CAMBRIDGE MEDIA LAB LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEDIA LAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03383482

Incorporation date

08/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1997)
dot icon17/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2010
First Gazette notice for compulsory strike-off
dot icon05/01/2010
Director's details changed for Andrew Bickford Hayns on 2009-10-05
dot icon03/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/11/2008
Return made up to 09/06/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/06/2007
Return made up to 09/06/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Amended accounts made up to 2005-06-30
dot icon18/06/2006
Return made up to 09/06/06; full list of members
dot icon18/06/2006
Director's particulars changed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 09/06/05; full list of members
dot icon13/06/2005
Secretary's particulars changed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 09/06/04; full list of members
dot icon18/03/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 09/06/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon28/10/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/07/2002
Return made up to 09/06/02; full list of members
dot icon06/05/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed
dot icon01/04/2002
Memorandum and Articles of Association
dot icon01/04/2002
Resolutions
dot icon17/03/2002
Director resigned
dot icon23/10/2001
Registered office changed on 24/10/01 from: the grey house 3 broad street stamford lincolnshire PE9 1PR
dot icon17/07/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon25/06/2001
Return made up to 09/06/01; full list of members
dot icon23/05/2001
Secretary's particulars changed;director's particulars changed
dot icon14/02/2001
Registered office changed on 15/02/01 from: sumpter house 8 station road histon cambridge CB4 4LQ
dot icon11/01/2001
Accounts for a small company made up to 2000-07-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Secretary resigned
dot icon10/10/2000
Ad 04/09/00--------- £ si 4900@1=4900 £ ic 100/5000
dot icon21/08/2000
Accounts for a small company made up to 1999-07-31
dot icon25/06/2000
Return made up to 09/06/00; full list of members
dot icon25/06/2000
Secretary resigned;director resigned
dot icon25/06/2000
New secretary appointed
dot icon15/06/1999
Return made up to 09/06/99; no change of members
dot icon22/11/1998
Accounts for a small company made up to 1998-07-31
dot icon25/07/1998
Return made up to 09/06/98; full list of members
dot icon25/07/1998
Secretary's particulars changed;director's particulars changed
dot icon23/06/1998
Accounting reference date extended from 30/06/98 to 31/07/98
dot icon23/06/1998
New director appointed
dot icon13/07/1997
Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon08/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Jonathan David
Director
31/05/1998 - 22/11/1999
8
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
08/06/1997 - 08/06/1997
7613
Hayns, Andrew Bickford
Director
13/10/2000 - Present
-
STRETTONSERVICES LIMITED
Corporate Secretary
20/02/2002 - Present
-
Hayns, Andrew Bickford
Secretary
13/10/2000 - 20/02/2002
-

Persons with Significant Control

0

No PSC data available.

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 MEDIA LAB LIMITED

CAMBRIDGE MEDIA LAB LIMITED is an(a) Dissolved company incorporated on 08/06/1997 with the registered office located at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ. There are currently 2 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 CAMBRIDGE MEDIA LAB LIMITED?

toggle

CAMBRIDGE MEDIA LAB LIMITED is currently Dissolved. It was registered on 08/06/1997 and dissolved on 17/01/2011.

Where is CAMBRIDGE MEDIA LAB LIMITED located?

toggle

CAMBRIDGE MEDIA LAB LIMITED is registered at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ.

What does CAMBRIDGE MEDIA LAB LIMITED do?

toggle

CAMBRIDGE MEDIA LAB LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CAMBRIDGE MEDIA LAB LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via compulsory strike-off.