Company Name21:12 Direct Llp
Company StatusDissolved
Company NumberOC374862
CategoryLimited Liability Partnership
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous Names21 Twelve Media Llp and Crazy Horse Integrated Llp

Directors

LLP Designated Member NamePorta Communications Plc (Corporation)
StatusClosed
Appointed01 May 2012(same day as company formation)
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
LLP Designated Member Name21:12 Communications Limited (Corporation)
StatusClosed
Appointed01 June 2015(3 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 24 May 2016)
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(7 months after company formation)
Appointment Duration8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear Field Leigh Villas
Cedar Road
Cobham
Surrey
KT11 2AE
LLP Designated Member NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
LLP Designated Member NameMrs Belinda Yvonne Neal
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE

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

Financials

Year2014
Turnover£1,031,133
Gross Profit£364,717
Net Worth£22,488
Cash£2,038
Current Liabilities£328,173

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

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

Classification: A registered charge
Outstanding
5 February 2013Delivered on: 26 February 2013
Persons entitled: Hawk Investment Holdings Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Outstanding
15 July 2013Delivered on: 27 July 2013
Satisfied on: 4 June 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the limited liability partnership off the register (3 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Termination of appointment of Belinda Yvonne Neal as a member on 1 June 2015 (1 page)
25 June 2015Appointment of 21:12 Communications Limited as a member on 1 June 2015 (2 pages)
25 June 2015Termination of appointment of Belinda Yvonne Neal as a member on 1 June 2015 (1 page)
25 June 2015Appointment of 21:12 Communications Limited as a member on 1 June 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 (3 pages)
6 May 2015Annual return made up to 1 May 2015 (3 pages)
22 September 2014Registration of charge OC3748620003, created on 22 September 2014 (24 pages)
19 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
4 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 August 2014Termination of appointment of Eugene Golembiewski as a member on 1 August 2013 (1 page)
14 August 2014Termination of appointment of Eugene Golembiewski as a member on 1 August 2013 (1 page)
14 August 2014Termination of appointment of David Ernest Wright as a member on 31 December 2012 (1 page)
4 June 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Annual return made up to 1 May 2014 (4 pages)
15 May 2014Annual return made up to 1 May 2014 (4 pages)
29 April 2014Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 29 April 2014 (1 page)
10 February 2014Appointment of Mrs Belinda Yvonne Neal as a member (2 pages)
10 February 2014Company name changed crazy horse integrated LLP\certificate issued on 10/02/14
  • LLNM01 ‐ Change of name notice
(3 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages)
19 September 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
16 September 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 August 2013Appointment of Mr Eugene Golembiewski as a member (2 pages)
16 August 2013Termination of appointment of Keith Springall as a member (1 page)
27 July 2013Registration of charge 3748620002 (27 pages)
29 May 2013Member's details changed for Porta Communications Plc on 5 October 2012 (2 pages)
29 May 2013Member's details changed for Porta Communications Plc on 5 October 2012 (2 pages)
29 May 2013Annual return made up to 1 May 2013 (4 pages)
29 May 2013Annual return made up to 1 May 2013 (4 pages)
28 May 2013Member's details changed for Mr David Ernest Wright on 5 October 2012 (2 pages)
28 May 2013Member's details changed for Mr David Ernest Wright on 5 October 2012 (2 pages)
26 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
28 December 2012Company name changed 21 twelve media LLP\certificate issued on 28/12/12
  • LLNM01 ‐ Change of name notice
(3 pages)
11 December 2012Appointment of Mr Keith John Springall as a member (3 pages)
9 October 2012Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 36-38 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 36-38 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page)
16 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
1 May 2012Incorporation of a limited liability partnership (5 pages)