Company number 04082691
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address UNIT 2 BURR ELM COURT, MAIN, STREET, CALDECOTE, CAMBRIDGESHIRE, CB23 7NU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED are www.cambridgepublishingmanagement.co.uk, and www.cambridge-publishing-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Foxton Rail Station is 6.4 miles; to Meldreth Rail Station is 7.4 miles; to Royston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Publishing Management Limited is a Private Limited Company.
The company registration number is 04082691. Cambridge Publishing Management Limited has been working since 03 October 2000.
The present status of the company is Active. The registered address of Cambridge Publishing Management Limited is Unit 2 Burr Elm Court Main Street Caldecote Cambridgeshire Cb23 7nu. The company`s financial liabilities are £131.54k. It is £-87.74k against last year. The cash in hand is £62.92k. It is £-63.84k against last year. And the total assets are £270.14k, which is £-25.75k against last year. DOBBYNE, Jacqueline Anne is a Director of the company. POVEY, Adrian Martin is a Director of the company. Secretary FRANKS, Jennifer Moy has been resigned. Secretary MORRIS, Julia Claire has been resigned. Secretary NEWTON, Tim has been resigned. Secretary POVEY, Adrian Martin has been resigned. Secretary SLATER, Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Alan has been resigned. Director EGAN, Timothy has been resigned. Director MORRIS, Julia Claire has been resigned. Director NEWTON, Tim has been resigned. Director SCANLON, Mark has been resigned. Director SLATER, Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".
cambridge publishing management Key Finiance
LIABILITIES
£131.54k
-41%
CASH
£62.92k
-51%
TOTAL ASSETS
£270.14k
-9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NEWTON, Tim
Resigned: 09 November 2012
Appointed Date: 01 October 2005
Secretary
SLATER, Edward
Resigned: 06 December 2002
Appointed Date: 01 December 2000
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2000
Appointed Date: 03 October 2000
Director
BARNETT, Alan
Resigned: 21 March 2003
Appointed Date: 01 February 2001
63 years old
Director
EGAN, Timothy
Resigned: 04 February 2003
Appointed Date: 01 December 2000
73 years old
Director
NEWTON, Tim
Resigned: 09 November 2012
Appointed Date: 01 April 2007
60 years old
Director
SCANLON, Mark
Resigned: 21 March 2003
Appointed Date: 01 December 2000
64 years old
Director
SLATER, Edward
Resigned: 06 December 2002
Appointed Date: 01 December 2000
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 2000
Appointed Date: 03 October 2000
Persons With Significant Control
CAMBRIDGE PUBLISHING MANAGEMENT LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
19 Dec 2000
Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU
15 Dec 2000
Secretary resigned
15 Dec 2000
Director resigned
14 Dec 2000
Company name changed goldfocal LIMITED\certificate issued on 15/12/00
03 Oct 2000
Incorporation
19 August 2004
Rent deposit deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Burr Elm Street
Description: £4,016.95.
13 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Guarantee & debenture
Delivered: 6 August 2002
Status: Satisfied
on 31 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2001
Guarantee & debenture
Delivered: 21 June 2001
Status: Satisfied
on 31 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…