Company NameN21 Limited
DirectorsNeil Anthony Robbins and Julie Anne Robbins
Company StatusActive
Company Number04615294
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Previous NamesOxygen Marketing And Design Limited and Oxygen Online Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil Anthony Robbins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR
Director NameMrs Julie Anne Robbins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR
Secretary NameMr Neil Anthony Robbins
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£273,347
Cash£66,126
Current Liabilities£141,357

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

29 October 2020Delivered on: 3 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2024Memorandum and Articles of Association (14 pages)
8 January 2024Statement of company's objects (2 pages)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
17 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
11 January 2021Change of details for Mrs Julie Anne Robbins as a person with significant control on 6 January 2020 (2 pages)
11 January 2021Notification of N21 Group Limited as a person with significant control on 6 January 2021 (2 pages)
11 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
11 January 2021Cessation of Julie Anne Robbins as a person with significant control on 6 January 2021 (1 page)
11 January 2021Cessation of Neil Anthony Robbins as a person with significant control on 6 January 2021 (1 page)
7 January 2021Director's details changed for Mrs Julie Ann Robbins on 6 January 2020 (2 pages)
3 November 2020Registration of charge 046152940001, created on 29 October 2020 (41 pages)
26 March 2020Registered office address changed from Studios 2/3 the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL to 166 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 26 March 2020 (1 page)
20 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
13 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
6 August 2013Registered office address changed from C/O N21 Ltd the Old Forge Walker Road Newcastle upon Tyne NE6 2HL United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O N21 Ltd the Old Forge Walker Road Newcastle upon Tyne NE6 2HL United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O N21 Ltd the Old Forge Walker Road Newcastle upon Tyne NE6 2HL United Kingdom on 6 August 2013 (1 page)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Director's details changed for Mr Neil Anthony Robbins on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Neil Anthony Robbins on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mr Neil Anthony Robbins on 14 September 2012 (1 page)
14 September 2012Secretary's details changed for Mr Neil Anthony Robbins on 14 September 2012 (1 page)
14 September 2012Director's details changed for Julie Ann Robbins on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Julie Ann Robbins on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Neil Anthony Robbins on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Neil Anthony Robbins on 14 September 2012 (2 pages)
5 January 2012Registered office address changed from Maling Studios 8, Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 5 January 2012 (1 page)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Maling Studios 8, Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 5 January 2012 (1 page)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Maling Studios 8, Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL on 5 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Director's details changed for Neil Anthony Robbins on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Julie Ann Robbins on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Julie Ann Robbins on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Neil Anthony Robbins on 15 December 2009 (2 pages)
16 December 2008Director's change of particulars / julie robbins / 16/12/2008 (1 page)
16 December 2008Director's change of particulars / julie robbins / 16/12/2008 (1 page)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Director and secretary's change of particulars / neil robbins / 16/12/2008 (1 page)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Director and secretary's change of particulars / neil robbins / 16/12/2008 (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Company name changed oxygen online marketing LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed oxygen online marketing LIMITED\certificate issued on 18/02/08 (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: adamson house 65 westgate road newcastle upon tyne NE1 1SG (1 page)
4 December 2007Registered office changed on 04/12/07 from: adamson house 65 westgate road newcastle upon tyne NE1 1SG (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 12/12/06; full list of members (2 pages)
4 January 2007Return made up to 12/12/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 12/12/05; full list of members (7 pages)
11 January 2006Return made up to 12/12/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Company name changed oxygen marketing and design limi ted\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed oxygen marketing and design limi ted\certificate issued on 06/01/04 (2 pages)
15 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Registered office changed on 28/10/03 from: 14 lenore terrace greenside ryton tyne & wear NE40 4QX (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 14 lenore terrace greenside ryton tyne & wear NE40 4QX (2 pages)
14 January 2003Ad 12/12/02--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
14 January 2003Ad 12/12/02--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002Director resigned (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 December 2002Director resigned (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)