You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21:12 Communications Limited LONDON


Founded in 2007, 21:12 Communications, classified under reg no. 06451756 is an active company. Currently registered at 47 Bermondsey Street SE1 3XT, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2015/03/05 21:12 Communications Limited is no longer carrying the name 21:12 Digital Communications.

The firm has 3 directors, namely Aaron W., Andrew G. and Phillip H.. Of them, Phillip H. has been with the company the longest, being appointed on 5 November 2015 and Aaron W. has been with the company for the least time - from 8 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Adrian D. who worked with the the firm until 28 March 2014.

21:12 Communications Limited Address / Contact

Office Address 47 Bermondsey Street
Town London
Post code SE1 3XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451756
Date of Incorporation Wed, 12th Dec 2007
Industry Advertising agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Aaron W.

Position: Director

Appointed: 08 August 2022

Andrew G.

Position: Director

Appointed: 20 November 2019

Phillip H.

Position: Director

Appointed: 05 November 2015

Sergio P.

Position: Director

Appointed: 15 June 2020

Resigned: 08 August 2022

Fiorenzo T.

Position: Director

Appointed: 12 November 2019

Resigned: 08 August 2022

Federico V.

Position: Director

Appointed: 12 November 2019

Resigned: 15 June 2020

Emma K.

Position: Director

Appointed: 09 August 2019

Resigned: 08 August 2022

Rhydian B.

Position: Director

Appointed: 21 August 2017

Resigned: 09 August 2019

Philip G.

Position: Director

Appointed: 05 November 2015

Resigned: 13 October 2016

Eugene G.

Position: Director

Appointed: 28 March 2014

Resigned: 12 November 2019

David W.

Position: Director

Appointed: 28 March 2014

Resigned: 21 August 2017

Paul H.

Position: Director

Appointed: 06 January 2009

Resigned: 29 November 2011

Mathew K.

Position: Director

Appointed: 06 January 2009

Resigned: 29 November 2011

Adrian D.

Position: Director

Appointed: 26 March 2008

Resigned: 28 March 2014

Jamie P.

Position: Director

Appointed: 05 March 2008

Resigned: 06 December 2012

Adrian D.

Position: Secretary

Appointed: 18 January 2008

Resigned: 28 March 2014

Iain S.

Position: Director

Appointed: 18 January 2008

Resigned: 04 December 2009

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2007

Resigned: 18 January 2008

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 12 December 2007

Resigned: 18 January 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is New Sun Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Newgate Media Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

New Sun Holdings Limited

47 Bermondsey Street, London, SE1 3XF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13978823
Notified on 8 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newgate Media Holdings Limited

14 Greville Street, London, EC1N 8SB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08125379
Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 50,01-75% shares

Company previous names

21:12 Digital Communications March 5, 2015
Wsm Digital Communications April 30, 2014
Kodu Digital Marketing April 11, 2013
Bloom Digital Marketing March 6, 2008
Continental Shelf 431 January 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand490 799472 144
Current Assets1 047 0671 100 626
Debtors556 268628 482
Net Assets Liabilities-3 292 422-3 166 298
Other Debtors13 59013 510
Property Plant Equipment40 57644 200
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal325 197429 880
Accumulated Amortisation Impairment Intangible Assets13 81816 184
Accumulated Depreciation Impairment Property Plant Equipment49 48047 020
Administrative Expenses2 732 7522 877 821
Average Number Employees During Period2828
Bank Borrowings Overdrafts4 7239 625
Cost Sales434 274423 786
Creditors375 615415 976
Disposals Decrease In Amortisation Impairment Intangible Assets 231
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 630
Disposals Intangible Assets 231
Disposals Property Plant Equipment 31 630
Finance Lease Liabilities Present Value Total5 633 
Fixed Assets47 03048 057
Gross Profit Loss2 878 5063 046 695
Increase From Amortisation Charge For Year Intangible Assets 2 597
Increase From Depreciation Charge For Year Property Plant Equipment 29 170
Intangible Assets6 4543 857
Intangible Assets Gross Cost20 27220 041
Interest Payable Similar Charges Finance Costs73 17371 900
Net Current Assets Liabilities677 069691 143
Operating Profit Loss145 754168 874
Other Creditors16 1701 954
Other Interest Receivable Similar Income Finance Income 19 086
Prepayments Accrued Income5 6176 493
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 6176 493
Profit Loss On Ordinary Activities After Tax89 698126 124
Profit Loss On Ordinary Activities Before Tax72 581116 060
Property Plant Equipment Gross Cost90 05691 220
Taxation Social Security Payable295 119301 160
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 11710 064
Total Additions Including From Business Combinations Property Plant Equipment 32 794
Total Assets Less Current Liabilities724 099739 200
Trade Creditors Trade Payables53 970103 237
Trade Debtors Trade Receivables537 061608 479
Turnover Revenue3 312 7803 470 481

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Amended full accounts for the period to 2021/12/31
filed on: 13th, May 2023
Free Download (37 pages)

Company search