London
SE1 3TN
Director Name | Mr Ronald William Orders |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Unit D 11 Bell Yard Mews London SE1 3TN |
Secretary Name | Mr Jason Lynford Hocking |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Unit D 11 Bell Yard Mews London SE1 3TN |
Director Name | Mr Justin Rees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D 11 Bell Yard Mews London SE1 3TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cc-lab.com |
---|
Registered Address | 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Jason Hocking 50.00% Ordinary A |
---|---|
80 at £0.01 | Ron Orders 40.00% Ordinary B |
20 at £0.01 | Justin Rees 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,611,615 |
Gross Profit | £137,061 |
Net Worth | £35,769 |
Cash | £1,003 |
Current Liabilities | £305,472 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
15 July 2014 | Delivered on: 25 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 June 2006 | Delivered on: 23 June 2006 Satisfied on: 7 November 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h l/h and other immovable property and the proceeds of sale thereof together with all buildings structures and fixtures all rights present and future under covenants of title given in relation to the property and the benefit of all its rights against any lessee sub lessee licensee or other occupier of the property floating charge over all the undertaking property and assets whatever and wherever present and future. Fully Satisfied |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2019 | Registration of charge 039621070003, created on 29 November 2019 (51 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from 27 Newman Street London W1T 1AR to Unit D 11 Bell Yard Mews London SE1 3TN on 2 February 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Satisfaction of charge 1 in full (4 pages) |
7 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 July 2014 | Registration of charge 039621070002, created on 15 July 2014 (5 pages) |
25 July 2014 | Registration of charge 039621070002, created on 15 July 2014 (5 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 January 2014 | Registered office address changed from 5 Newman Passage London W1T 1EH on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 5 Newman Passage London W1T 1EH on 29 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 April 2010 | Secretary's details changed for Mr Jason Lynford Hocking on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Ronald William Orders on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ronald William Orders on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jason Lynford Hocking on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jason Lynford Hocking on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Ronald William Orders on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Justin Rees on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jason Lynford Hocking on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Justin Rees on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Jason Lynford Hocking on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Justin Rees on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 December 2008 | Director appointed justin rees (1 page) |
5 December 2008 | Director appointed justin rees (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | S-div (1 page) |
21 November 2008 | S-div (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members
|
27 April 2007 | Return made up to 31/03/07; full list of members
|
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 27 newman street london W1P 4AR (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 27 newman street london W1P 4AR (1 page) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
3 May 2002 | Return made up to 31/03/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Incorporation (17 pages) |
31 March 2000 | Incorporation (17 pages) |