been resigned. The company operates in "Dormant Company".
cambrian entertainments (international) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
PARNABY, Paul
Resigned: 22 June 2012
Appointed Date: 03 March 2008
Director
PARNABY, Paul
Resigned: 01 April 2014
Appointed Date: 26 September 2007
55 years old
Persons With Significant Control
The Entertainment Department (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAMBRIAN ENTERTAINMENTS (INTERNATIONAL) LIMITED Events
25 Apr 2017
Director's details changed for Mr Robin James Breese-Davies on 24 April 2017
25 Apr 2017
Registered office address changed from Unit 23-24 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to Mill Court Wolverton Milton Keynes Buckinghamshire MK12 5EU on 25 April 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 117 more events
11 Jan 1979
Company name changed\certificate issued on 11/01/79
22 Apr 1964
Incorporation
22 Apr 1964
Incorporation
22 Apr 1964
Certificate of incorporation
22 Apr 1964
Incorporation
26 August 2014
Charge code 0080 2015 0004
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
26 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
16 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied
on 17 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1986
Fixed and floating charge
Delivered: 7 April 1986
Status: Satisfied
on 14 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…