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.
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 |
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 |
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 |