Background WavePink WaveYellow Wave

C3 CREATIVE CODE AND CONTENT LTD (08638287)

C3 CREATIVE CODE AND CONTENT LTD (08638287) is a dissolved UK company. incorporated on 5 August 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C3 CREATIVE CODE AND CONTENT LTD has been registered for 12 years. Current directors include KRÄMER, Karsten.

Company Number
08638287
Status
dissolved
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
C/O Seven Publishing Group Ltd, London, EC1R 5EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRÄMER, Karsten
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C3 CREATIVE CODE AND CONTENT LTD

C3 CREATIVE CODE AND CONTENT LTD is an dissolved company incorporated on 5 August 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C3 CREATIVE CODE AND CONTENT LTD was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08638287

LTD Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 15 May 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 August 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

IIBK LIMITED
From: 5 August 2013To: 18 December 2014
Contact
Address

C/O Seven Publishing Group Ltd 3-7 Herbal Hill London, EC1R 5EJ,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS England
From: 1 September 2016To: 23 March 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 1 July 2016To: 1 September 2016
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England
From: 6 April 2016To: 1 July 2016
C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ
From: 5 August 2013To: 6 April 2016
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 16
Funding Round
Feb 16
Owner Exit
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Aug 20
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DERRINGTONS LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 23 Aug 2016

KRÄMER, Karsten

Active
Arabellastrasse 23, 81925 München
Born November 1974
Director
Appointed 13 Dec 2018

GORDON DADDS CORPORATE SERVICES LIMITED

Resigned
Agar Street, LondonWC2N 4HN
Corporate secretary
Appointed 30 Jun 2016
Resigned 05 Jul 2016

HANOVER SECRETARIES LIMITED

Resigned
7-12 Noel Street, LondonW1F 8GQ
Corporate secretary
Appointed 05 Aug 2013
Resigned 14 Jun 2016

KRAMER, Karsten

Resigned
5 Manfred Road, LondonSW15 2RS
Born November 1974
Director
Appointed 13 Dec 2018
Resigned 13 Dec 2018

MUSIOL, David

Resigned
3-7 Herbal Hill, LondonEC1R 5EJ
Born August 1968
Director
Appointed 31 Aug 2014
Resigned 21 Dec 2015

SABOROWSKI, Antje

Resigned
., Berlin10435
Born September 1978
Director
Appointed 05 Aug 2013
Resigned 31 Aug 2014

VOGELSANG, Gregor

Resigned
5 Manfred Road, LondonSW15 2RS
Born February 1963
Director
Appointed 05 Dec 2014
Resigned 13 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Berlin10178

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Heiligegeistkirchplatz, Berlin10178

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
22 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2021
DS01DS01
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Legacy
6 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2020
SH19Statement of Capital
Legacy
6 August 2020
CAP-SSCAP-SS
Resolution
6 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Termination Secretary Company
1 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
13 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name
22 August 2013
AP04Appointment of Corporate Secretary
Incorporation Company
5 August 2013
NEWINCIncorporation