CITY VIEW DIGITAL MEDIA LTD

Register to unlock more data on OkredoRegister

CITY VIEW DIGITAL MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04385897

Incorporation date

04/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Royston Road, Harston, Cambridge, Cambs CB22 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Director's details changed for Mrs Martina Mary-Ann Kyprianou on 2020-10-10
dot icon26/10/2020
Change of details for Mrs Martina Mary-Ann Kyprianou as a person with significant control on 2020-10-10
dot icon26/10/2020
Registered office address changed from 13 Hobson Road Trumpington Cambridge CB2 9EH United Kingdom to 21 Royston Road Harston Cambridge Cambs CB22 7NH on 2020-10-26
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Termination of appointment of Andrew Anthony Kyprianou as a director on 2020-02-14
dot icon18/02/2020
Change of details for Mrs Martina Mary-Ann Kyprianou as a person with significant control on 2020-02-14
dot icon18/02/2020
Cessation of Andrew Anthony Kyprianou as a person with significant control on 2020-02-14
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon25/03/2019
Change of details for Mrs Martina Mary-Ann Kyprianou as a person with significant control on 2018-04-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Director's details changed for Mr Andrew Anthony Kyprianou on 2018-04-16
dot icon19/04/2018
Director's details changed for Mrs Martina Mary-Ann Kyprianou on 2018-04-16
dot icon19/04/2018
Termination of appointment of Martina Mary-Ann Kyprianou as a secretary on 2018-04-16
dot icon19/04/2018
Change of details for Mr Andrew Anthony Kyprianou as a person with significant control on 2018-04-16
dot icon19/04/2018
Registered office address changed from Pinehouse 34 Mingle Lane Stapleford Cambridge Cambs CB22 5SY to 13 Hobson Road Trumpington Cambridge CB2 9EH on 2018-04-19
dot icon14/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon19/03/2015
Secretary's details changed for Martina Mary-Ann Kyprianou on 2014-08-01
dot icon19/03/2015
Director's details changed for Martina Mary-Ann Kyprianou on 2014-08-01
dot icon19/03/2015
Director's details changed for Andrew Anthony Kyprianou on 2014-08-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Registered office address changed from 29 Godwin Close Cambridge Cambs CB1 8QS on 2014-03-31
dot icon17/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/08/2013
Satisfaction of charge 2 in full
dot icon21/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Secretary's details changed for Martina Mary-Ann Kyprianou on 2011-08-01
dot icon07/08/2011
Registered office address changed from the Annex Orchard House Fendon Close Cambridge Cambs CB1 7RU on 2011-08-07
dot icon07/08/2011
Director's details changed for Martina Mary-Ann Kyprianou on 2011-08-01
dot icon07/08/2011
Director's details changed for Andrew Anthony Kyprianou on 2011-08-01
dot icon07/08/2011
Secretary's details changed for Martina Mary-Ann Kyprianou on 2011-08-01
dot icon18/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Certificate of change of name
dot icon19/05/2010
Resolutions
dot icon07/05/2010
Director's details changed for Martina Mary-Ann Kyprianou on 2009-10-01
dot icon07/05/2010
Director's details changed for Andrew Anthony Kyprianou on 2009-10-01
dot icon07/05/2010
Secretary's details changed for Martina Mary-Ann Kyprianou on 2009-10-01
dot icon07/05/2010
Registered office address changed from Unit J 13a Sturton Street Cambridge Cambridgeshire CB1 2SN on 2010-05-07
dot icon15/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Martina Mary-Ann Kyprianou on 2009-10-01
dot icon15/04/2010
Director's details changed for Andrew Anthony Kyprianou on 2009-10-01
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 04/03/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 04/03/08; no change of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 04/03/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Particulars of mortgage/charge
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Return made up to 04/03/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Registered office changed on 05/08/05 from: 12 tredgold lane napier street cambridge cambridgeshire CB1 1HN
dot icon29/06/2005
Memorandum and Articles of Association
dot icon29/06/2005
Resolutions
dot icon01/04/2005
Secretary's particulars changed;director's particulars changed
dot icon01/04/2005
Director's particulars changed
dot icon17/03/2005
Return made up to 04/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed;director's particulars changed
dot icon23/12/2003
Registered office changed on 23/12/03 from: anglia house 8 station court great shelford cambridge cambridgeshire CB2 5NE
dot icon09/04/2003
Registered office changed on 09/04/03 from: suites 2 & 3, frohock house 222 mill road cambridge CB1 3NF
dot icon11/03/2003
Return made up to 04/03/03; full list of members
dot icon17/10/2002
Particulars of mortgage/charge
dot icon18/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon04/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.14K
-
0.00
-
-
2022
2
3.58K
-
0.00
-
-
2022
2
3.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.58K £Ascended13.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
04/03/2002 - 04/03/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
04/03/2002 - 04/03/2002
3147
Kyprianou, Martina Mary-Ann
Director
06/03/2002 - Present
1
Kyprianou, Andrew Anthony
Director
06/03/2002 - 14/02/2020
5
Kyprianou, Martina Mary-Ann
Secretary
06/03/2002 - 16/04/2018
-

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+
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 CITY VIEW DIGITAL MEDIA LTD

CITY VIEW DIGITAL MEDIA LTD is an(a) Active company incorporated on 04/03/2002 with the registered office located at 21 Royston Road, Harston, Cambridge, Cambs CB22 7NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY VIEW DIGITAL MEDIA LTD?

toggle

CITY VIEW DIGITAL MEDIA LTD is currently Active. It was registered on 04/03/2002 .

Where is CITY VIEW DIGITAL MEDIA LTD located?

toggle

CITY VIEW DIGITAL MEDIA LTD is registered at 21 Royston Road, Harston, Cambridge, Cambs CB22 7NH.

What does CITY VIEW DIGITAL MEDIA LTD do?

toggle

CITY VIEW DIGITAL MEDIA LTD operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does CITY VIEW DIGITAL MEDIA LTD have?

toggle

CITY VIEW DIGITAL MEDIA LTD had 2 employees in 2022.

What is the latest filing for CITY VIEW DIGITAL MEDIA LTD?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.