21:12 COMMUNICATIONS LIMITED

21:12 COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name21:12 COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06451756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 21:12 COMMUNICATIONS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is 21:12 COMMUNICATIONS LIMITED located?

    Registered Office Address
    47 Bermondsey Street
    SE1 3XT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 21:12 COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    21:12 DIGITAL COMMUNICATIONS LIMITEDApr 30, 2014Apr 30, 2014
    WSM DIGITAL COMMUNICATIONS LIMITEDApr 11, 2013Apr 11, 2013
    KODU DIGITAL MARKETING LIMITEDMar 06, 2008Mar 06, 2008
    BLOOM DIGITAL MARKETING LIMITEDJan 16, 2008Jan 16, 2008
    CONTINENTAL SHELF 431 LIMITEDDec 12, 2007Dec 12, 2007

    What are the latest accounts for 21:12 COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 21:12 COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for 21:12 COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    37 pagesAAMD

    Second filing of Confirmation Statement dated Dec 12, 2022

    4 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Appointment of Mr Aaron Williams as a director on Aug 08, 2022

    2 pagesAP01

    Notification of New Sun Holdings Limited as a person with significant control on Aug 08, 2022

    2 pagesPSC02

    Cessation of Newgate Media Holdings Limited as a person with significant control on Aug 08, 2022

    1 pagesPSC07

    Termination of appointment of Emma Victoria Kane as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Fiorenzo Vittorio Tagliabue as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Sergio Penna as a director on Aug 08, 2022

    1 pagesTM01

    Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom to 47 Bermondsey Street London SE1 3XT on Aug 11, 2022

    1 pagesAD01

    Satisfaction of charge 064517560002 in full

    1 pagesMR04

    Satisfaction of charge 064517560003 in full

    1 pagesMR04

    Registration of charge 064517560006, created on Aug 08, 2022

    57 pagesMR01

    Change of details for Newgate Media Holdings Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on Jan 10, 2022

    1 pagesAD01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Who are the officers of 21:12 COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDING, Andrew
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    United KingdomBritishDirector264584260001
    HAWKINS, Phillip David
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritishAdvertising Consultant184421570002
    WILLIAMS, Aaron
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    United KingdomBritishDirector299013080001
    DE LA TOUCHE, Adrian
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Secretary
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    British104296390001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BANKES, Rhydian
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    United KingdomBritishDirector231113900001
    DE LA TOUCHE, Adrian
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    United KingdomBritishChartered Accountant104296390001
    GOLEMBIEWSKI, Gene Jared
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    EnglandAmericanFinance Director180263050001
    GREGORY, Philip John
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    EnglandBritishManager14759180001
    HARRISON, Paul Lawrence
    Bow Churchyard
    EC4M 9DQ London
    One
    England
    Director
    Bow Churchyard
    EC4M 9DQ London
    One
    England
    EnglandEnglishArt Director135747760001
    KANE, Emma Victoria
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritishPublic Relations Director56336930004
    KIDDIE, Mathew John
    Bow Churchyard
    EC4M 9DQ London
    One
    England
    Director
    Bow Churchyard
    EC4M 9DQ London
    One
    England
    Great BritainBritishAdvertising122097000001
    PARKER, Jamie
    King William House
    King William Street
    EC4R 9AS London
    33
    United Kingdom
    Director
    King William House
    King William Street
    EC4R 9AS London
    33
    United Kingdom
    Great BritainBritishDirector128467690001
    PENNA, Sergio
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    ItalyItalianGroup Cfo270840120001
    SANDERSON, Iain Roderick
    13 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    13 Bellevue Road
    Barnes
    SW13 0BJ London
    Great BritainBritishMarketing100782030001
    TAGLIABUE, Fiorenzo Vittorio
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    ItalyItalianCompany Director264351440001
    VECCHIO, Federico
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    United KingdomItalianGroup Cfo Of Sec Newgate264404240001
    WRIGHT, David Ernest
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Director
    50 Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    EnglandBritishDirector14119160008
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of 21:12 COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bermondsey Street
    SE1 3XF London
    47
    England
    Aug 08, 2022
    Bermondsey Street
    SE1 3XF London
    47
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13978823
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Greville Street
    EC1N 8SB London
    14
    England
    Apr 06, 2016
    Greville Street
    EC1N 8SB London
    14
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08125379
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0