CAMBRIDGE MULTIMEDIA LIMITED

Company Documents

DateDescription
06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
COMBS TANNERY, TANNERY ROAD
STOWMARKET
SUFFOLK
IP14 2EN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BLAKE / 25/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 25/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: G OFFICE CHANGED 14/06/00 ST ANDREWS NORTH STREET BURWELL CAMBRIDGE CB5 0BB

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED INTERSEARCH SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

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

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/09/941 September 1994 NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/09/9315 September 1993 AUDITOR'S RESIGNATION

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: G OFFICE CHANGED 18/08/93 COMBS TANNERY STOWMARKET SUFFOLK IP14 2EN

View Document

04/08/934 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NC INC ALREADY ADJUSTED 25/09/91

View Document

07/10/917 October 1991 � NC 20000/33333 25/09/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/08/9013 August 1990 AUDITOR'S RESIGNATION

View Document

07/08/907 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: G OFFICE CHANGED 11/07/90 SOUTHGATE HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LQ

View Document

26/01/9026 January 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/06/8613 June 1986 GAZETTABLE DOCUMENT

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