CAMBRIDGE MULTIMEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MULTIMEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605390

Incorporation date

26/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3a Kings Hall, Parsons Green, St. Ives, Cambridgeshire PE27 4WYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1991)
dot icon03/03/2026
Micro company accounts made up to 2025-11-30
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon02/01/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Change of share class name or designation
dot icon29/11/2024
Micro company accounts made up to 2024-05-31
dot icon22/04/2024
Director's details changed for Anthony John Blake on 2024-04-17
dot icon22/04/2024
Change of details for Mr Anthony John Blake as a person with significant control on 2024-04-17
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-05-31
dot icon11/09/2023
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
dot icon02/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-05-31
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon19/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-05-31
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon05/05/2016
Registered office address changed from Combs Tannery, Tannery Road Stowmarket Suffolk IP14 2EN to 1 Grange Court Covent Garden Willingham Cambridge CB24 5AH on 2016-05-05
dot icon07/03/2016
Termination of appointment of Geoffrey Anthony Butler as a secretary on 2016-03-07
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/08/2014
Satisfaction of charge 4 in full
dot icon17/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Anthony John Blake on 2010-04-11
dot icon12/04/2010
Secretary's details changed for Mr Geoffrey Anthony Butler on 2010-04-11
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/01/2009
Appointment terminated director valerie loose
dot icon13/01/2009
Appointment terminated director norman sewell
dot icon13/01/2009
Appointment terminated director paul mcconkey
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Gbp ic 108972/74205\19/12/08\gbp sr 34767@1=34767\
dot icon11/04/2008
Return made up to 11/04/08; full list of members
dot icon11/04/2008
Director's change of particulars / paul mcconkey / 13/04/2007
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/04/2007
Return made up to 11/04/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/11/2005
Registered office changed on 21/11/05 from: the grange, 44 high street willingham cambridge CB4 5ES
dot icon17/11/2005
Registered office changed on 17/11/05 from: combs tannery, tannery road stowmarket suffolk IP14 2EN
dot icon17/11/2005
Registered office changed on 17/11/05 from: times house fen end, willingham cambridge cambridgeshire CB4 5LH
dot icon12/04/2005
Return made up to 11/04/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-05-31
dot icon07/06/2004
Auditor's resignation
dot icon19/04/2004
Return made up to 11/04/04; full list of members
dot icon19/02/2004
Certificate of re-registration from Public Limited Company to Private
dot icon19/02/2004
Re-registration of Memorandum and Articles
dot icon19/02/2004
Application for reregistration from PLC to private
dot icon19/02/2004
Resolutions
dot icon22/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon03/11/2003
Director resigned
dot icon17/04/2003
Return made up to 11/04/03; full list of members
dot icon09/02/2003
Director resigned
dot icon12/12/2002
Director resigned
dot icon19/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon10/06/2002
Ad 28/05/02--------- £ si 5000@1=5000 £ ic 103972/108972
dot icon17/04/2002
Return made up to 11/04/02; full list of members
dot icon14/11/2001
Group of companies' accounts made up to 2001-05-31
dot icon10/10/2001
New director appointed
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Return made up to 11/04/01; full list of members
dot icon07/11/2000
Full group accounts made up to 2000-05-31
dot icon14/06/2000
Registered office changed on 14/06/00 from: st andrews north street burwell cambridge CB5 obb
dot icon09/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
Return made up to 11/04/00; full list of members
dot icon23/09/1999
Full group accounts made up to 1999-05-31
dot icon14/07/1999
New director appointed
dot icon27/04/1999
Return made up to 11/04/99; full list of members
dot icon13/04/1999
Ad 23/03/99--------- £ si 35000@1=35000 £ ic 68972/103972
dot icon18/02/1999
Certificate of change of name
dot icon06/10/1998
Full group accounts made up to 1998-05-31
dot icon08/05/1998
Return made up to 11/04/98; full list of members
dot icon28/11/1997
Particulars of mortgage/charge
dot icon21/10/1997
Full group accounts made up to 1997-05-31
dot icon21/04/1997
Return made up to 11/04/97; change of members
dot icon07/11/1996
Full group accounts made up to 1996-05-31
dot icon23/04/1996
Return made up to 11/04/96; full list of members
dot icon13/12/1995
Secretary resigned
dot icon13/12/1995
New secretary appointed
dot icon08/11/1995
Resolutions
dot icon04/10/1995
Full accounts made up to 1995-05-31
dot icon24/05/1995
Ad 08/05/95--------- £ si 17972@1=17972 £ ic 51000/68972
dot icon05/05/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full group accounts made up to 1994-05-31
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon04/11/1994
£ nc 51000/200000 18/10/94
dot icon20/07/1994
Director's particulars changed
dot icon20/07/1994
Director resigned
dot icon20/06/1994
New director appointed
dot icon02/06/1994
Secretary resigned;new secretary appointed
dot icon02/06/1994
Return made up to 26/04/94; no change of members
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/10/1993
Full accounts made up to 1993-05-31
dot icon17/05/1993
Return made up to 26/04/93; full list of members
dot icon03/12/1992
Registered office changed on 03/12/92 from: 163 mill rd cambridge CB1 3AN
dot icon03/12/1992
New secretary appointed
dot icon01/10/1992
Full accounts made up to 1992-05-31
dot icon18/09/1992
Secretary's particulars changed;director's particulars changed
dot icon30/06/1992
Return made up to 26/04/92; full list of members
dot icon02/01/1992
Particulars of mortgage/charge
dot icon21/11/1991
New director appointed
dot icon21/11/1991
New director appointed
dot icon06/06/1991
Ad 13/05/91--------- £ si 50998@1=50998 £ ic 2/51000
dot icon06/06/1991
Accounting reference date notified as 31/05
dot icon31/05/1991
Certificate of authorisation to commence business and borrow
dot icon31/05/1991
Application to commence business
dot icon09/05/1991
Secretary resigned
dot icon26/04/1991
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
30/11/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
153.42K
-
0.00
-
-
2022
-
150.95K
-
0.00
-
-
2023
-
147.39K
-
0.00
-
-
2023
-
147.39K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

147.39K £Descended-2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Anthony John
Director
01/11/1991 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIDGE MULTIMEDIA GROUP LIMITED

CAMBRIDGE MULTIMEDIA GROUP LIMITED is an(a) Active company incorporated on 26/04/1991 with the registered office located at Suite 3a Kings Hall, Parsons Green, St. Ives, Cambridgeshire PE27 4WY. There is currently 1 active director 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 MULTIMEDIA GROUP LIMITED?

toggle

CAMBRIDGE MULTIMEDIA GROUP LIMITED is currently Active. It was registered on 26/04/1991 .

Where is CAMBRIDGE MULTIMEDIA GROUP LIMITED located?

toggle

CAMBRIDGE MULTIMEDIA GROUP LIMITED is registered at Suite 3a Kings Hall, Parsons Green, St. Ives, Cambridgeshire PE27 4WY.

What does CAMBRIDGE MULTIMEDIA GROUP LIMITED do?

toggle

CAMBRIDGE MULTIMEDIA GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MULTIMEDIA GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-11-30.