Advanced company searchLink opens in new window

21SIX PUBLISHING LIMITED

Company number 07036468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 CERTNM Company name changed athletics weekly LIMITED\certificate issued on 04/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-31
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
08 Nov 2022 PSC05 Change of details for 21 Six Investments Limited as a person with significant control on 4 November 2022
07 Sep 2022 AA01 Current accounting period extended from 30 December 2022 to 31 December 2022
11 Mar 2022 AA01 Previous accounting period extended from 4 August 2021 to 30 December 2021
22 Dec 2021 AA Accounts for a small company made up to 4 August 2020
30 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
22 Sep 2021 AA01 Current accounting period shortened from 31 December 2020 to 4 August 2020
20 Jan 2021 AD01 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 20 January 2021
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
27 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 PSC02 Notification of 21 Six Investments Limited as a person with significant control on 4 August 2020
18 Aug 2020 PSC07 Cessation of Nova Holdings Limited as a person with significant control on 4 August 2020
18 Aug 2020 AD01 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 18 August 2020
18 Aug 2020 AP01 Appointment of Mr Richard William John Ankers as a director on 4 August 2020
18 Aug 2020 TM02 Termination of appointment of Gary Wright as a secretary on 4 August 2020
18 Aug 2020 TM01 Termination of appointment of Paul Brendan Foster as a director on 4 August 2020
28 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018