About

Registered Number: 03194247
Date of Incorporation: 03/05/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Cambridge Technopark, Newmarket Road, Cambridge, CB5 8PB,

 

Cambridge Publishers Ltd was founded on 03 May 1996, it has a status of "Active". Currently we aren't aware of the number of employees at the Cambridge Publishers Ltd. 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.