Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE PUBLISHING MANAGEMENT LIMITED
Company Information for

CAMBRIDGE PUBLISHING MANAGEMENT LIMITED

FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
04082691
Private Limited Company
Liquidation

Company Overview

About Cambridge Publishing Management Ltd
CAMBRIDGE PUBLISHING MANAGEMENT LIMITED was founded on 2000-10-03 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Cambridge Publishing Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE PUBLISHING MANAGEMENT LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in CB23
 
Previous Names
GOLDFOCAL LIMITED15/12/2000
Filing Information
Company Number 04082691
Company ID Number 04082691
Date formed 2000-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770114950  
Last Datalog update: 2019-04-04 07:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE DOBBYNE
Director 2000-12-01
ADRIAN MARTIN POVEY
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIM NEWTON
Company Secretary 2005-10-01 2012-11-09
TIM NEWTON
Director 2007-04-01 2012-11-09
JENNIFER MOY FRANKS
Company Secretary 2004-07-08 2005-09-30
JULIA CLAIRE MORRIS
Company Secretary 2003-04-01 2004-07-08
JULIA CLAIRE MORRIS
Director 2001-02-13 2004-07-08
ADRIAN MARTIN POVEY
Company Secretary 2002-12-10 2003-04-01
ALAN BARNETT
Director 2001-02-01 2003-03-21
MARK SCANLON
Director 2000-12-01 2003-03-21
TIMOTHY EGAN
Director 2000-12-01 2003-02-04
EDWARD SLATER
Company Secretary 2000-12-01 2002-12-06
EDWARD SLATER
Director 2000-12-01 2002-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-03 2000-12-01
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-03 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MARTIN POVEY HATTON GRANGE (LONGSTANTON) MANAGEMENT COMPANY LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
ADRIAN MARTIN POVEY MARINE VIEW (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
ADRIAN MARTIN POVEY CHAMONIX GROUP LIMITED Director 2008-09-04 CURRENT 2006-06-23 Active
ADRIAN MARTIN POVEY FIRSTPORT PROPERTY SERVICES NO.6 LIMITED Director 2008-05-01 CURRENT 2006-06-20 Active
ADRIAN MARTIN POVEY HADHAM SECURITIES LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Unit 2 Burr Elm Court, Main Street, Caldecote Cambridgeshire CB23 7NU
2018-02-19LIQ02Voluntary liquidation Statement of affairs
2018-02-19600Appointment of a voluntary liquidator
2018-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-30
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 800
2015-11-02AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 800
2014-10-20AR0103/10/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 800
2013-10-08SH06Cancellation of shares. Statement of capital on 2013-10-08 GBP 800
2013-10-03AR0103/10/13 ANNUAL RETURN FULL LIST
2013-03-18SH06Cancellation of shares. Statement of capital on 2013-03-18 GBP 900
2013-03-18SH03Purchase of own shares
2013-01-17SH06Cancellation of shares. Statement of capital on 2013-01-17 GBP 900
2013-01-17SH03Purchase of own shares
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIM NEWTON
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIM NEWTON
2012-10-15AR0103/10/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0103/10/11 ANNUAL RETURN FULL LIST
2010-10-20AR0103/10/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-27AR0103/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POVEY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM NEWTON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE DOBBYNE / 27/10/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / JACKIE DOBBYNE / 20/10/2008
2008-10-09363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: UNIT 2 BURR ELM COURT MAIN STREET CALDECOTE CAMBRIDGESHIRE CB3 7NU
2007-10-10363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23288aNEW DIRECTOR APPOINTED
2006-11-10288cSECRETARY'S PARTICULARS CHANGED
2006-11-09363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288bSECRETARY RESIGNED
2005-10-11288bSECRETARY RESIGNED
2005-10-11363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-11288aNEW SECRETARY APPOINTED
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/04
2004-10-18363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-22288bSECRETARY RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-04-01288bDIRECTOR RESIGNED
2003-04-01288bDIRECTOR RESIGNED
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 303-305 BURDETT ROAD LONDON E14 7EL
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08288bDIRECTOR RESIGNED
2003-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/03
2003-01-03363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-12-13288aNEW SECRETARY APPOINTED
2002-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE PUBLISHING MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-13
Resolution2018-02-13
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE PUBLISHING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-26 Outstanding BURR ELM STREET
DEBENTURE 2004-05-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-07-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-06-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE PUBLISHING MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED
Trademarks
We have not found any records of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CAMBRIDGE PUBLISHING MANAGEMENT LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE PUBLISHING MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAMBRIDGE PUBLISHING MANAGEMENT LIMITEDEvent Date2018-02-13
Name of Company: CAMBRIDGE PUBLISHING MANAGEMENT LIMITED Company Number: 04082691 Nature of Business: Other publishing activities Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans, H…
 
Initiating party Event TypeResolution
Defending partyCAMBRIDGE PUBLISHING MANAGEMENT LIMITEDEvent Date2018-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE PUBLISHING MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE PUBLISHING MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.