About

Registered Number: 03093599
Date of Incorporation: 22/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 38 Netherhall Way, Cambridge, CB1 8NY,

 

Founded in 1995, Cambridge Publications Ltd have registered office in Cambridge, it's status is listed as "Active". Beattie, Roger David, Beattie, Paul Duncan, Dr, Dixon, Sally Louise, Newton, David John, Ogborn, Alexis Ann, Stanley, Meryl Ruth, Varley, Andrew, Dr, Beattie, Susannah Louise, Dr, Brown, Andrew Benjamin Simpson, Dr, Ogborn, Alexis Ann, Peake, Zachariah Bladon are listed as the directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Susannah Louise, Dr 22 August 1995 27 July 2007 1
BROWN, Andrew Benjamin Simpson, Dr 15 January 2016 02 September 2016 1
OGBORN, Alexis Ann 15 January 2016 25 August 2016 1
PEAKE, Zachariah Bladon 12 April 2003 30 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Roger David 09 September 2016 - 1
BEATTIE, Paul Duncan, Dr 30 August 2004 27 July 2007 1
DIXON, Sally Louise 22 August 1995 31 March 2003 1
NEWTON, David John 01 September 1998 31 March 2003 1
OGBORN, Alexis Ann 18 March 2016 25 August 2016 1
STANLEY, Meryl Ruth 27 July 2007 26 January 2009 1
VARLEY, Andrew, Dr 26 January 2009 07 September 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
DISS40 - Notice of striking-off action discontinued 13 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
CS01 - N/A 10 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 12 March 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
CS01 - N/A 18 December 2017
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 11 December 2016
AD01 - Change of registered office address 19 November 2016
AP03 - Appointment of secretary 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM02 - Termination of appointment of secretary 25 August 2016
AP03 - Appointment of secretary 06 April 2016
AD01 - Change of registered office address 22 February 2016
AD01 - Change of registered office address 17 February 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 15 November 2007
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 06 January 2006
363s - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 02 November 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 19 November 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 04 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
288 - N/A 24 August 1995
NEWINC - New incorporation documents 22 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.