CAMBRIDGE MARQUEES & EVENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MARQUEES & EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04276025

Incorporation date

23/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a members' voluntary winding up
dot icon18/12/2024
Removal of liquidator by court order
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon27/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/06/2024
Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG to 22 York Buildings London WC2N 6JU on 2024-06-11
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Declaration of solvency
dot icon08/05/2024
Previous accounting period extended from 2024-03-31 to 2024-04-30
dot icon27/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon08/06/2020
Appointment of Mrs Sarah Freeman as a secretary on 2020-06-05
dot icon08/06/2020
Termination of appointment of Cathy Hannaway as a secretary on 2020-06-05
dot icon22/04/2020
Withdrawal of a person with significant control statement on 2020-04-22
dot icon01/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon01/11/2017
Notification of Dean Foster as a person with significant control on 2016-04-06
dot icon01/11/2017
Notification of Mark Freeman as a person with significant control on 2016-04-06
dot icon22/05/2017
Statement of capital following an allotment of shares on 2004-10-20
dot icon22/05/2017
Statement of capital following an allotment of shares on 2001-08-24
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon16/10/2015
Director's details changed for Dean Foster on 2014-01-17
dot icon15/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon15/10/2014
Director's details changed for Dean Foster on 2014-03-27
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Registered office address changed from Unit 1 the Shires Shire Hill Industrial Estate Saffron Walden Essex CB11 3AN on 2014-05-08
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon15/02/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon24/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon27/10/2008
Return made up to 25/09/08; full list of members
dot icon27/10/2008
Director's change of particulars / dean foster / 01/10/2008
dot icon20/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon25/10/2007
Return made up to 25/09/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 25/09/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: unit 1 rectory farm grange road, ickleton cambridgeshire CB10 1TA
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 23/08/05; full list of members
dot icon21/12/2004
Resolutions
dot icon16/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 23/08/04; full list of members
dot icon14/09/2004
New secretary appointed
dot icon01/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon16/09/2003
Return made up to 23/08/03; full list of members
dot icon08/05/2003
Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/2003
Director resigned
dot icon26/04/2003
New director appointed
dot icon24/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon05/12/2002
Registered office changed on 05/12/02 from: crocus cottage carmen street great chesterford CB10 1NR
dot icon17/10/2002
Return made up to 23/08/02; full list of members
dot icon17/10/2002
New secretary appointed
dot icon03/10/2002
Secretary resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: 28 church street saffron walden essex CB10 1JQ
dot icon21/03/2002
Director resigned
dot icon10/10/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon29/08/2001
Secretary resigned
dot icon23/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon-7.85 % *

* during past year

Cash in Bank

£714,032.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
602.37K
-
0.00
652.16K
-
2022
8
809.10K
-
0.00
774.89K
-
2023
11
783.58K
-
0.00
714.03K
-
2023
11
783.58K
-
0.00
714.03K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

783.58K £Descended-3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

714.03K £Descended-7.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Dean
Director
30/08/2001 - Present
6
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
23/08/2001 - 23/08/2001
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
23/08/2001 - 01/03/2002
3147
Mrs Julie Annice Redfern
Director
30/08/2001 - 16/04/2003
9
Freeman, Sarah
Secretary
05/06/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE MARQUEES & EVENTS LIMITED

CAMBRIDGE MARQUEES & EVENTS LIMITED is an(a) Dissolved company incorporated on 23/08/2001 with the registered office located at 22 York Buildings, London WC2N 6JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MARQUEES & EVENTS LIMITED?

toggle

CAMBRIDGE MARQUEES & EVENTS LIMITED is currently Dissolved. It was registered on 23/08/2001 and dissolved on 06/08/2025.

Where is CAMBRIDGE MARQUEES & EVENTS LIMITED located?

toggle

CAMBRIDGE MARQUEES & EVENTS LIMITED is registered at 22 York Buildings, London WC2N 6JU.

What does CAMBRIDGE MARQUEES & EVENTS LIMITED do?

toggle

CAMBRIDGE MARQUEES & EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CAMBRIDGE MARQUEES & EVENTS LIMITED have?

toggle

CAMBRIDGE MARQUEES & EVENTS LIMITED had 11 employees in 2023.

What is the latest filing for CAMBRIDGE MARQUEES & EVENTS LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.