Background WavePink WaveYellow Wave

21 SIX MEDIA LIMITED (11301336)

21 SIX MEDIA LIMITED (11301336) is an active UK company. incorporated on 10 April 2018. with registered office in Curdridge. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. 21 SIX MEDIA LIMITED has been registered for 7 years. Current directors include ANKERS, Richard William John.

Company Number
11301336
Status
active
Type
ltd
Incorporated
10 April 2018
Age
7 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ANKERS, Richard William John
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 SIX MEDIA LIMITED

21 SIX MEDIA LIMITED is an active company incorporated on 10 April 2018 with the registered office located in Curdridge. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. 21 SIX MEDIA LIMITED was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11301336

LTD Company

Age

7 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

FIRST RATE SPORTS LTD
From: 10 April 2018To: 25 June 2019
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 16 July 2019To: 20 January 2021
1st Floor,the New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
From: 6 June 2019To: 16 July 2019
Suite B, Hollythorns House New Road Swanmore Hampshire SO32 2NW United Kingdom
From: 10 April 2018To: 6 June 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jan 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
May 21
Owner Exit
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 10 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 08 Apr 2024
New Road, SwanmoreSO32 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Incorporation Company
10 April 2018
NEWINCIncorporation