About

Registered Number: 04239103
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Fountain House, 130 Fenchurch Street, London, EC3M 5DJ,

 

Content & Code Ltd was founded on 21 June 2001 with its registered office in London, it's status is listed as "Active". Sweetbaum, Peter, Wallis, Kim, Beard, Craig Gordon, Wallis, Timothy Mervyn are the current directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETBAUM, Peter 28 September 2018 - 1
BEARD, Craig Gordon 29 June 2001 30 March 2012 1
WALLIS, Timothy Mervyn 29 June 2001 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Kim 31 May 2012 18 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
MR01 - N/A 23 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 11 December 2019
MR01 - N/A 05 August 2019
AA01 - Change of accounting reference date 07 June 2019
AP01 - Appointment of director 26 April 2019
CS01 - N/A 26 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
MR04 - N/A 21 January 2019
MR01 - N/A 03 December 2018
MR01 - N/A 26 November 2018
AP01 - Appointment of director 18 October 2018
AD01 - Change of registered office address 17 October 2018
AP01 - Appointment of director 17 October 2018
SH01 - Return of Allotment of shares 26 June 2018
AR01 - Annual Return 22 June 2018
AR01 - Annual Return 22 June 2018
PSC02 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
RP04AR01 - N/A 20 June 2018
RP04AR01 - N/A 20 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 February 2018
MR04 - N/A 04 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 13 June 2014
CH03 - Change of particulars for secretary 13 June 2014
AUD - Auditor's letter of resignation 09 April 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 March 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
RESOLUTIONS - N/A 17 April 2012
TM01 - Termination of appointment of director 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
AR01 - Annual Return 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AA - Annual Accounts 16 March 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MISC - Miscellaneous document 21 January 2011
AUD - Auditor's letter of resignation 12 January 2011
MG01 - Particulars of a mortgage or charge 14 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 22 January 2009
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 11 April 2008
225 - Change of Accounting Reference Date 19 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 29 July 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
CERTNM - Change of name certificate 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
CERTNM - Change of name certificate 03 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

Debenture 02 May 2012 Fully Satisfied

N/A

Full form debenture 04 November 2011 Fully Satisfied

N/A

All assets debenture 11 February 2011 Fully Satisfied

N/A

Debenture 10 August 2010 Fully Satisfied

N/A

Deed of rental deposit 21 January 2009 Fully Satisfied

N/A

Deed of rental deposit 26 March 2008 Fully Satisfied

N/A

Rent deposit deed 17 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.