UKBizDB.co.uk

C21 MEDIA LIMITED

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

This company is commonly known as C21 Media Limited. The company was founded 26 years ago and was given the registration number 03397455. The firm's registered office is in LONDON. You can find them at 148-150 Curtain Road, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:C21 MEDIA LIMITED
Company Number:03397455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:148-150 Curtain Road, London, EC2A 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4d Elms Road, London, SW4 9E4

Director03 July 1997Active
39 Chaucer Road, London, SE24 0NY

Director03 July 1997Active
148-150, Curtain Road, London, EC2A 3AT

Director08 May 2015Active
148-150, Curtain Road, London, EC2A 3AT

Director01 January 2018Active
Flat 9, Bevan House, Boswell Street, London, United Kingdom, WC1N 3BT

Director20 October 2000Active
8 Palladium Court, 319 Queensbridge Road, London, E8 3AJ

Director08 May 2006Active
148-150, Curtain Road, London, EC2A 3AT

Director06 January 2014Active
43, Rodborough Avenue, Stroud, United Kingdom, GL5 3RR

Secretary20 August 2008Active
39 Chaucer Road, London, SE24 0NY

Secretary03 July 1997Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary03 July 1997Active
154b Algernon Road, London, SE13 7AW

Director08 May 2006Active
Richmond Villa, 31 Cambridge Road, East Cowes, PO32 6AH

Director03 July 1997Active
43, Rodborough Avenue, Stroud, United Kingdom, GL5 3RR

Director03 July 1997Active
83 Leonard Street, London, EC2A 4QS

Nominee Director03 July 1997Active
45 Donald Avenue, California, America, CA 91320

Director01 September 1997Active
63 Hackford Road, London, SW9 0RE

Director03 July 1997Active

People with Significant Control

Mr David Mark Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:148-150, Curtain Road, London, EC2A 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Second filing of director appointment with name.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type full.

Download
2016-12-14Miscellaneous

Legacy.

Download
2016-12-11Capital

Capital allotment shares.

Download
2016-07-21Capital

Capital return purchase own shares.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.