TWENTY REALISATIONS LTD

Register to unlock more data on OkredoRegister

TWENTY REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06451756

Incorporation date

12/12/2007

Size

Small

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon13/04/2026
Statement of administrator's proposal
dot icon20/03/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon09/03/2026
Certificate of change of name
dot icon09/03/2026
Change of name notice
dot icon17/02/2026
Registered office address changed from 47 Bermondsey Street London SE1 3XT England to 82 st. John Street London EC1M 4JN on 2026-02-17
dot icon17/02/2026
Appointment of an administrator
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon13/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Accounts for a small company made up to 2022-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon13/05/2023
Amended full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon17/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Appointment of Mr Aaron Williams as a director on 2022-08-08
dot icon11/08/2022
Registered office address changed from , 14 Greville Street, London, EC1N 8SB, United Kingdom to 47 Bermondsey Street London SE1 3XT on 2022-08-11
dot icon11/08/2022
Satisfaction of charge 064517560002 in full
dot icon11/08/2022
Satisfaction of charge 064517560003 in full
dot icon11/08/2022
Notification of New Sun Holdings Limited as a person with significant control on 2022-08-08
dot icon11/08/2022
Termination of appointment of Sergio Penna as a director on 2022-08-08
dot icon11/08/2022
Cessation of Newgate Media Holdings Limited as a person with significant control on 2022-08-08
dot icon11/08/2022
Termination of appointment of Emma Victoria Kane as a director on 2022-08-08
dot icon11/08/2022
Termination of appointment of Fiorenzo Vittorio Tagliabue as a director on 2022-08-08
dot icon09/08/2022
Registration of charge 064517560006, created on 2022-08-08
dot icon10/01/2022
Registered office address changed from , Sky Light City Tower 50 Basinghall Street, London, EC2V 5DE to 47 Bermondsey Street London SE1 3XT on 2022-01-10
dot icon10/01/2022
Change of details for Newgate Media Holdings Limited as a person with significant control on 2022-01-04
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon20/06/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Appointment of Mr Sergio Penna as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Federico Vecchio as a director on 2020-06-15
dot icon13/12/2019
Satisfaction of charge 064517560005 in full
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon20/11/2019
Appointment of Mr Andrew Golding as a director on 2019-11-20
dot icon15/11/2019
Termination of appointment of Gene Jared Golembiewski as a director on 2019-11-12
dot icon15/11/2019
Appointment of Mr Federico Vecchio as a director on 2019-11-12
dot icon13/11/2019
Appointment of Fiorenzo Tagliabue as a director on 2019-11-12
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mrs Emma Victoria Kane as a director on 2019-08-09
dot icon28/08/2019
Termination of appointment of Rhydian Bankes as a director on 2019-08-09
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Rhydian Bankes as a director on 2017-08-21
dot icon19/09/2017
Termination of appointment of David Ernest Wright as a director on 2017-08-21
dot icon27/06/2017
Satisfaction of charge 064517560004 in full
dot icon15/06/2017
Registration of charge 064517560005, created on 2017-06-09
dot icon04/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon16/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon24/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon24/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon24/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/10/2016
Termination of appointment of Philip John Gregory as a director on 2016-10-13
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon26/11/2015
Resolutions
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon18/11/2015
Appointment of Mr Phillip David Hawkins as a director on 2015-11-05
dot icon18/11/2015
Appointment of Mr Philip John Gregory as a director on 2015-11-05
dot icon13/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon13/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon09/10/2015
Registration of charge 064517560004, created on 2015-10-08
dot icon02/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon24/04/2015
Registration of charge 064517560003, created on 2015-04-16
dot icon06/03/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon05/03/2015
Certificate of change of name
dot icon22/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/10/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon22/09/2014
Registration of charge 064517560002, created on 2014-09-22
dot icon25/07/2014
Appointment of Mr Gene Jared Golembiewski as a director on 2014-03-28
dot icon24/07/2014
Termination of appointment of Adrian De La Touche as a secretary on 2014-03-28
dot icon24/07/2014
Termination of appointment of Adrian De La Touche as a director on 2014-03-28
dot icon24/07/2014
Appointment of Mr David Ernest Wright as a director on 2014-03-28
dot icon04/06/2014
Satisfaction of charge 1 in full
dot icon04/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon06/05/2014
Miscellaneous
dot icon30/04/2014
Certificate of change of name
dot icon28/04/2014
Registered office address changed from , King William House 33 King William Street, London, EC4R 9AS on 2014-04-28
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon11/04/2013
Certificate of change of name
dot icon11/04/2013
Change of name notice
dot icon09/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/01/2013
Registered office address changed from , 33 King William House, King William Street, London, EC4R 9AS, United Kingdom on 2013-01-09
dot icon08/01/2013
Termination of appointment of Jamie Parker as a director
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/10/2012
Registered office address changed from , One Bow Churchyard, London, EC4M 9DQ, England on 2012-10-11
dot icon24/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Paul Harrison as a director
dot icon14/12/2011
Termination of appointment of Mathew Kiddie as a director
dot icon25/07/2011
Accounts for a small company made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2010-03-31
dot icon25/05/2010
Registered office address changed from , the Boat House, Crabtree Lane, London, SW6 6TY on 2010-05-25
dot icon02/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Adrian De La Touche on 2009-12-12
dot icon02/03/2010
Director's details changed for Adrian De La Touche on 2009-12-12
dot icon02/03/2010
Director's details changed for Mathew John Kiddie on 2009-12-12
dot icon02/03/2010
Termination of appointment of Iain Sanderson as a director
dot icon02/03/2010
Director's details changed for Jamie Parker on 2009-12-12
dot icon02/03/2010
Director's details changed for Paul Lawrence Harrison on 2009-12-12
dot icon07/08/2009
Accounts for a small company made up to 2009-03-31
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/01/2009
Ad 06/01/09\gbp si 400@1=400\gbp ic 1000/1400\
dot icon19/01/2009
Memorandum and Articles of Association
dot icon19/01/2009
Nc inc already adjusted 06/01/09
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Director appointed mathew john kiddie
dot icon19/01/2009
Director appointed paul lawrence harrison
dot icon06/01/2009
Return made up to 12/12/08; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2008
Resolutions
dot icon13/05/2008
Director appointed adrian de la touche
dot icon08/03/2008
Appointment terminated director md directors LIMITED
dot icon08/03/2008
Appointment terminated secretary md secretaries LIMITED
dot icon08/03/2008
Director appointed jamie parker
dot icon08/03/2008
Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/03/2008
Director appointed iain roderick sanderson
dot icon08/03/2008
Secretary appointed adrian de la touche
dot icon08/03/2008
Memorandum and Articles of Association
dot icon06/03/2008
Certificate of change of name
dot icon31/01/2008
Accounting reference date shortened from 31/12/08 to 31/03/08
dot icon17/01/2008
Memorandum and Articles of Association
dot icon17/01/2008
Registered office changed on 17/01/08 from: 7 spa road london SE16 3QQ
dot icon16/01/2008
Certificate of change of name
dot icon12/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£472,144.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
3.17M
-
3.47M
472.14K
-
2021
28
3.17M
-
3.47M
472.14K
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

3.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.47M £Ascended- *

Cash in Bank(GBP)

472.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Emma Victoria
Director
09/08/2019 - 08/08/2022
14
Tagliabue, Fiorenzo Vittorio
Director
12/11/2019 - 08/08/2022
11
Hawkins, Phillip David
Director
05/11/2015 - Present
8
Golding, Andrew
Director
20/11/2019 - Present
11
Penna, Sergio
Director
15/06/2020 - 08/08/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

1
EXACTA PLC5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU
In Administration

Category:

Other information service activities n.e.c.

Comp. code:

07081359

Reg. date:

19/11/2009

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About TWENTY REALISATIONS LTD

TWENTY REALISATIONS LTD is an(a) In Administration company incorporated on 12/12/2007 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of TWENTY REALISATIONS LTD?

toggle

TWENTY REALISATIONS LTD is currently In Administration. It was registered on 12/12/2007 .

Where is TWENTY REALISATIONS LTD located?

toggle

TWENTY REALISATIONS LTD is registered at 82 St. John Street, London EC1M 4JN.

What does TWENTY REALISATIONS LTD do?

toggle

TWENTY REALISATIONS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does TWENTY REALISATIONS LTD have?

toggle

TWENTY REALISATIONS LTD had 28 employees in 2021.

What is the latest filing for TWENTY REALISATIONS LTD?

toggle

The latest filing was on 13/04/2026: Statement of administrator's proposal.