About

Registered Number: 05559918
Date of Incorporation: 09/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Cambridge Contemporary Art, 6 Trinity Street, Cambridge, CB2 1SU

 

Cambridge Contemporary Art Ltd was registered on 09 September 2005 and are based in Cambridge. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULYER, James 09 September 2005 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
AUSTRIN, David 01 February 2017 - 1
STAPLES, Nathalie 09 September 2005 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 July 2017
AP03 - Appointment of secretary 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 06 October 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 09 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2006
353 - Register of members 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
RESOLUTIONS - N/A 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
225 - Change of Accounting Reference Date 01 December 2005
395 - Particulars of a mortgage or charge 27 October 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 19 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.