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

CC-LAB LIMITED

112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
Company Registration Number
03962107
Private Limited Company
Active

Company Overview

About Cc-lab Ltd
CC-LAB LIMITED was founded on 2000-03-31 and has its registered office in London. The organisation's status is listed as "Active". Cc-lab Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CC-LAB LIMITED
 
Legal Registered Office
112 CLERKENWELL ROAD
LONDON
EC1M 5SA
Other companies in W1T
 
Filing Information
Company Number 03962107
Company ID Number 03962107
Date formed 2000-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CC-LAB 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.

Company Officers of CC-LAB LIMITED

Current Directors
Officer Role Date Appointed
JASON LYNFORD HOCKING
Company Secretary 2000-03-31
JASON LYNFORD HOCKING
Director 2000-03-31
RONALD WILLIAM ORDERS
Director 2000-03-31
JUSTIN REES
Director 2008-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-31 2000-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-31 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LYNFORD HOCKING CC FILMS LIMITED Company Secretary 2005-02-25 CURRENT 2005-02-25 Active
JASON LYNFORD HOCKING MAKE IT PRODUCTIONS 2014 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-08-08
JASON LYNFORD HOCKING CC FILMS LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
RONALD WILLIAM ORDERS CINECONTACT HOLDINGS LIMITED Director 1997-05-27 CURRENT 1997-05-27 Active
RONALD WILLIAM ORDERS CINECONTACT PRODUCTIONS LIMITED Director 1991-09-30 CURRENT 1985-12-02 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
2024-07-17APPOINTMENT TERMINATED, DIRECTOR JUSTIN REES
2024-07-17CESSATION OF JUSTIN REES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 112 Clerkenwell Road London EC1M 5TW England
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Unit D 11 Bell Yard Mews London SE1 3TN England
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN REES
2022-04-19MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-04-14PSC07CESSATION OF RONALD WILLIAM ORDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039621070002
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039621070003
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 27 Newman Street London W1T 1AR
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17RES01ADOPT ARTICLES 17/10/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039621070002
2014-05-13RES01ADOPT ARTICLES 13/05/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM 5 Newman Passage London W1T 1EH
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-14AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-15AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN REES / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM ORDERS / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LYNFORD HOCKING / 01/01/2010
2010-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON LYNFORD HOCKING on 2010-03-31
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED JUSTIN REES
2008-11-21RES01ADOPT ARTICLES 06/11/2008
2008-11-21RES13SHARE CAPTIAL £100 BE SUBDIVIDED INTO £0.01 06/11/2008
2008-11-21122S-DIV
2008-11-19AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-08-07RES01ADOPT ARTICLES 23/05/2006
2008-08-07RES12VARYING SHARE RIGHTS AND NAMES
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 27 NEWMAN STREET LONDON W1P 4AR
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288bSECRETARY RESIGNED
2000-03-31NEWINCINCORPORATION 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 CC-LAB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CC-LAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-23 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of CC-LAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CC-LAB LIMITED
Trademarks
We have not found any records of CC-LAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CC-LAB 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 CC-LAB 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 CC-LAB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CC-LAB 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 CC-LAB 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.