Company NameCc-Lab Limited
Company StatusActive
Company Number03962107
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jason Lynford Hocking
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit D 11 Bell Yard Mews
London
SE1 3TN
Director NameMr Ronald William Orders
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit D 11 Bell Yard Mews
London
SE1 3TN
Secretary NameMr Jason Lynford Hocking
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit D 11 Bell Yard Mews
London
SE1 3TN
Director NameMr Justin Rees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 11 Bell Yard Mews
London
SE1 3TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cc-lab.com

Location

Registered Address112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Jason Hocking
50.00%
Ordinary A
80 at £0.01Ron Orders
40.00%
Ordinary B
20 at £0.01Justin Rees
10.00%
Ordinary C

Financials

Year2014
Turnover£1,611,615
Gross Profit£137,061
Net Worth£35,769
Cash£1,003
Current Liabilities£305,472

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 11 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 June 2006Delivered 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

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Registration of charge 039621070003, created on 29 November 2019 (51 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 February 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Satisfaction of charge 1 in full (4 pages)
7 November 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Registration of charge 039621070002, created on 15 July 2014 (5 pages)
25 July 2014Registration of charge 039621070002, created on 15 July 2014 (5 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
29 January 2014Registered office address changed from 5 Newman Passage London W1T 1EH on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 5 Newman Passage London W1T 1EH on 29 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 April 2010Secretary's details changed for Mr Jason Lynford Hocking on 31 March 2010 (1 page)
15 April 2010Director's details changed for Ronald William Orders on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Ronald William Orders on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Jason Lynford Hocking on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Jason Lynford Hocking on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Ronald William Orders on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Justin Rees on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Jason Lynford Hocking on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Justin Rees on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Jason Lynford Hocking on 31 March 2010 (1 page)
15 April 2010Director's details changed for Justin Rees on 1 January 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 December 2008Director appointed justin rees (1 page)
5 December 2008Director appointed justin rees (1 page)
21 November 2008Resolutions
  • RES13 ‐ Share captial £100 be subdivided into £0.01 06/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2008Resolutions
  • RES13 ‐ Share captial £100 be subdivided into £0.01 06/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2008S-div (1 page)
21 November 2008S-div (1 page)
19 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 August 2008Return made up to 31/03/08; full list of members (4 pages)
13 August 2008Return made up to 31/03/08; full list of members (4 pages)
7 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 April 2005Registered office changed on 20/04/05 from: 27 newman street london W1P 4AR (1 page)
20 April 2005Registered office changed on 20/04/05 from: 27 newman street london W1P 4AR (1 page)
1 December 2004Full accounts made up to 31 March 2004 (11 pages)
1 December 2004Full accounts made up to 31 March 2004 (11 pages)
20 May 2004Return made up to 31/03/04; full list of members (7 pages)
20 May 2004Return made up to 31/03/04; full list of members (7 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 31/03/01; full list of members (6 pages)
30 May 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
31 March 2000Incorporation (17 pages)
31 March 2000Incorporation (17 pages)