21:12 COMMUNICATIONS LIMITED
Overview
Company Name | 21:12 COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06451756 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 21:12 COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
21:12 DIGITAL COMMUNICATIONS LIMITED | Apr 30, 2014 | Apr 30, 2014 |
WSM DIGITAL COMMUNICATIONS LIMITED | Apr 11, 2013 | Apr 11, 2013 |
KODU DIGITAL MARKETING LIMITED | Mar 06, 2008 | Mar 06, 2008 |
BLOOM DIGITAL MARKETING LIMITED | Jan 16, 2008 | Jan 16, 2008 |
CONTINENTAL SHELF 431 LIMITED | Dec 12, 2007 | Dec 12, 2007 |
What are the latest accounts for 21:12 COMMUNICATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 21:12 COMMUNICATIONS LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for 21:12 COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 37 pages | AAMD | ||
Second filing of Confirmation Statement dated Dec 12, 2022 | 4 pages | RP04CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 34 pages | MA | ||
Appointment of Mr Aaron Williams as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Notification of New Sun Holdings Limited as a person with significant control on Aug 08, 2022 | 2 pages | PSC02 | ||
Cessation of Newgate Media Holdings Limited as a person with significant control on Aug 08, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Emma Victoria Kane as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Fiorenzo Vittorio Tagliabue as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sergio Penna as a director on Aug 08, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Satisfaction of charge 064517560002 in full | 1 pages | MR04 | ||
Satisfaction of charge 064517560003 in full | 1 pages | MR04 | ||
Registration of charge 064517560006, created on Aug 08, 2022 | 57 pages | MR01 | ||
Change of details for Newgate Media Holdings Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Who are the officers of 21:12 COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDING, Andrew | Director | Bermondsey Street SE1 3XT London 47 England | United Kingdom | British | Director | 264584260001 | ||||
HAWKINS, Phillip David | Director | Bermondsey Street SE1 3XT London 47 England | England | British | Advertising Consultant | 184421570002 | ||||
WILLIAMS, Aaron | Director | Bermondsey Street SE1 3XT London 47 England | United Kingdom | British | Director | 299013080001 | ||||
DE LA TOUCHE, Adrian | Secretary | 50 Basinghall Street EC2V 5DE London Sky Light City Tower England | British | 104296390001 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BANKES, Rhydian | Director | 50 Basinghall Street EC2V 5DE London Sky Light City Tower | United Kingdom | British | Director | 231113900001 | ||||
DE LA TOUCHE, Adrian | Director | 50 Basinghall Street EC2V 5DE London Sky Light City Tower England | United Kingdom | British | Chartered Accountant | 104296390001 | ||||
GOLEMBIEWSKI, Gene Jared | Director | 50 Basinghall Street EC2V 5DE London Sky Light City Tower England | England | American | Finance Director | 180263050001 | ||||
GREGORY, Philip John | Director | 50 Basinghall Street EC2V 5DE London Sky Light City Tower | England | British | Manager | 14759180001 | ||||
HARRISON, Paul Lawrence | Director | Bow Churchyard EC4M 9DQ London One England | England | English | Art Director | 135747760001 | ||||
KANE, Emma Victoria | Director | Bermondsey Street SE1 3XT London 47 England | England | British | Public Relations Director | 56336930004 | ||||
KIDDIE, Mathew John | Director | Bow Churchyard EC4M 9DQ London One England | Great Britain | British | Advertising | 122097000001 | ||||
PARKER, Jamie | Director | King William House King William Street EC4R 9AS London 33 United Kingdom | Great Britain | British | Director | 128467690001 | ||||
PENNA, Sergio | Director | Bermondsey Street SE1 3XT London 47 England | Italy | Italian | Group Cfo | 270840120001 | ||||
SANDERSON, Iain Roderick | Director | 13 Bellevue Road Barnes SW13 0BJ London | Great Britain | British | Marketing | 100782030001 | ||||
TAGLIABUE, Fiorenzo Vittorio | Director | Bermondsey Street SE1 3XT London 47 England | Italy | Italian | Company Director | 264351440001 | ||||
VECCHIO, Federico | Director | 50 Basinghall Street EC2V 5DE London Sky Light City Tower | United Kingdom | Italian | Group Cfo Of Sec Newgate | 264404240001 | ||||
WRIGHT, David Ernest | Director | 50 Basinghall Street EC2V 5DE London Sky Light City Tower England | England | British | Director | 14119160008 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of 21:12 COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Sun Holdings Limited | Aug 08, 2022 | Bermondsey Street SE1 3XF London 47 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Newgate Media Holdings Limited | Apr 06, 2016 | Greville Street EC1N 8SB London 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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