21SIX PUBLISHING LIMITED

21SIX PUBLISHING LIMITED

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

    Company Name21SIX PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07036468
    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 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 AddressNo

    What were the previous names of 21SIX PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATHLETICS WEEKLY LIMITEDJun 14, 2010Jun 14, 2010
    CLASSTRIP LIMITEDOct 07, 2009Oct 07, 2009

    What are the latest accounts for 21SIX PUBLISHING 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 21SIX PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for 21SIX PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Certificate of change of name

    Company name changed athletics weekly LIMITED\certificate issued on 04/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2024

    RES15

    Confirmation statement made on Nov 04, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 04, 2022 with updates

    4 pagesCS01

    Change of details for 21 Six Investments Limited as a person with significant control on Nov 04, 2022

    2 pagesPSC05

    Current accounting period extended from Dec 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Previous accounting period extended from Aug 04, 2021 to Dec 30, 2021

    1 pagesAA01

    Accounts for a small company made up to Aug 04, 2020

    11 pagesAA

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2020 to Aug 04, 2020

    1 pagesAA01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 04, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of 21 Six Investments Limited as a person with significant control on Aug 04, 2020

    2 pagesPSC02

    Cessation of Nova Holdings Limited as a person with significant control on Aug 04, 2020

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Richard William John Ankers as a director on Aug 04, 2020

    2 pagesAP01

    Termination of appointment of Gary Wright as a secretary on Aug 04, 2020

    1 pagesTM02

    Termination of appointment of Paul Brendan Foster as a director on Aug 04, 2020

    1 pagesTM01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of 21SIX PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANKERS, Richard William John
    Calcot Mount
    Calcot Lane
    SO32 2BN Curdridge
    The Barn
    Hampshire
    United Kingdom
    Director
    Calcot Mount
    Calcot Lane
    SO32 2BN Curdridge
    The Barn
    Hampshire
    United Kingdom
    EnglandBritishDirector182218720001
    RUTHERFORD, Mark Andrew
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Secretary
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    200254480001
    SHELDON, Christopher Edward
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Secretary
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    218767470001
    WRIGHT, Gary
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Secretary
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    236341540001
    ANSTEE, Eric Edward
    6 Agar Street
    WC2N 4HN London
    Gordon Dadds
    England
    Director
    6 Agar Street
    WC2N 4HN London
    Gordon Dadds
    England
    EnglandBritishChartered Accountant76479900003
    FOSTER, Paul Brendan
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    EnglandBritishCeo260076790001
    HOLLINSHEAD, Mark Thomas
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    ScotlandBritishDirector178356860002
    HUGHES, Richard Michael
    c/o Mark Rutherford
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    England
    Director
    c/o Mark Rutherford
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    England
    EnglandEnglishCompany Director44146590002
    O'BRIEN, Bernadette Mary
    6 Agar Street
    WC2N 4HN London
    Gordon Dadds
    England
    Director
    6 Agar Street
    WC2N 4HN London
    Gordon Dadds
    England
    EnglandIrishChartered Accountant95129740001
    SAUNDERS, Ian William
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    EnglandBritishNone46826430002
    WILKINS, Eric Malcolm
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    EnglandBritishDirector14416350002

    Who are the persons with significant control of 21SIX PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calcot Mount
    Calcot Lane
    SO32 2BN Curdridge
    The Barn
    Hampshire
    United Kingdom
    Aug 04, 2020
    Calcot Mount
    Calcot Lane
    SO32 2BN Curdridge
    The Barn
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12690012
    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.
    Nova Holdings Limited
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Nov 01, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, 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