Company Information for 21SIX PUBLISHING LIMITED
THE BARN CALCOT MOUNT, CALCOT LANE, CURDRIDGE, HAMPSHIRE, SO32 2BN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
21SIX PUBLISHING LIMITED | ||||
Legal Registered Office | ||||
THE BARN CALCOT MOUNT CALCOT LANE CURDRIDGE HAMPSHIRE SO32 2BN Other companies in WC2N | ||||
Previous Names | ||||
|
Company Number | 07036468 | |
---|---|---|
Company ID Number | 07036468 | |
Date formed | 2009-10-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB982864173 |
Last Datalog update: | 2024-11-05 09:48:42 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY WRIGHT |
||
ERIC MALCOLM WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER EDWARD SHELDON |
Company Secretary | ||
MARK THOMAS HOLLINSHEAD |
Director | ||
MARK ANDREW RUTHERFORD |
Company Secretary | ||
RICHARD MICHAEL HUGHES |
Director | ||
ERIC EDWARD ANSTEE |
Director | ||
BERNADETTE MARY O'BRIEN |
Director | ||
IAN WILLIAM SAUNDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT RUN LOCAL LIMITED | Director | 2015-08-18 | CURRENT | 2012-12-04 | Active | |
G.R. EVENTS LIMITED | Director | 2013-09-10 | CURRENT | 1985-03-28 | Active | |
THE GREAT NORTH RUN FOUNDATION | Director | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
NOVA MARKETING LIMITED | Director | 2006-03-24 | CURRENT | 2006-02-23 | Active | |
NORTHUMBRIA COALITION AGAINST CRIME | Director | 2002-03-27 | CURRENT | 1990-03-14 | Active - Proposal to Strike off | |
FILMNOVA LIMITED | Director | 1997-10-10 | CURRENT | 1997-04-14 | Active | |
THE GREAT RUN COMPANY LIMITED | Director | 1997-10-10 | CURRENT | 1997-01-10 | Active | |
NOVA HOLDINGS LIMITED | Director | 1991-07-20 | CURRENT | 1987-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for 21 Six Investments Limited as a person with significant control on 2022-11-04 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | |
PSC05 | Change of details for 21 Six Investments Limited as a person with significant control on 2022-11-04 | |
Current accounting period extended from 30/12/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 30/12/22 TO 31/12/22 | |
AA01 | Previous accounting period extended from 04/08/21 TO 30/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 04/08/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/20 TO 04/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/08/20 | |
PSC02 | Notification of 21 Six Investments Limited as a person with significant control on 2020-08-04 | |
PSC07 | CESSATION OF NOVA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/20 FROM Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN ANKERS | |
TM02 | Termination of appointment of Gary Wright on 2020-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRENDAN FOSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR PAUL BRENDAN FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MALCOLM WILKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS HOLLINSHEAD | |
TM02 | Termination of appointment of Christopher Edward Sheldon on 2017-08-14 | |
AP03 | Appointment of Mr Gary Wright as company secretary on 2017-08-03 | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070364680003 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 131288 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Christopher Edward Sheldon as company secretary on 2016-11-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Mark Andrew Rutherford on 2016-10-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/12/15 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 131288 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 20 st. Georges Road Farnham Surrey GU9 8NB England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB | |
AD04 | Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM C/O Mark Rutherford Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England | |
AP01 | DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD | |
AP01 | DIRECTOR APPOINTED MR ERIC MALCOLM WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HUGHES | |
AP03 | SECRETARY APPOINTED MR MARK ANDREW RUTHERFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 131288 | |
SH02 | SUB-DIVISION RE-CONVERSION 12/05/15 | |
SH01 | 12/05/15 STATEMENT OF CAPITAL GBP 112.5 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 04/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070364680003 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 04/11/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RICHARD HUGHES 20 ST.GEORGE'S ROAD FARNHAM SURREY GU9 1GR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE O'BRIEN / 05/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HUGHES / 05/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 05/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM THE OLD MISSION HALL 53 WOKING ROAD GUILDFORD SURREY GU1 1QD UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/10 | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/04/2010 | |
AR01 | 07/10/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CLASSTRIP LIMITED CERTIFICATE ISSUED ON 14/06/10 | |
RES15 | CHANGE OF NAME 04/06/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 93 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 69 | |
RES01 | ADOPT ARTICLES 30/04/2010 | |
AP01 | DIRECTOR APPOINTED ERIC EDWARD ANSTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL ENGLAND | |
AP01 | DIRECTOR APPOINTED BERNADETTE O'BRIEN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM SAUNDERS | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL HUGHES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-08-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 268,088 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 284,670 |
Creditors Due Within One Year | 2013-04-30 | £ 878,655 |
Creditors Due Within One Year | 2012-04-30 | £ 811,582 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21SIX PUBLISHING LIMITED
Current Assets | 2013-04-30 | £ 94,605 |
---|---|---|
Current Assets | 2012-04-30 | £ 187,425 |
Debtors | 2013-04-30 | £ 78,419 |
Debtors | 2012-04-30 | £ 168,608 |
Fixed Assets | 2013-04-30 | £ 664,920 |
Fixed Assets | 2012-04-30 | £ 705,824 |
Stocks Inventory | 2013-04-30 | £ 16,186 |
Stocks Inventory | 2012-04-30 | £ 18,817 |
Tangible Fixed Assets | 2013-04-30 | £ 5,748 |
Tangible Fixed Assets | 2012-04-30 | £ 7,884 |
Debtors and other cash assets
21SIX PUBLISHING LIMITED owns 5 domain names.
gbrathletics.co.uk gbathletics.co.uk thecoach-online.co.uk athleticsdaily.co.uk athleticsweekly.co.uk
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as 21SIX PUBLISHING LIMITED are:
Initiating party | DIRECTOR OF DESCARTES PUBLISHING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ATHLETICS WEEKLY LIMITED | Event Date | 2011-07-20 |
In the Guildford County Court case number 332 A Petition to wind up the above-named Company of The Old Mission Hall, 53 Woking Road, Guildford, Surrey GU1 1QD , presented on 20 July 2011 by the DIRECTOR OF DESCARTES PUBLISHING LIMITED of 75 Park Road, Peterborough, Cambridgeshire PE12TN claiming to be a creditor of the company will be heard at Guildford County Court, The Law Courts, Mary Road, Guildford, Surrey GU1 4PS on 20 September 2011 at 1100 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 19September 2011 . The Petitioners Solicitor is Parry Law , 12-14 Oxford Street, Whitstable, Kent CT5 1DE Telephone: 01227 276276 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |