UKBizDB.co.uk

21:12 COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Bermondsey Street, London, England, SE1 3XT

Director20 November 2019Active
47, Bermondsey Street, London, England, SE1 3XT

Director05 November 2015Active
47, Bermondsey Street, London, England, SE1 3XT

Director08 August 2022Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Secretary18 January 2008Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary12 December 2007Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director21 August 2017Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director26 March 2008Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director28 March 2014Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director05 November 2015Active
One, Bow Churchyard, London, England, EC4M 9DQ

Director06 January 2009Active
47, Bermondsey Street, London, England, SE1 3XT

Director09 August 2019Active
One, Bow Churchyard, London, England, EC4M 9DQ

Director06 January 2009Active
33, King William House, King William Street, London, United Kingdom, EC4R 9AS

Director05 March 2008Active
47, Bermondsey Street, London, England, SE1 3XT

Director15 June 2020Active
13 Bellevue Road, Barnes, London, SW13 0BJ

Director18 January 2008Active
47, Bermondsey Street, London, England, SE1 3XT

Director12 November 2019Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director12 November 2019Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director28 March 2014Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director12 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts amended with accounts type full.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.