Background WavePink WaveYellow Wave

CAMBRIDGE FILM PROJECTS LIMITED (06287677)

CAMBRIDGE FILM PROJECTS LIMITED (06287677) is an active UK company. incorporated on 20 June 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). CAMBRIDGE FILM PROJECTS LIMITED has been registered for 18 years. Current directors include LAWRENCE, William Robert, Dr.

Company Number
06287677
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
6 Hauxton Road, Cambridge, CB2 9LT
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
LAWRENCE, William Robert, Dr
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE FILM PROJECTS LIMITED

CAMBRIDGE FILM PROJECTS LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). CAMBRIDGE FILM PROJECTS LIMITED was registered 18 years ago.(SIC: 59140)

Status

active

Active since 18 years ago

Company No

06287677

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

M&R 1064 LIMITED
From: 20 June 2007To: 29 April 2008
Contact
Address

6 Hauxton Road Trumpington Cambridge, CB2 9LT,

Previous Addresses

6 Hauxton Road Hauxton Road Trumpington Cambridge CB2 9LU England
From: 21 July 2020To: 1 April 2021
Arts Picturehouse 38-39 st Andrews Street Cambridge Cambridgeshire CB2 3AR
From: 20 June 2007To: 21 July 2020
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 22
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAWRENCE, William Robert, Dr

Active
Norfolk Place, HalifaxHX1 3JY
Born July 1954
Director
Appointed 20 Jun 2022

LIM, Zickie Hwei Ling

Resigned
112 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 20 Jun 2007
Resigned 11 Apr 2008

JONES, Anthony John

Resigned
6 Hauxton Road, CambridgeCB2 2LT
Born July 1949
Director
Appointed 11 Apr 2008
Resigned 11 Feb 2026

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 20 Jun 2007
Resigned 11 Apr 2008

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony John Jones

Ceased
Hauxton Road, CambridgeCB2 9LT
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
Ceased 11 Feb 2026
St. Andrews Street, CambridgeCB2 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2007
NEWINCIncorporation