Company Name21 Publishing Limited
DirectorBernard Jacobson
Company StatusActive
Company Number03153443
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Previous NameModern Painters Books Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Bernard Jacobson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address8 Golden Square
London
W1F 9HY
Secretary NameMr Robert Delaney
StatusCurrent
Appointed19 April 2010(14 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address8 Golden Square
London
W1F 9HY
Director NameKaren Jocelyn Wright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleSelf Employed Journalist
Correspondence Address31 Storeys Way
Cambridge
Cambridgeshire
CB3 0DP
Secretary NameKaren Jocelyn Wright
NationalityAmerican
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Storeys Way
Cambridge
Cambridgeshire
CB3 0DP
Director NameThe Right Honourable Sir Timothy Alan Davan Sainsbury
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllington House
150 Victoria Street
London
SW1E 5AE
Secretary NameElizabeth Johnston
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address5 Lock Chase
Blackheath
London
SE3 9HB
Secretary NameJane McAllester
NationalityBritish
StatusResigned
Appointed22 October 2001(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2010)
RoleGallery Manager
Correspondence Address22b Charteris Road
London
NW6 7ET
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.21publishing.com

Location

Registered Address8 Golden Square
London
W1F 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

83k at £1Mr Bernard Jacobson
58.87%
Ordinary
42k at £1Mr David Robert Jones
29.79%
Ordinary
15k at £1Karen Jocelyn Wright
10.64%
Ordinary
1000 at £1Sir Timothy Sainsbury
0.71%
Ordinary

Financials

Year2014
Net Worth-£350,675
Cash£1,772
Current Liabilities£70,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

16 February 1999Delivered 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

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 August 2023Director's details changed for Mr Bernard Jacobson on 24 August 2023 (2 pages)
24 August 2023Secretary's details changed for Mr Robert Delaney on 24 August 2023 (1 page)
24 August 2023Registered 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 2023Change of details for Mr Bernard Jacobson as a person with significant control on 24 August 2023 (2 pages)
7 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 January 2023Change of details for Mr Bernard Jacobson as a person with significant control on 30 January 2023 (2 pages)
31 January 2023Change of details for Mr David Robert Jones as a person with significant control on 30 January 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 141,000
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 141,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Secretary's details changed for Mr Robert Delaney on 30 January 2015 (1 page)
6 February 2015Director's details changed for Bernard Jacobson on 30 January 2015 (2 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 141,000
(4 pages)
6 February 2015Secretary's details changed for Mr Robert Delaney on 30 January 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 141,000
(4 pages)
6 February 2015Director's details changed for Bernard Jacobson on 30 January 2015 (2 pages)
5 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 141,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 141,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Return made up to 31/01/07; full list of members (8 pages)
2 March 2007Return made up to 31/01/07; full list of members (8 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 31/01/06; full list of members (8 pages)
1 March 2006Return made up to 31/01/06; full list of members (8 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
17 October 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
17 October 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
8 August 2003Registered office changed on 08/08/03 from: flag suite 23 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
8 August 2003Registered office changed on 08/08/03 from: flag suite 23 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
9 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
25 January 2001Return made up to 31/01/01; full list of members (7 pages)
25 January 2001Return made up to 31/01/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Secretary's particulars changed (1 page)
2 October 2000Secretary's particulars changed (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
16 March 2000Return made up to 31/01/00; full list of members (8 pages)
16 March 2000Return made up to 31/01/00; full list of members (8 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Nc inc already adjusted 08/12/99 (1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1999Nc inc already adjusted 08/12/99 (1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Return made up to 31/01/99; full list of members (7 pages)
25 February 1999Return made up to 31/01/99; full list of members (7 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 October 1997New director appointed (3 pages)
16 October 1997Registered office changed on 16/10/97 from: c/o hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: c/o hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (3 pages)
18 June 1997Company name changed modern painters books LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed modern painters books LIMITED\certificate issued on 19/06/97 (2 pages)
8 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
29 February 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Registered office changed on 29/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
29 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
29 February 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Registered office changed on 29/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
31 January 1996Incorporation (18 pages)
31 January 1996Incorporation (18 pages)