About

Registered Number: 06635258
Date of Incorporation: 01/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2016 (7 years and 6 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Cambridge Media Holdings Ltd was founded on 01 July 2008 and has its registered office in Brighton in East Sussex. The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 August 2016
AD01 - Change of registered office address 27 October 2015
RESOLUTIONS - N/A 23 October 2015
4.70 - N/A 23 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2015
AA01 - Change of accounting reference date 09 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 22 November 2013
MEM/ARTS - N/A 07 November 2013
RESOLUTIONS - N/A 09 October 2013
CC04 - Statement of companies objects 09 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
RESOLUTIONS - N/A 19 May 2010
SH08 - Notice of name or other designation of class of shares 19 May 2010
CC04 - Statement of companies objects 19 May 2010
AA - Annual Accounts 29 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2009
RESOLUTIONS - N/A 20 October 2009
SH01 - Return of Allotment of shares 20 October 2009
363a - Annual Return 01 August 2009
225 - Change of Accounting Reference Date 08 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.