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

CAMBRIDGE MULTIMEDIA LIMITED

CAMBRIDGE, ENGLAND, CB24,
Company Registration Number
01744813
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Cambridge Multimedia Ltd
CAMBRIDGE MULTIMEDIA LIMITED was founded on 1983-08-09 and had its registered office in Cambridge. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
CAMBRIDGE MULTIMEDIA LIMITED
 
Legal Registered Office
CAMBRIDGE
ENGLAND
 
Previous Names
INTERSEARCH SYSTEMS LIMITED18/02/1999
Filing Information
Company Number 01744813
Date formed 1983-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-01-09
Type of accounts MICRO
Last Datalog update: 2018-01-08 15:49:39
Primary Source:Companies House
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.
Companies with same name CAMBRIDGE MULTIMEDIA LIMITED
The following companies were found which have the same name as CAMBRIDGE MULTIMEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE MULTIMEDIA GROUP LIMITED SUITE 3A KINGS HALL PARSONS GREEN ST. IVES CAMBRIDGESHIRE PE27 4WY Active Company formed on the 1991-04-26
CAMBRIDGE MULTIMEDIA RESOURCES LTD 12 CENTURY PARK LYNN ROAD CHETTISHAM ELY CAMBRIDGESHIRE CB6 1SA Active Company formed on the 2003-05-30

Company Officers of CAMBRIDGE MULTIMEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BLAKE
Director 1999-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ANTHONY BUTLER
Company Secretary 1995-12-21 2016-03-07
NORMAN ROBIN SEWELL
Director 1993-03-15 2001-08-31
VALERIE PATRICIA LOOSE
Director 1995-12-21 1999-07-06
ELIZABETH KLINGAMAN REEVE
Company Secretary 1994-08-17 1995-12-21
ELIZABETH KLINGAMAN REEVE
Director 1995-01-24 1995-12-21
ANTHONY JOHN BLAKE
Director 1991-07-25 1995-10-16
ROGER NEIL KENDRICK
Director 1991-07-25 1994-08-17
GEOFFREY ANTHONY BUTLER
Company Secretary 1991-07-25 1994-08-16
GEOFFREY ANTHONY BUTLER
Director 1991-07-25 1993-03-15
PETER JEFFREY CHEESE
Director 1991-09-27 1993-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BLAKE SCREENOCEAN LIMITED Director 2009-03-30 CURRENT 2009-03-28 Active
ANTHONY JOHN BLAKE CAMBRIDGE MULTIMEDIA GROUP LIMITED Director 1991-11-01 CURRENT 1991-04-26 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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-16DS01APPLICATION FOR STRIKING-OFF
2017-10-10GAZ1FIRST GAZETTE
2017-10-10GAZ1FIRST GAZETTE
2017-05-06DISS40DISS40 (DISS40(SOAD))
2017-05-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-05-02GAZ1FIRST GAZETTE
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM COMBS TANNERY, TANNERY ROAD STOWMARKET SUFFOLK IP14 2EN
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM, COMBS TANNERY, TANNERY ROAD, STOWMARKET, SUFFOLK, IP14 2EN
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUTLER
2016-03-04AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-06AR0125/07/15 FULL LIST
2014-10-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-30AR0125/07/14 FULL LIST
2013-10-15AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-26AR0125/07/13 FULL LIST
2012-09-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-27AR0125/07/12 FULL LIST
2012-02-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-29AR0125/07/11 FULL LIST
2011-01-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-26AR0125/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BLAKE / 25/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 25/07/2010
2010-01-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-02-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-26363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-26363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: TIMES HOUSE FEN END, WILLINGHAM CAMBRIDGE CAMBRIDGESHIRE CB4 5LH
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: TIMES HOUSE, FEN END, WILLINGHAM, CAMBRIDGE, CAMBRIDGESHIRE CB4 5LH
2005-07-26363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-12363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-07AUDAUDITOR'S RESIGNATION
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-08363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-31363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-14288bDIRECTOR RESIGNED
2001-08-03363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-07363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ST ANDREWS NORTH STREET BURWELL CAMBRIDGE CB5 0BB
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ST ANDREWS, NORTH STREET, BURWELL, CAMBRIDGE CB5 0BB
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-12363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-02-17CERTNMCOMPANY NAME CHANGED INTERSEARCH SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/99
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-07363(288)SECRETARY'S PARTICULARS CHANGED
1998-08-07363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-26363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-30363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-01-09288NEW DIRECTOR APPOINTED
1996-01-09288NEW SECRETARY APPOINTED
1996-01-05288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-27288DIRECTOR RESIGNED
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-01363sRETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS
1995-01-28288NEW DIRECTOR APPOINTED
1994-12-11AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-09-01288SECRETARY RESIGNED
1994-09-01288DIRECTOR RESIGNED
1994-09-01288NEW SECRETARY APPOINTED
1994-08-17363sRETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS
1994-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE MULTIMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE MULTIMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE MULTIMEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2016-05-31

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 MULTIMEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE MULTIMEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE MULTIMEDIA LIMITED
Trademarks
We have not found any records of CAMBRIDGE MULTIMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE MULTIMEDIA 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 (99999 - Dormant Company) as CAMBRIDGE MULTIMEDIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE MULTIMEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE MULTIMEDIA 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 MULTIMEDIA 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.