21SIX PUBLISHING LIMITED
Overview
Company Name | 21SIX PUBLISHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07036468 |
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 21SIX PUBLISHING LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is 21SIX PUBLISHING LIMITED located?
Registered Office Address | The Barn Calcot Mount Calcot Lane SO32 2BN Curdridge Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 21SIX PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
ATHLETICS WEEKLY LIMITED | Jun 14, 2010 | Jun 14, 2010 |
CLASSTRIP LIMITED | Oct 07, 2009 | Oct 07, 2009 |
What are the latest accounts for 21SIX PUBLISHING 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 21SIX PUBLISHING LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for 21SIX PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed athletics weekly LIMITED\certificate issued on 04/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for 21 Six Investments Limited as a person with significant control on Nov 04, 2022 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Dec 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Aug 04, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Aug 04, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Aug 04, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to The Barn Calcot Mount Calcot Lane Curdridge Hampshire SO32 2BN on Jan 20, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of 21 Six Investments Limited as a person with significant control on Aug 04, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Nova Holdings Limited as a person with significant control on Aug 04, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB to 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on Aug 18, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard William John Ankers as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Wright as a secretary on Aug 04, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Brendan Foster as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of 21SIX PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANKERS, Richard William John | Director | Calcot Mount Calcot Lane SO32 2BN Curdridge The Barn Hampshire United Kingdom | England | British | Director | 182218720001 | ||||
RUTHERFORD, Mark Andrew | Secretary | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | 200254480001 | |||||||
SHELDON, Christopher Edward | Secretary | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House | 218767470001 | |||||||
WRIGHT, Gary | Secretary | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House | 236341540001 | |||||||
ANSTEE, Eric Edward | Director | 6 Agar Street WC2N 4HN London Gordon Dadds England | England | British | Chartered Accountant | 76479900003 | ||||
FOSTER, Paul Brendan | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House | England | British | Ceo | 260076790001 | ||||
HOLLINSHEAD, Mark Thomas | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Scotland | British | Director | 178356860002 | ||||
HUGHES, Richard Michael | Director | c/o Mark Rutherford Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House England | England | English | Company Director | 44146590002 | ||||
O'BRIEN, Bernadette Mary | Director | 6 Agar Street WC2N 4HN London Gordon Dadds England | England | Irish | Chartered Accountant | 95129740001 | ||||
SAUNDERS, Ian William | Director | Old Marylebone Road NW1 5QT London 235 United Kingdom | England | British | None | 46826430002 | ||||
WILKINS, Eric Malcolm | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | England | British | Director | 14416350002 |
Who are the persons with significant control of 21SIX PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
21 Six Investments Limited | Aug 04, 2020 | Calcot Mount Calcot Lane SO32 2BN Curdridge The Barn Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nova Holdings Limited | Nov 01, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | 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