Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C3 MEDIA LIMITED
Company Information for

C3 MEDIA LIMITED

GENERATOR BUILDING, COUNTERSLIP, BRISTOL, BS1 6BX,
Company Registration Number
06994290
Private Limited Company
Active

Company Overview

About C3 Media Ltd
C3 MEDIA LIMITED was founded on 2009-08-19 and has its registered office in Bristol. The organisation's status is listed as "Active". C3 Media 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
C3 MEDIA LIMITED
 
Legal Registered Office
GENERATOR BUILDING
COUNTERSLIP
BRISTOL
BS1 6BX
Other companies in BS1
 
Filing Information
Company Number 06994290
Company ID Number 06994290
Date formed 2009-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989029858  
Last Datalog update: 2024-02-06 22:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C3 MEDIA 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.
Companies with same name C3 MEDIA LIMITED
The following companies were found which have the same name as C3 MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C3 MEDIA ENTERPRISE LLC 16211 EMERALD COVE ROAD WESTON FL 33331 Inactive Company formed on the 2014-10-30
C3 MEDIA GROUP LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2009-09-11
C3 MEDIA GROUP, INC. 9838 Old Baymeadows Road JACKSONVILLE FL 32256 Active Company formed on the 2010-10-13
C3 Media Inc 325 HOWE ST Vancouver British Columbia BC V6C 1Z7 Active
C3 MEDIA LLC 1306 RIO GRANDE ST APT B AUSTIN TX 78701 Forfeited Company formed on the 2017-08-03
C3 MEDIA LLC Delaware Unknown
C3 MEDIA LLC Georgia Unknown
C3 MEDIA LLC New Jersey Unknown
C3 MEDIA L.L.C Georgia Unknown
C3 MEDIA NETWORK INC. Ontario Unknown
C3 MEDIA PROJECTS LLC Delaware Unknown
C3 MEDIA SERVICES INC 8390 NW 53RD ST STE 310 DORAL FL 33166 Inactive Company formed on the 2011-04-05
C3 MEDIA, INC British Columbia Active
C3 Media, Inc. 333 N Indian Hill Blvd Claremont CA 91711 Active Company formed on the 1993-06-25
C3 Media, Inc. 3991 Macarthur Blvd Suite 175 Newport Beach CA 92660 FTB Suspended Company formed on the 2001-10-09
C3 MEDIA, INC. 4115 W. GRANADA STREET TAMPA FL 33629 Active Company formed on the 2008-08-22

Company Officers of C3 MEDIA LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIS
Company Secretary 2009-08-19
JAMIE SAUNDERS
Director 2009-08-19
TIMOTHY WILLIS
Director 2009-08-19

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
2024-02-05CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-02CH01Director's details changed for Mr James Edward Saunders on 2022-12-02
2022-12-02EW01RSSDirectors register information withdrawn from the public register
2022-12-02EW01Withdrawal of the directors register information from the public register
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM St Brandon's House 29 Great George Street Bristol BS1 5QT England
2022-12-02EH01Elect to keep the directors register information on the public register
2022-12-01AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21SH03Purchase of own shares
2022-02-04CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CH01Director's details changed for Mr Jamie Saunders on 2021-01-20
2021-01-20PSC04Change of details for Mr Jamie Saunders as a person with significant control on 2021-01-20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-11-26SH06Cancellation of shares. Statement of capital on 2020-11-13 GBP 500
2020-11-12TM02Termination of appointment of Timothy Willis on 2020-11-12
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIS
2020-11-12PSC07CESSATION OF TIMOTHY WILLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-01-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-12PSC04Change of details for Mr Timothy Willis as a person with significant control on 2019-08-09
2019-08-12PSC04Change of details for Mr Timothy Willis as a person with significant control on 2019-08-09
2019-08-12CH01Director's details changed for Mr Timothy Willis on 2019-08-09
2019-08-12CH01Director's details changed for Mr Timothy Willis on 2019-08-09
2019-07-30PSC04Change of details for Mr Jamie Saunders as a person with significant control on 2019-07-30
2019-07-30PSC04Change of details for Mr Jamie Saunders as a person with significant control on 2019-07-30
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-22CH01Director's details changed for Mr Timothy Willis on 2017-08-18
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM St Brandon's House 29 Great George Street Bristol BS1 5QT England
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM St Brandon's House 29 Great George Street Bristol BS1 5QT
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-08CH01Director's details changed for Mr Jamie Saunders on 2016-03-19
2015-10-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12CH01Director's details changed for Mr Timothy Willis on 2015-10-12
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0119/08/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0119/08/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06CH01Director's details changed for Mr Timothy Willis on 2013-10-28
2013-09-02AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM 14 Orchard Street Bristol BS1 5EH
2013-08-05CH01Director's details changed for Mr Timothy Willis on 2013-08-05
2012-11-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0119/08/12 ANNUAL RETURN FULL LIST
2012-06-11CH01Director's details changed for Mr Timothy Willis on 2012-05-14
2011-11-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0119/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIS / 19/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SAUNDERS / 19/08/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIS / 19/08/2010
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to C3 MEDIA 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 C3 MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C3 MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-08-31 £ 23,008
Creditors Due Within One Year 2012-09-01 £ 26,389
Provisions For Liabilities Charges 2013-08-31 £ 1,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C3 MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-09-01 £ 1,000
Cash Bank In Hand 2013-08-31 £ 8,460
Cash Bank In Hand 2012-09-01 £ 17,131
Current Assets 2013-08-31 £ 31,746
Current Assets 2012-09-01 £ 43,871
Debtors 2013-08-31 £ 23,286
Debtors 2012-09-01 £ 26,740
Tangible Fixed Assets 2013-08-31 £ 5,241
Tangible Fixed Assets 2012-09-01 £ 4,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C3 MEDIA LIMITED registering or being granted any patents
Domain Names

C3 MEDIA LIMITED owns 2 domain names.

uk-xcommerce-agency.co.uk   c3commerce.co.uk  

Trademarks
We have not found any records of C3 MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C3 MEDIA 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 (62012 - Business and domestic software development) as C3 MEDIA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where C3 MEDIA 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 C3 MEDIA 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 C3 MEDIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1