Company NameCambridge Publications Limited
DirectorsPaul Duncan Beattie and Roger David Beattie
Company StatusActive
Company Number03093599
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Paul Duncan Beattie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Netherhall Way
Cambridge
Cambridgeshire
CB1 8NY
Director NameMr Roger David Beattie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(20 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleIt Risk And Control Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Sturton Street
Cambridge
CB1 2SN
Secretary NameMr Roger David Beattie
StatusCurrent
Appointed09 September 2016(21 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address3 Fairmead Road
Manchester
M23 0DS
Director NameDr Susannah Louise Beattie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleGeneral Practitioner
Correspondence Address38 Netherhall Way
Cambridge
Cambridgeshire
CB1 8NY
Director NameDr David John Stanley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleBusiness Consultant
Correspondence AddressWelford Hill Farm
Welford-On-Avon
Warwickshire
CV37 8AE
Secretary NameSally Louise Dixon
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address139 Manhattan Building
Fairfield Road
London
E3 2UG
Secretary NameDavid John Newton
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address31 Victory Way
Cottenham
Cambridgeshire
CB4 4TG
Director NameZachariah Bladon Peake
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2004)
RolePublisher
Correspondence Address7 Eaton Close
Huntingdon
Cambridgeshire
PE29 1SR
Secretary NameZachariah Bladon Peake
NationalityBritish
StatusResigned
Appointed12 April 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2004)
RolePublisher
Correspondence Address7 Eaton Close
Huntingdon
Cambridgeshire
PE29 1SR
Secretary NameDr Paul Duncan Beattie
NationalityBritish
StatusResigned
Appointed30 August 2004(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Netherhall Way
Cambridge
Cambridgeshire
CB1 8NY
Secretary NameMrs Meryl Ruth Stanley
NationalityBritish
StatusResigned
Appointed27 July 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2009)
RoleCompany Director
Correspondence AddressWelford Hill Farm
Welford-On-Avon
Warwickshire
CV37 8AE
Secretary NameDr Andrew Varley
NationalityBritish
StatusResigned
Appointed26 January 2009(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address37 Forest Road
Cambridge
Cambs
CB1 9JA
Director NameDr Andrew Benjamin Simpson Brown
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(20 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2016)
RoleDirector Of R&D
Country of ResidenceEngland
Correspondence Address11 Sturton Street
Cambridge
CB1 2SN
Director NameMrs Alexis Ann Ogborn
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2016(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 August 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address11 Sturton Street
Cambridge
CB1 2SN
Director NameMrs Jacqueline Anne Storey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2016)
RoleConference Organiser
Country of ResidenceEngland
Correspondence Address11 Sturton Street
Cambridge
CB1 2SN
Director NameDr Andrew James Varley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2016)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sturton Street
Cambridge
CB1 2SN
Secretary NameMrs Alexis Ann Ogborn
StatusResigned
Appointed18 March 2016(20 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 2016)
RoleCompany Director
Correspondence Address11 Sturton Street
Cambridge
CB1 2SN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitethe-conference.com
Email address[email protected]

Location

Registered Address3 Fairmead Road
Manchester
M23 0DS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

10k at £1Dr P.d. Beattie
86.21%
Ordinary A
1.5k at £1Michelle Varley & Andrew Varley
12.93%
B
100 at £1Dr Susannah Louise Beattie
0.86%
C

Financials

Year2014
Net Worth£151,332
Cash£177,711
Current Liabilities£141,943

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 April 2021Registered office address changed from 23 Flat 23, the Marque 143 Hills Road Cambridge CB2 8RA England to 3 Fairmead Road Manchester M23 0DS on 29 April 2021 (1 page)
29 April 2021Registered office address changed from 38 Netherhall Way Cambridge CB1 8NY England to 23 Flat 23, the Marque 143 Hills Road Cambridge CB2 8RA on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Micro company accounts made up to 31 March 2019 (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
10 November 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 November 2016Registered office address changed from 11 Sturton Street Cambridge CB1 2SN England to 38 Netherhall Way Cambridge CB1 8NY on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 11 Sturton Street Cambridge CB1 2SN England to 38 Netherhall Way Cambridge CB1 8NY on 19 November 2016 (1 page)
9 September 2016Termination of appointment of Jacqueline Anne Storey as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Roger David Beattie as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Andrew Varley as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Andrew James Varley as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Jacqueline Anne Storey as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Andrew James Varley as a director on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Roger David Beattie as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Andrew Varley as a secretary on 7 September 2016 (1 page)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Termination of appointment of Andrew Benjamin Simpson Brown as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Andrew Benjamin Simpson Brown as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Alexis Ann Ogborn as a director on 25 August 2016 (1 page)
2 September 2016Termination of appointment of Alexis Ann Ogborn as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Alexis Ann Ogborn as a secretary on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Alexis Ann Ogborn as a secretary on 25 August 2016 (1 page)
6 April 2016Appointment of Mrs Alexis Ann Ogborn as a secretary on 18 March 2016 (2 pages)
6 April 2016Appointment of Mrs Alexis Ann Ogborn as a secretary on 18 March 2016 (2 pages)
22 February 2016Registered office address changed from 11 11 Sturton Street Cambridge CB1 2SN England to 11 Sturton Street Cambridge CB1 2SN on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 11 11 Sturton Street Cambridge CB1 2SN England to 11 Sturton Street Cambridge CB1 2SN on 22 February 2016 (1 page)
17 February 2016Registered office address changed from 38 Netherhall Way Cambridge CB1 8NY to 11 11 Sturton Street Cambridge CB1 2SN on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 38 Netherhall Way Cambridge CB1 8NY to 11 11 Sturton Street Cambridge CB1 2SN on 17 February 2016 (1 page)
18 January 2016Appointment of Mr Roger David Beattie as a director on 15 January 2016 (2 pages)
18 January 2016Appointment of Mr Roger David Beattie as a director on 15 January 2016 (2 pages)
18 January 2016Appointment of Mrs Alexis Ann Ogborn as a director on 15 January 2016 (2 pages)
18 January 2016Appointment of Mrs Alexis Ann Ogborn as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mrs Jacqueline Anne Storey as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Dr Andrew James Varley as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mrs Jacqueline Anne Storey as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Dr Andrew James Varley as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Dr Andrew Benjamin Simpson Brown as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Dr Andrew Benjamin Simpson Brown as a director on 15 January 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 11,600
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 11,600
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11,600
(5 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11,600
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 11,600
(5 pages)
21 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 11,600
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Paul Duncan Beattie on 2 October 2009 (2 pages)
12 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Paul Duncan Beattie on 2 October 2009 (2 pages)
12 October 2010Director's details changed for Paul Duncan Beattie on 2 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
19 March 2009Appointment terminated secretary meryl stanley (1 page)
19 March 2009Secretary appointed dr andrew varley (2 pages)
19 March 2009Secretary appointed dr andrew varley (2 pages)
19 March 2009Appointment terminated secretary meryl stanley (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 September 2008Return made up to 22/08/08; full list of members (4 pages)
15 September 2008Return made up to 22/08/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007Return made up to 22/08/07; full list of members (6 pages)
15 November 2007Return made up to 22/08/07; full list of members (6 pages)
22 August 2007Return made up to 22/08/06; no change of members (7 pages)
22 August 2007Return made up to 22/08/06; no change of members (7 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 November 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 November 2005New secretary appointed (2 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 November 2004Return made up to 22/08/04; full list of members (9 pages)
19 November 2004Return made up to 22/08/04; full list of members (9 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/10/03
(8 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/10/03
(8 pages)
6 May 2003Div 21/04/03 (1 page)
6 May 2003Div 21/04/03 (1 page)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 December 2002Return made up to 22/08/02; full list of members (8 pages)
23 December 2002Return made up to 22/08/02; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 November 2001Return made up to 22/08/01; full list of members (7 pages)
2 November 2001Return made up to 22/08/01; full list of members (7 pages)
11 December 2000Return made up to 22/08/00; full list of members (7 pages)
11 December 2000Return made up to 22/08/00; full list of members (7 pages)
24 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 August 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Full accounts made up to 31 March 1999 (11 pages)
5 July 1999Full accounts made up to 31 March 1999 (11 pages)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Full accounts made up to 31 March 1998 (11 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
30 September 1998Return made up to 22/08/98; full list of members (6 pages)
30 September 1998Return made up to 22/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Return made up to 22/08/97; full list of members (6 pages)
15 August 1997Return made up to 22/08/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 September 1996Return made up to 22/08/96; full list of members (6 pages)
4 September 1996Return made up to 22/08/96; full list of members (6 pages)
23 April 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Ad 29/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 April 1996Ad 29/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 August 1995Secretary resigned (1 page)
24 August 1995Secretary resigned (1 page)
22 August 1995Incorporation (40 pages)
22 August 1995Incorporation (40 pages)