London
EC4R 9AS
LLP Designated Member Name | 21:12 Communications Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 24 May 2016) |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(7 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bear Field Leigh Villas Cedar Road Cobham Surrey KT11 2AE |
LLP Designated Member Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
LLP Designated Member Name | Mrs Belinda Yvonne Neal |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Website | portacommunications.plc.uk/ |
---|---|
Telephone | 023 13295872 |
Telephone region | Southampton / Portsmouth |
Registered Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,031,133 |
Gross Profit | £364,717 |
Net Worth | £22,488 |
Cash | £2,038 |
Current Liabilities | £328,173 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
---|---|
5 February 2013 | Delivered 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 2013 | Delivered 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 |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Termination of appointment of Belinda Yvonne Neal as a member on 1 June 2015 (1 page) |
25 June 2015 | Appointment of 21:12 Communications Limited as a member on 1 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Belinda Yvonne Neal as a member on 1 June 2015 (1 page) |
25 June 2015 | Appointment of 21:12 Communications Limited as a member on 1 June 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 (3 pages) |
6 May 2015 | Annual return made up to 1 May 2015 (3 pages) |
22 September 2014 | Registration of charge OC3748620003, created on 22 September 2014 (24 pages) |
19 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages) |
4 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
4 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 August 2014 | Termination of appointment of Eugene Golembiewski as a member on 1 August 2013 (1 page) |
14 August 2014 | Termination of appointment of Eugene Golembiewski as a member on 1 August 2013 (1 page) |
14 August 2014 | Termination of appointment of David Ernest Wright as a member on 31 December 2012 (1 page) |
4 June 2014 | Satisfaction of charge 2 in full (1 page) |
15 May 2014 | Annual return made up to 1 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 1 May 2014 (4 pages) |
29 April 2014 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 29 April 2014 (1 page) |
10 February 2014 | Appointment of Mrs Belinda Yvonne Neal as a member (2 pages) |
10 February 2014 | Company name changed crazy horse integrated LLP\certificate issued on 10/02/14
|
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages) |
19 September 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
19 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a member (2 pages) |
16 August 2013 | Termination of appointment of Keith Springall as a member (1 page) |
27 July 2013 | Registration of charge 3748620002 (27 pages) |
29 May 2013 | Member's details changed for Porta Communications Plc on 5 October 2012 (2 pages) |
29 May 2013 | Member's details changed for Porta Communications Plc on 5 October 2012 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 (4 pages) |
28 May 2013 | Member's details changed for Mr David Ernest Wright on 5 October 2012 (2 pages) |
28 May 2013 | Member's details changed for Mr David Ernest Wright on 5 October 2012 (2 pages) |
26 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
28 December 2012 | Company name changed 21 twelve media LLP\certificate issued on 28/12/12
|
11 December 2012 | Appointment of Mr Keith John Springall as a member (3 pages) |
9 October 2012 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 36-38 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 36-38 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page) |
16 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
1 May 2012 | Incorporation of a limited liability partnership (5 pages) |