21SIX PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

21SIX PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036468

Incorporation date

07/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire SO32 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2009)
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Certificate of change of name
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2022
Change of details for 21 Six Investments Limited as a person with significant control on 2022-11-04
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon07/09/2022
Current accounting period extended from 2022-12-30 to 2022-12-31
dot icon11/03/2022
Previous accounting period extended from 2021-08-04 to 2021-12-30
dot icon22/12/2021
Accounts for a small company made up to 2020-08-04
dot icon30/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon22/09/2021
Current accounting period shortened from 2020-12-31 to 2020-08-04
dot icon20/01/2021
Registered office address changed from 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to The Barn Calcot Mount Calcot Lane Curdridge Hampshire SO32 2BN on 2021-01-20
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon18/08/2020
Notification of 21 Six Investments Limited as a person with significant control on 2020-08-04
dot icon18/08/2020
Cessation of Nova Holdings Limited as a person with significant control on 2020-08-04
dot icon18/08/2020
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB to 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2020-08-18
dot icon18/08/2020
Appointment of Mr Richard William John Ankers as a director on 2020-08-04
dot icon18/08/2020
Termination of appointment of Gary Wright as a secretary on 2020-08-04
dot icon18/08/2020
Termination of appointment of Paul Brendan Foster as a director on 2020-08-04
dot icon28/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Appointment of Mr Paul Brendan Foster as a director on 2019-06-19
dot icon02/07/2019
Termination of appointment of Eric Malcolm Wilkins as a director on 2019-06-19
dot icon07/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Termination of appointment of Mark Thomas Hollinshead as a director on 2017-05-31
dot icon14/08/2017
Termination of appointment of Christopher Edward Sheldon as a secretary on 2017-08-14
dot icon03/08/2017
Appointment of Mr Gary Wright as a secretary on 2017-08-03
dot icon03/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon09/01/2017
Satisfaction of charge 070364680003 in full
dot icon17/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/11/2016
Appointment of Mr Christopher Edward Sheldon as a secretary on 2016-11-17
dot icon28/10/2016
Termination of appointment of Mark Andrew Rutherford as a secretary on 2016-10-28
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Satisfaction of charge 2 in full
dot icon21/12/2015
Satisfaction of charge 1 in full
dot icon25/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/11/2015
Register inspection address has been changed from 20 st. Georges Road Farnham Surrey GU9 8NB England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
dot icon24/11/2015
Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
dot icon21/10/2015
Registered office address changed from C/O Mark Rutherford Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 2015-10-21
dot icon20/10/2015
Appointment of Mr Mark Thomas Hollinshead as a director on 2015-10-07
dot icon20/10/2015
Appointment of Mr Eric Malcolm Wilkins as a director on 2015-10-07
dot icon16/10/2015
Termination of appointment of Richard Michael Hughes as a director on 2015-10-07
dot icon17/08/2015
Appointment of Mr Mark Andrew Rutherford as a secretary on 2015-08-17
dot icon15/06/2015
Registered office address changed from Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Mark Rutherford Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 2015-06-15
dot icon14/06/2015
Termination of appointment of Bernadette O'brien as a director on 2015-05-12
dot icon14/06/2015
Termination of appointment of Eric Edward Anstee as a director on 2015-05-12
dot icon27/05/2015
Change of share class name or designation
dot icon27/05/2015
Sub-division, re-conversion of shares on 2015-05-12
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon27/05/2015
Resolutions
dot icon25/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to Gordon Dadds 6 Agar Street London WC2N 4HN on 2015-01-08
dot icon10/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon21/02/2014
Registration of charge 070364680003
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/11/2013
Register(s) moved to registered office address
dot icon05/11/2013
Director's details changed for Mr Richard Michael Hughes on 2012-11-05
dot icon05/11/2013
Director's details changed for Bernadette O'brien on 2012-11-05
dot icon05/11/2013
Director's details changed for Mr Eric Edward Anstee on 2012-11-05
dot icon05/11/2013
Register inspection address has been changed from C/O Richard Hughes 20 St.George's Road Farnham Surrey GU9 1GR
dot icon27/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-27
dot icon04/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon01/09/2011
Registered office address changed from the Old Mission Hall 53 Woking Road Guildford Surrey GU1 1QD United Kingdom on 2011-09-01
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-29
dot icon17/01/2011
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Register inspection address has been changed
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Resolutions
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon20/05/2010
Resolutions
dot icon17/05/2010
Appointment of Eric Edward Anstee as a director
dot icon17/05/2010
Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 2010-05-17
dot icon14/05/2010
Appointment of Bernadette O'brien as a director
dot icon19/01/2010
Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 2010-01-19
dot icon19/01/2010
Termination of appointment of Ian William Saunders as a director
dot icon19/01/2010
Appointment of Richard Michael Hughes as a director
dot icon07/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
152.38K
-
0.00
26.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ankers, Richard William John
Director
04/08/2020 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21SIX PUBLISHING LIMITED

21SIX PUBLISHING LIMITED is an(a) Active company incorporated on 07/10/2009 with the registered office located at The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire SO32 2BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21SIX PUBLISHING LIMITED?

toggle

21SIX PUBLISHING LIMITED is currently Active. It was registered on 07/10/2009 .

Where is 21SIX PUBLISHING LIMITED located?

toggle

21SIX PUBLISHING LIMITED is registered at The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire SO32 2BN.

What does 21SIX PUBLISHING LIMITED do?

toggle

21SIX PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for 21SIX PUBLISHING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-28 with updates.