CAMBRIDGE MULTIMEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

02/01/252 January 2025 Current accounting period extended from 2025-05-31 to 2025-11-30

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Anthony John Blake on 2024-04-17

View Document

22/04/2422 April 2024 Change of details for Mr Anthony John Blake as a person with significant control on 2024-04-17

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Registered office address changed from 1 Grange Court Covent Garden Willingham Cambridge CB24 5AH England to Suite 3a Kings Hall Parsons Green St. Ives Cambridgeshire PE27 4WY on 2023-09-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

19/02/2219 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM COMBS TANNERY, TANNERY ROAD STOWMARKET SUFFOLK IP14 2EN

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUTLER

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BLAKE / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN SEWELL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE LOOSE

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MCCONKEY

View Document

13/01/0913 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/0913 January 2009 GBP IC 108972/74205 19/12/08 GBP SR 34767@1=34767

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCONKEY / 13/04/2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: THE GRANGE, 44 HIGH STREET WILLINGHAM CAMBRIDGE CB4 5ES

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: COMBS TANNERY, TANNERY ROAD STOWMARKET SUFFOLK IP14 2EN

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: TIMES HOUSE FEN END, WILLINGHAM CAMBRIDGE CAMBRIDGESHIRE CB4 5LH

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 AUDITOR'S RESIGNATION

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REREG PLC-PRI 12/02/04

View Document

19/02/0419 February 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0419 February 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0419 February 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ST ANDREWS NORTH STREET BURWELL CAMBRIDGE CB5 OBB

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED CAMBRIDGE MULTIMEDIA SYSTEMS PLC . CERTIFICATE ISSUED ON 19/02/99

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 11/04/97; CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/95

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

04/11/944 November 1994 NC INC ALREADY ADJUSTED 18/10/94

View Document

04/11/944 November 1994 £ NC 51000/200000 18/10/94

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 163 MILL RD CAMBRIDGE CB1 3AN

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/09/9218 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/05/9131 May 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/05/9131 May 1991 APPLICATION COMMENCE BUSINESS

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

26/04/9126 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company