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

CAMBRIDGE PRODUCTION LIMITED

ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
06025253
Private Limited Company
Liquidation

Company Overview

About Cambridge Production Ltd
CAMBRIDGE PRODUCTION LIMITED was founded on 2006-12-11 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Cambridge Production Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAMBRIDGE PRODUCTION LIMITED
 
Legal Registered Office
ALMA PARK WOODWAY LANE
CLAYBROOKE PARVA
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in CV23
 
Previous Names
IB PARTNER 34 LIMITED19/03/2007
Filing Information
Company Number 06025253
Company ID Number 06025253
Date formed 2006-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 10:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE PRODUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BENTLEY-FORBES CONSULTING LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING 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.
Companies with same name CAMBRIDGE PRODUCTION LIMITED
The following companies were found which have the same name as CAMBRIDGE PRODUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE PRODUCTIONS INC FL Inactive Company formed on the 1954-12-31
CAMBRIDGE PRODUCTION GROUP, INC. 8620 SW 2 ST MIAMI FL 33144 Inactive Company formed on the 2009-04-20
CAMBRIDGE PRODUCTION LIMITED Unknown
CAMBRIDGE PRODUCTION, INC. PO BOX 30901 AMARILLO TX 79120 Active Company formed on the 1990-05-11
CAMBRIDGE PRODUCTIONS INC California Unknown
CAMBRIDGE PRODUCTIONS INCORPORATED California Unknown
CAMBRIDGE PRODUCTIONS INC. 320 MAIN STREET, SUITE 204 Suffolk NEW YORK NY 11777 Active Company formed on the 2023-01-03

Company Officers of CAMBRIDGE PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
MAGMA NOMINEES LIMITED
Company Secretary 2012-02-02
JEFFREY RICHARD GLENN
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NELLIE BREBNER-SMITH
Director 2008-02-11 2015-01-21
TARGET NOMINEES LIMITED
Company Secretary 2008-02-11 2012-02-02
SARAH CRUICKSHANK
Company Secretary 2006-12-11 2008-02-11
JOHN LEONARD BOYTON
Director 2006-12-11 2008-02-11
SUSAN ELIZABETH FORD
Director 2006-12-11 2008-02-11
KEVIN THOMAS JOHN MEAD
Director 2006-12-11 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGMA NOMINEES LIMITED J.DYER(FARMERS)LIMITED Company Secretary 2012-02-28 CURRENT 1964-11-11 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED INGEUS SOCIAL VENTURES LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-17 Dissolved 2013-09-24
MAGMA NOMINEES LIMITED MERRIS BROS (FARMERS) LIMITED Company Secretary 2012-02-01 CURRENT 1954-03-27 Active
MAGMA NOMINEES LIMITED ACECOMP LIMITED Company Secretary 2012-01-24 CURRENT 1981-10-09 Active
MAGMA NOMINEES LIMITED AGILE EXPERIENCE LIMITED Company Secretary 2012-01-23 CURRENT 2005-01-24 Dissolved 2014-07-08
MAGMA NOMINEES LIMITED HAGA METALLBAU LIMITED Company Secretary 2012-01-19 CURRENT 2008-07-22 Liquidation
MAGMA NOMINEES LIMITED TALKING EYE LIMITED Company Secretary 2012-01-14 CURRENT 2006-01-16 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED DENMARK STREET BRISTOL PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-03-16 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED HAMMERSMITH (WP) LIMITED Company Secretary 2012-01-03 CURRENT 1994-01-04 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED ALLIED DOMECQ SECOND PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1977-06-28 Active
MAGMA NOMINEES LIMITED ALLIED DOMECQ FIRST PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-04-21 Active
MAGMA NOMINEES LIMITED WYNDHAM INVESTMENTS LIMITED Company Secretary 2012-01-03 CURRENT 1955-12-13 Active
MAGMA NOMINEES LIMITED BROAD STREET SECURITIES LIMITED Company Secretary 2012-01-03 CURRENT 1977-08-08 Active
JEFFREY RICHARD GLENN LAWRENCE SHERIFF SCHOOL ACADEMY TRUST Director 2014-03-27 CURRENT 2014-03-27 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
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ
2017-12-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 246454
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-06AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 246454
2015-12-15AR0111/12/15 FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MR JEFFERY RICHARD GLENN
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NELLIE BREBNER-SMITH
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 246454
2014-12-12AR0111/12/14 FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 246454
2014-01-06AR0111/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NELLIE BREBNER-SMITH / 01/11/2013
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O MAGMA CHARTERED ACCOUNTANTS BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU UNITED KINGDOM
2013-01-02AR0111/12/12 FULL LIST
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-21AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2011-12-22AR0111/12/11 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O TARGET CHARTERED ACCOUNTANTS BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-30AR0111/12/10 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0111/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NELLIE BREBNER-SMITH / 13/12/2009
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 13/12/2009
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM TARGET FINANCIAL MANAGEMENT LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET
2008-07-2388(2)AD 28/03/08 GBP SI 246354@1=246354 GBP IC 100/246454
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT
2008-02-13288bSECRETARY RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2007-12-21363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-03-19CERTNMCOMPANY NAME CHANGED IB PARTNER 34 LIMITED CERTIFICATE ISSUED ON 19/03/07
2007-02-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-01-24ELRESS386 DISP APP AUDS 20/12/06
2007-01-24ELRESS80A AUTH TO ALLOT SEC 20/12/06
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE PRODUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-28
Notices to Creditors2017-11-28
Resolutions for Winding-up2017-11-28
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE PRODUCTION 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 PRODUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 PRODUCTION LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE PRODUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE PRODUCTION LIMITED
Trademarks
We have not found any records of CAMBRIDGE PRODUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE PRODUCTION 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 (59113 - Television programme production activities) as CAMBRIDGE PRODUCTION LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE PRODUCTION 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 TypeAppointment of Liquidators
Defending partyCAMBRIDGE PRODUCTION LIMITEDEvent Date2017-11-21
Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB : For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com .
 
Initiating party Event TypeNotices to Creditors
Defending partyCAMBRIDGE PRODUCTION LIMITEDEvent Date2017-11-21
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 21 November 2017, are required, on or before 5 January 2018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com . Joint Liquidators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . Date of Appointment: 21 November 2017 Martin Richard Buttriss Director : 22 November 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMBRIDGE PRODUCTION LIMITEDEvent Date2017-11-21
At a General Meeting of the above-named Company, duly convened and held at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ on 21 November 2017 at 11.30AM the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com . Mr Jeffrey Glenn , Director : 21 November 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE PRODUCTION 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 PRODUCTION 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.