CAMBRENSIS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CAMBRENSIS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02450396

Incorporation date

07/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

72 Matthysens Way, St. Mellons, Cardiff CF3 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon05/09/2025
Application to strike the company off the register
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Notification of Susan Anne Williams as a person with significant control on 2022-08-01
dot icon20/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon08/12/2022
Cessation of Jeffrey John Howard as a person with significant control on 2022-08-31
dot icon29/08/2022
Termination of appointment of Jeffrey John Howard as a director on 2022-08-29
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon21/08/2019
Appointment of Mrs Susan Anne Williams as a director on 2019-08-20
dot icon20/08/2019
Notification of David Charles Jones as a person with significant control on 2019-08-20
dot icon20/08/2019
Cessation of Beverley Anne Brown as a person with significant control on 2019-08-20
dot icon20/08/2019
Termination of appointment of Beverley Anne Brown as a director on 2019-05-30
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon30/12/2017
Secretary's details changed for David Charles Jones on 2017-12-30
dot icon30/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon25/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Registered office address changed from 2 Poplar Close Rogiet Monmouthshire NP26 3TL to 72 Matthysens Way St. Mellons Cardiff CF3 0PS on 2016-07-04
dot icon16/02/2016
Termination of appointment of David Lewis as a director on 2016-01-06
dot icon29/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/12/2015
Director's details changed for Mr David Lewis on 2015-12-28
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon04/01/2013
Appointment of Mr David Charles Jones as a director
dot icon04/01/2013
Appointment of Mr Jeffrey John Howard as a director
dot icon04/01/2013
Termination of appointment of Kelvin Thomas as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Lewis on 2010-01-05
dot icon05/01/2010
Director's details changed for Beverley Anne Brown on 2010-01-05
dot icon05/01/2010
Director's details changed for Kelvin Russell Thomas on 2010-01-05
dot icon24/02/2009
Return made up to 07/12/08; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 07/12/07; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 07/12/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 07/12/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 07/12/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 07/12/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2003
Return made up to 07/12/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 07/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon10/12/2000
Return made up to 07/12/00; full list of members
dot icon05/02/2000
Return made up to 07/12/99; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon09/12/1998
Return made up to 07/12/98; full list of members
dot icon28/09/1998
Registered office changed on 28/09/98 from: 13 ridgeway lisvane cardiff south glamorgan CF4 5RS
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon30/03/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 07/12/97; no change of members
dot icon15/10/1997
New director appointed
dot icon11/02/1997
Return made up to 07/12/96; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon16/04/1996
Registered office changed on 16/04/96 from: 54 richmond road cardiff CF2 3UR
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
Full accounts made up to 1994-03-31
dot icon30/04/1995
Return made up to 07/12/94; full list of members
dot icon09/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon28/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Return made up to 07/12/93; no change of members
dot icon11/12/1992
Full accounts made up to 1992-03-31
dot icon11/12/1992
Return made up to 07/12/92; no change of members
dot icon29/01/1992
Return made up to 07/12/91; full list of members
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 07/12/90; full list of members
dot icon15/05/1990
Registered office changed on 15/05/90 from: 25 palawye avenue pontyclun mid glamorgan CF7 9EG
dot icon15/05/1990
Accounting reference date notified as 31/03
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1990
Registered office changed on 13/02/90 from: 168 whitchurch road cardiff south glamorgan CF4 3NA
dot icon07/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.24K
-
0.00
-
-
2022
0
6.72K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeffrey John Howard
Director
01/01/2012 - 29/08/2022
1
Mr Jeffrey John Howard
Director
06/09/1997 - 14/10/2006
1
Jones, David Charles
Secretary
07/01/1995 - Present
2
Mrs Susan Anne Williams
Director
20/08/2019 - Present
-
Lewis, David
Director
30/06/1993 - 06/01/2016
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRENSIS PRODUCTIONS LIMITED

CAMBRENSIS PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 07/12/1989 with the registered office located at 72 Matthysens Way, St. Mellons, Cardiff CF3 0PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRENSIS PRODUCTIONS LIMITED?

toggle

CAMBRENSIS PRODUCTIONS LIMITED is currently Dissolved. It was registered on 07/12/1989 and dissolved on 02/12/2025.

Where is CAMBRENSIS PRODUCTIONS LIMITED located?

toggle

CAMBRENSIS PRODUCTIONS LIMITED is registered at 72 Matthysens Way, St. Mellons, Cardiff CF3 0PS.

What does CAMBRENSIS PRODUCTIONS LIMITED do?

toggle

CAMBRENSIS PRODUCTIONS LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CAMBRENSIS PRODUCTIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.