Company Name21:12 Print Management And Creative Services Limited
Company StatusDissolved
Company Number06023876
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 3 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(7 years, 3 months after company formation)
Appointment Duration2 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2014(7 years, 3 months after company formation)
Appointment Duration2 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Iain Roderick Sanderson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2009)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Boat House
Crabtree Lane
Fulham
London
SW6 6TY
Secretary NameMr Adrian De La Touche
NationalityBritish
StatusResigned
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Simmil Road
Claygate
Surrey
KT10 0RT
Director NameGeorge Alexiou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2015)
RolePrint Design
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameStuart Johnston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2016)
RolePrint Design
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Adrian De La Touche
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKing William Street House
33 King William Street
London
EC4R 9AS
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteportacommunications.plc.uk/
Telephone023 13295872
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSky Light City Tower
50 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1000 at £0.01Porta Communications PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,397
Cash£68,129
Current Liabilities£563,450

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 September 2014Delivered on: 22 September 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
14 April 2008Delivered on: 22 April 2008
Satisfied on: 4 June 2014
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
6 January 2016Termination of appointment of Stuart Johnston as a director on 1 January 2016 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(4 pages)
22 October 2015Withdraw the company strike off application (1 page)
1 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
1 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
1 July 2015Termination of appointment of George Alexiou as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of George Alexiou as a director on 1 June 2015 (1 page)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
22 September 2014Registration of charge 060238760002, created on 22 September 2014 (24 pages)
4 June 2014Satisfaction of charge 1 in full (1 page)
4 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 May 2014Section 519 (1 page)
29 April 2014Company name changed wsm (print management and creative services) LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Registered office address changed from King William Street House 33 King William Street London EC4R 9AS on 28 April 2014 (1 page)
3 April 2014Appointment of Mr Eugene Golembiewski as a director (2 pages)
2 April 2014Termination of appointment of Adrian De La Touche as a secretary (1 page)
2 April 2014Termination of appointment of Adrian De La Touche as a director (1 page)
2 April 2014Appointment of Mr David Ernest Wright as a director (2 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(6 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(6 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
11 October 2012Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 33 King William House King William Street London EC4R 9AS United Kingdom on 11 October 2012 (1 page)
27 September 2012Company name changed velvet consultancy LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
25 May 2010Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page)
4 February 2010Termination of appointment of Iain Sanderson as a director (1 page)
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stuart Johnston on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Adrian De La Touche on 26 January 2010 (2 pages)
26 January 2010Director's details changed for George Alexiou on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Iain Roderick Sanderson on 26 January 2010 (2 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 08/12/08; full list of members (4 pages)
6 February 2009Director's change of particulars / iain sanderson / 01/01/2009 (1 page)
23 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2008Director appointed adrian de la touche (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2007Return made up to 08/12/07; full list of members (3 pages)
12 March 2007Ad 26/02/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
12 March 2007S-div 26/02/07 (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: oyez company services p o box 55 7 spa road london (1 page)
13 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 February 2007New director appointed (2 pages)
8 February 2007Company name changed continental shelf 410 LIMITED\certificate issued on 08/02/07 (2 pages)
8 December 2006Incorporation (19 pages)