TWENTYONE TWELVE COMMUNICATIONS LLP

OC376266
SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE

Documents

Documents
Date Category Description Pages
12 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2016 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
18 Nov 2015 officers Appointment of member to a Limited Liability Partnership (Porta Communications Plc) 2 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Stephen Wright) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Peter John Worrall) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Jeremy John William Prescot) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Simon Nicholas Rowley) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Russell Levy) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Philip John Gregory) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Darren Howes) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Neil Patrick Fenton) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Phillip David Hawkins) 1 Buy now
18 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Mike Jones) 1 Buy now
13 Oct 2015 accounts Annual Accounts 24 Buy now
13 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 135 Buy now
12 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 135 Buy now
12 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
12 Oct 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 2 Buy now
25 Jun 2015 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
05 Mar 2015 officers Appointment of member to a Limited Liability Partnership (Mr Russell Levy) 2 Buy now
05 Mar 2015 officers Appointment of member to a Limited Liability Partnership (Mr Darren Howes) 2 Buy now
05 Mar 2015 officers Appointment of member to a Limited Liability Partnership (Mr Stephen Wright) 2 Buy now
05 Mar 2015 officers Appointment of member to a Limited Liability Partnership (Mr Neil Patrick Fenton) 2 Buy now
12 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Mr Peter John Worrall) 2 Buy now
12 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Mr Simon Nicholas Rowley) 2 Buy now
12 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Mr Mike Jones) 2 Buy now
12 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Mr Jeremy John William Prescot) 2 Buy now
12 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Mr Philip John Gregory) 2 Buy now
12 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Mr Phil Hawkins) 2 Buy now
12 Nov 2014 officers Termination of the member of a Limited Liability Partnership (Eugene Golembiewski) 1 Buy now
22 Oct 2014 accounts Annual Accounts 22 Buy now
22 Sep 2014 mortgage Registration of a charge in respect of a Limited Liability Partnership 24 Buy now
22 Aug 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 90 Buy now
22 Aug 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
22 Aug 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
24 Jun 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
29 Apr 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 23 Buy now
16 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 79 Buy now
16 Sep 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
16 Aug 2013 officers Appointment of member to a Limited Liability Partnership (Mr Eugene Golembiewski) 2 Buy now
16 Aug 2013 officers Termination of the member of a Limited Liability Partnership (Keith Springall) 1 Buy now
26 Jul 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 28 Buy now
26 Jul 2013 mortgage Registration of a charge in respect of a Limited Liability Partnership 27 Buy now
02 Jul 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
02 Jul 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (Newgate Media Holdings Limited) 1 Buy now
11 Jun 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
11 Feb 2013 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
09 Oct 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
29 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2012 officers Appointment of member to a Limited Liability Partnership (Newgate Media Holdings Limited) 3 Buy now
28 Aug 2012 officers Termination of the member of a Limited Liability Partnership (Porta Communications Plc) 2 Buy now
20 Jun 2012 incorporation Incorporation Limited Liability Partnership 5 Buy now