This company is commonly known as 21:12 Communications Limited. The company was founded 16 years ago and was given the registration number 06451756. The firm's registered office is in LONDON. You can find them at Sky Light City Tower, 50 Basinghall Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | 21:12 COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 06451756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Bermondsey Street, London, England, SE1 3XT | Director | 20 November 2019 | Active |
47, Bermondsey Street, London, England, SE1 3XT | Director | 05 November 2015 | Active |
47, Bermondsey Street, London, England, SE1 3XT | Director | 08 August 2022 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Secretary | 18 January 2008 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 12 December 2007 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 21 August 2017 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 26 March 2008 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 28 March 2014 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 05 November 2015 | Active |
One, Bow Churchyard, London, England, EC4M 9DQ | Director | 06 January 2009 | Active |
47, Bermondsey Street, London, England, SE1 3XT | Director | 09 August 2019 | Active |
One, Bow Churchyard, London, England, EC4M 9DQ | Director | 06 January 2009 | Active |
33, King William House, King William Street, London, United Kingdom, EC4R 9AS | Director | 05 March 2008 | Active |
47, Bermondsey Street, London, England, SE1 3XT | Director | 15 June 2020 | Active |
13 Bellevue Road, Barnes, London, SW13 0BJ | Director | 18 January 2008 | Active |
47, Bermondsey Street, London, England, SE1 3XT | Director | 12 November 2019 | Active |
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE | Director | 12 November 2019 | Active |
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE | Director | 28 March 2014 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 12 December 2007 | Active |
New Sun Holdings Limited | ||
Notified on | : | 08 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Bermondsey Street, London, England, SE1 3XF |
Nature of control | : |
|
Newgate Media Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Greville Street, London, England, EC1N 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts amended with accounts type full. | Download |
2023-03-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.