CAMBRIDGE TELEVISION LIMITED

Ground Floor, Advance House Ground Floor, Advance House, Cradley Heath, B64 6PU, West Midlands, England
StatusACTIVE
Company No.08505960
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE TELEVISION LIMITED is an active private limited company with number 08505960. It was incorporated 11 years, 1 month, 19 days ago, on 26 April 2013. The company address is Ground Floor, Advance House Ground Floor, Advance House, Cradley Heath, B64 6PU, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: 15 Colmore Row Birmingham West Midlands B3 2BH England

New address: Ground Floor, Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England

New address: 15 Colmore Row Birmingham West Midlands B3 2BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG

New address: C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 03 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leighton Cooper

Notification date: 2019-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leighton Cooper

Appointment date: 2019-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-30

Officer name: Colin Grant Meager

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-02

Psc name: Colin Grant Meager

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATCON PROJECTS LIMITED

98 NORTHSTAND,LONDON,N5 1FL

Number:10224152
Status:ACTIVE
Category:Private Limited Company

INTER M.K. LIMITED

STADIUM MK,MILTON KEYNES,MK1 1ST

Number:03795536
Status:ACTIVE
Category:Private Limited Company

MW PROPERTIES NO 66 LIMITED

TY DERW LIME TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK,CARDIFF,CF23 8AB

Number:06359010
Status:ACTIVE
Category:Private Limited Company

OCEAN DRIVE VALET LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09801150
Status:ACTIVE
Category:Private Limited Company

RECTORY GARDENS RESIDENTS COMPANY LIMITED

SUITE 4 THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:03777553
Status:ACTIVE
Category:Private Limited Company

TEMM CONSULTING LIMITED

FALCONERS,CIRENCESTER,GL7 2ER

Number:09129129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source