PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th November 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 2 the Sidings Shepreth Royston SG8 6PZ England to 2 the Sidings Shepreth Royston Herts SG8 6PZ on Monday 19th April 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 the Sidings Shepreth Royston SG8 6PZ England to 2 2 the Sidings Shepreth Royston SG8 6PZ on Thursday 8th April 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Station Road Shepreth Royston SG8 6PZ England to 7 the Sidings Shepreth Royston SG8 6PZ on Wednesday 9th October 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Business Centre Church Road Toft Cambridge CB23 2RF to 7 Station Road Shepreth Royston SG8 6PZ on Thursday 21st December 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
AR01 |
Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th November 2013 to Monday 31st March 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st February 2013
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th March 2013.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th March 2013.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th March 2013.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cambridge media investment LTDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 26th November 2012 from 99 West Drive Highfields Caldecote Cambridge CB23 7RY England
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(25 pages)
|