London
W1F 9HY
Secretary Name | Mr Robert Delaney |
---|---|
Status | Current |
Appointed | 19 April 2010(14 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 8 Golden Square London W1F 9HY |
Director Name | Karen Jocelyn Wright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Self Employed Journalist |
Correspondence Address | 31 Storeys Way Cambridge Cambridgeshire CB3 0DP |
Secretary Name | Karen Jocelyn Wright |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Storeys Way Cambridge Cambridgeshire CB3 0DP |
Director Name | The Right Honourable Sir Timothy Alan Davan Sainsbury |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allington House 150 Victoria Street London SW1E 5AE |
Secretary Name | Elizabeth Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 5 Lock Chase Blackheath London SE3 9HB |
Secretary Name | Jane McAllester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 April 2010) |
Role | Gallery Manager |
Correspondence Address | 22b Charteris Road London NW6 7ET |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.21publishing.com |
---|
Registered Address | 8 Golden Square London W1F 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
83k at £1 | Mr Bernard Jacobson 58.87% Ordinary |
---|---|
42k at £1 | Mr David Robert Jones 29.79% Ordinary |
15k at £1 | Karen Jocelyn Wright 10.64% Ordinary |
1000 at £1 | Sir Timothy Sainsbury 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£350,675 |
Cash | £1,772 |
Current Liabilities | £70,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
16 February 1999 | Delivered on: 17 February 1999 Satisfied on: 22 September 2007 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 August 2023 | Director's details changed for Mr Bernard Jacobson on 24 August 2023 (2 pages) |
24 August 2023 | Secretary's details changed for Mr Robert Delaney on 24 August 2023 (1 page) |
24 August 2023 | Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 28 Duke Street St James's London SW1Y 6AG on 24 August 2023 (1 page) |
24 August 2023 | Change of details for Mr Bernard Jacobson as a person with significant control on 24 August 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
31 January 2023 | Change of details for Mr Bernard Jacobson as a person with significant control on 30 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr David Robert Jones as a person with significant control on 30 January 2023 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Secretary's details changed for Mr Robert Delaney on 30 January 2015 (1 page) |
6 February 2015 | Director's details changed for Bernard Jacobson on 30 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Mr Robert Delaney on 30 January 2015 (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Bernard Jacobson on 30 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from 6 Cork Street London W1S 3EE to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Cork Street London W1S 3EE to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Cork Street London W1S 3EE to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
11 February 2005 | Return made up to 31/01/05; full list of members
|
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members
|
6 February 2004 | Return made up to 31/01/04; full list of members
|
17 October 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: flag suite 23 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: flag suite 23 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members
|
9 February 2003 | Return made up to 31/01/03; full list of members
|
27 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
27 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members
|
13 February 2002 | Return made up to 31/01/02; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
16 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Nc inc already adjusted 08/12/99 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Nc inc already adjusted 08/12/99 (1 page) |
16 December 1999 | Resolutions
|
25 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: c/o hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: c/o hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (3 pages) |
18 June 1997 | Company name changed modern painters books LIMITED\certificate issued on 19/06/97 (2 pages) |
18 June 1997 | Company name changed modern painters books LIMITED\certificate issued on 19/06/97 (2 pages) |
8 April 1997 | Return made up to 31/01/97; full list of members
|
8 April 1997 | Return made up to 31/01/97; full list of members
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 February 1996 | Accounting reference date notified as 31/12 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
29 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 February 1996 | Accounting reference date notified as 31/12 (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Incorporation (18 pages) |
31 January 1996 | Incorporation (18 pages) |