Established in 1996, Cambridge Publishers Ltd have registered office in Cambridge, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Adcock, Neil Benjamin, Codrington Fernandez, Sophie, Sewell, Michael James, Walters, Richard Thomas, Rosselli, Carol Ann, Harris, Geoffrey John, Leighton, Daniel Hadley, Rosselli, Mark Charles, Wilkie, Thomas Duncan Barr, Dr, Wilson, Jonathan Lewis Mclaren for the company at Companies House. We don't know the number of employees at Cambridge Publishers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADCOCK, Neil Benjamin | 06 April 2018 | - | 1 |
CODRINGTON FERNANDEZ, Sophie | 06 April 2018 | - | 1 |
SEWELL, Michael James | 06 April 2008 | - | 1 |
WALTERS, Richard Thomas | 06 April 2018 | - | 1 |
HARRIS, Geoffrey John | 03 May 1996 | 10 July 1998 | 1 |
LEIGHTON, Daniel Hadley | 05 July 2002 | 31 December 2003 | 1 |
ROSSELLI, Mark Charles | 03 May 1996 | 23 December 2016 | 1 |
WILKIE, Thomas Duncan Barr, Dr | 14 June 2000 | 31 December 2003 | 1 |
WILSON, Jonathan Lewis Mclaren | 03 May 1996 | 23 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSSELLI, Carol Ann | 03 May 1996 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 September 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 27 September 2019 | |
CH01 - Change of particulars for director | 24 September 2019 | |
CH01 - Change of particulars for director | 24 September 2019 | |
CH01 - Change of particulars for director | 24 September 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 21 September 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 02 October 2017 | |
PSC02 - N/A | 02 October 2017 | |
PSC07 - N/A | 02 October 2017 | |
PSC07 - N/A | 02 October 2017 | |
RESOLUTIONS - N/A | 25 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 12 May 2016 | |
TM02 - Termination of appointment of secretary | 12 May 2016 | |
AD01 - Change of registered office address | 08 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
AAMD - Amended Accounts | 08 April 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 18 February 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 May 2012 | |
AR01 - Annual Return | 12 May 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
CH03 - Change of particulars for secretary | 09 September 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 05 March 2010 | |
225 - Change of Accounting Reference Date | 02 July 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 06 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 16 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
RESOLUTIONS - N/A | 12 December 2005 | |
MEM/ARTS - N/A | 12 December 2005 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 30 August 2005 | |
169 - Return by a company purchasing its own shares | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 21 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2004 | |
MISC - Miscellaneous document | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
287 - Change in situation or address of Registered Office | 15 December 2003 | |
AA - Annual Accounts | 15 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2003 | |
363s - Annual Return | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 24 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2001 | |
AA - Annual Accounts | 01 October 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
363s - Annual Return | 20 June 2001 | |
225 - Change of Accounting Reference Date | 15 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 07 July 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
169 - Return by a company purchasing its own shares | 12 January 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
RESOLUTIONS - N/A | 24 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
MEM/ARTS - N/A | 23 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1999 | |
123 - Notice of increase in nominal capital | 23 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1999 | |
395 - Particulars of a mortgage or charge | 09 September 1999 | |
363s - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 02 December 1998 | |
169 - Return by a company purchasing its own shares | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 30 October 1997 | |
AA - Annual Accounts | 30 October 1997 | |
225 - Change of Accounting Reference Date | 23 July 1997 | |
363s - Annual Return | 07 July 1997 | |
395 - Particulars of a mortgage or charge | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 10 July 1996 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
CERTNM - Change of name certificate | 15 May 1996 | |
225 - Change of Accounting Reference Date | 15 May 1996 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 17 December 2003 | Fully Satisfied |
N/A |
Guarantee and debenture | 20 June 2000 | Outstanding |
N/A |
Guarantee and debenture | 06 December 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 20 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 12 April 1997 | Fully Satisfied |
N/A |