Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21SIX PUBLISHING LIMITED
Company Information for

21SIX PUBLISHING LIMITED

THE BARN CALCOT MOUNT, CALCOT LANE, CURDRIDGE, HAMPSHIRE, SO32 2BN,
Company Registration Number
07036468
Private Limited Company
Active

Company Overview

About 21six Publishing Ltd
21SIX PUBLISHING LIMITED was founded on 2009-10-07 and has its registered office in Curdridge. The organisation's status is listed as "Active". 21six Publishing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
21SIX PUBLISHING LIMITED
 
Legal Registered Office
THE BARN CALCOT MOUNT
CALCOT LANE
CURDRIDGE
HAMPSHIRE
SO32 2BN
Other companies in WC2N
 
Previous Names
ATHLETICS WEEKLY LIMITED04/06/2024
CLASSTRIP LIMITED14/06/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21SIX PUBLISHING LIMITED
Is this data useful to you?
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.

Company Officers of 21SIX PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
GARY WRIGHT
Company Secretary 2017-08-03
ERIC MALCOLM WILKINS
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD SHELDON
Company Secretary 2016-11-17 2017-08-14
MARK THOMAS HOLLINSHEAD
Director 2015-10-07 2017-05-31
MARK ANDREW RUTHERFORD
Company Secretary 2015-08-17 2016-10-28
RICHARD MICHAEL HUGHES
Director 2010-01-19 2015-10-07
ERIC EDWARD ANSTEE
Director 2010-04-30 2015-05-12
BERNADETTE MARY O'BRIEN
Director 2010-04-30 2015-05-12
IAN WILLIAM SAUNDERS
Director 2009-10-07 2010-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MALCOLM WILKINS GREAT RUN LOCAL LIMITED Director 2015-08-18 CURRENT 2012-12-04 Active
ERIC MALCOLM WILKINS G.R. EVENTS LIMITED Director 2013-09-10 CURRENT 1985-03-28 Active
ERIC MALCOLM WILKINS THE GREAT NORTH RUN FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
ERIC MALCOLM WILKINS NOVA MARKETING LIMITED Director 2006-03-24 CURRENT 2006-02-23 Active
ERIC MALCOLM WILKINS NORTHUMBRIA COALITION AGAINST CRIME Director 2002-03-27 CURRENT 1990-03-14 Active - Proposal to Strike off
ERIC MALCOLM WILKINS FILMNOVA LIMITED Director 1997-10-10 CURRENT 1997-04-14 Active
ERIC MALCOLM WILKINS THE GREAT RUN COMPANY LIMITED Director 1997-10-10 CURRENT 1997-01-10 Active
ERIC MALCOLM WILKINS NOVA HOLDINGS LIMITED Director 1991-07-20 CURRENT 1987-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Change of details for 21 Six Investments Limited as a person with significant control on 2022-11-04
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-08PSC05Change of details for 21 Six Investments Limited as a person with significant control on 2022-11-04
2022-09-07Current accounting period extended from 30/12/22 TO 31/12/22
2022-09-07AA01Current accounting period extended from 30/12/22 TO 31/12/22
2022-03-11AA01Previous accounting period extended from 04/08/21 TO 30/12/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 04/08/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 04/08/20
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-22AA01Current accounting period shortened from 31/12/20 TO 04/08/20
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27RES01ADOPT ARTICLES 27/08/20
2020-08-18PSC02Notification of 21 Six Investments Limited as a person with significant control on 2020-08-04
2020-08-18PSC07CESSATION OF NOVA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
2020-08-18AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN ANKERS
2020-08-18TM02Termination of appointment of Gary Wright on 2020-08-04
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRENDAN FOSTER
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MR PAUL BRENDAN FOSTER
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MALCOLM WILKINS
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS HOLLINSHEAD
2017-08-14TM02Termination of appointment of Christopher Edward Sheldon on 2017-08-14
2017-08-03AP03Appointment of Mr Gary Wright as company secretary on 2017-08-03
2017-08-03AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070364680003
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 131288
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-17AP03Appointment of Mr Christopher Edward Sheldon as company secretary on 2016-11-17
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-28TM02Termination of appointment of Mark Andrew Rutherford on 2016-10-28
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 131288
2015-11-25AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-25AD02Register 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
2015-11-24AD04Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM C/O Mark Rutherford Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England
2015-10-20AP01DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD
2015-10-20AP01DIRECTOR APPOINTED MR ERIC MALCOLM WILKINS
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HUGHES
2015-08-17AP03SECRETARY APPOINTED MR MARK ANDREW RUTHERFORD
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2015-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE O'BRIEN
2015-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE
2015-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 131288
2015-05-27SH02SUB-DIVISION RE-CONVERSION 12/05/15
2015-05-27SH0112/05/15 STATEMENT OF CAPITAL GBP 112.5
2015-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-25AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 93
2014-11-10AR0104/11/14 FULL LIST
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070364680003
2013-12-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 93
2013-11-05AR0104/11/13 FULL LIST
2013-11-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-11-05AD02SAIL ADDRESS CHANGED FROM: C/O RICHARD HUGHES 20 ST.GEORGE'S ROAD FARNHAM SURREY GU9 1GR
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE O'BRIEN / 05/11/2012
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HUGHES / 05/11/2012
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 05/11/2012
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2013-03-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-05AR0104/11/12 FULL LIST
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-04AR0104/11/11 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM THE OLD MISSION HALL 53 WOKING ROAD GUILDFORD SURREY GU1 1QD UNITED KINGDOM
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/10
2011-01-17AA01PREVSHO FROM 31/10/2010 TO 30/04/2010
2010-11-04AR0107/10/10 FULL LIST
2010-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-11-04AD02SAIL ADDRESS CREATED
2010-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-14CERTNMCOMPANY NAME CHANGED CLASSTRIP LIMITED CERTIFICATE ISSUED ON 14/06/10
2010-06-14RES15CHANGE OF NAME 04/06/2010
2010-05-26SH0130/04/10 STATEMENT OF CAPITAL GBP 93
2010-05-25SH0130/04/10 STATEMENT OF CAPITAL GBP 69
2010-05-20RES01ADOPT ARTICLES 30/04/2010
2010-05-17AP01DIRECTOR APPOINTED ERIC EDWARD ANSTEE
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL ENGLAND
2010-05-14AP01DIRECTOR APPOINTED BERNADETTE O'BRIEN
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM SAUNDERS
2010-01-19AP01DIRECTOR APPOINTED RICHARD MICHAEL HUGHES
2009-10-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to 21SIX PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-08-08
Fines / Sanctions
No fines or sanctions have been issued against 21SIX PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Satisfied LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-09-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-07-26 Satisfied LLOYDS TSB BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-08-04

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of 21SIX PUBLISHING LIMITED registering or being granted any patents
Domain Names

21SIX PUBLISHING LIMITED owns 5 domain names.

gbrathletics.co.uk   gbathletics.co.uk   thecoach-online.co.uk   athleticsdaily.co.uk   athleticsweekly.co.uk  

Trademarks
We have not found any records of 21SIX PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21SIX PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where 21SIX PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party DIRECTOR OF DESCARTES PUBLISHING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyATHLETICS WEEKLY LIMITEDEvent Date2011-07-20
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21SIX PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21SIX PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.