360 DEGREES MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

29/09/2429 September 2024 Notification of Mark Stephen Wright Beilby as a person with significant control on 2016-08-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2023-12-02 with updates

View Document

12/02/2412 February 2024 Registered office address changed from Unit B9 Church View Doncaster DN1 1AF England to East Haugh Carleton Road Pontefract WF8 3RP on 2024-02-12

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

09/12/209 December 2020 Registered office address changed from , 4 Long Gables 10 South Park, Gerrards Cross, Buckinghamshire, SL9 8HE, England to East Haugh Carleton Road Pontefract WF8 3RP on 2020-12-09

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 4 LONG GABLES 10 SOUTH PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MARK STEPHEN WRIGHT BEILBY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN

View Document

26/06/1726 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILD

View Document

12/05/1612 May 2016 Registered office address changed from , Brookside Farm Townhead, Dunford Bridge, Sheffield, South Yorkshire, S36 4TG to East Haugh Carleton Road Pontefract WF8 3RP on 2016-05-12

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM BROOKSIDE FARM TOWNHEAD DUNFORD BRIDGE SHEFFIELD SOUTH YORKSHIRE S36 4TG

View Document

12/05/1612 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GORDON MACLEAN-CLARK / 08/08/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM LITTLE HEMINGFORD, BEACONSFIELD ROAD, FARNHAM COMMON BUCKS SL2 3LZ

View Document

30/05/1330 May 2013 Registered office address changed from , Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks, SL2 3LZ on 2013-05-30

View Document

21/05/1321 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ORLA MACSHERRY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS ORLA MARIE MACSHERRY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR DAVID BRIAN PITMAN

View Document

28/05/1228 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1228 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 394.00

View Document

28/05/1228 May 2012 ALTER ARTICLES 16/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/10/105 October 2010 COMPANY NAME CHANGED FUSION MEDIA ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY GISELA EVERT

View Document

17/05/1017 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR NICHOLAS DERRICK WILD

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED TREE HOUSE PICTURES LIMITED CERTIFICATE ISSUED ON 26/11/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR GISELA EVERT

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS STEPHEN

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH BLACK

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKS SL0 0NH

View Document

18/10/0718 October 2007

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/07/0713 July 2007

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SHAWFIELD LODGE 77 SHAWFIELD ROAD ASH GU12 6RB

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: LITTLE HEMINGFORD, BEACONSFIELD ROAD, FARNHAM COMMON BUCKS SL2 3LZ

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED MASSBRAND LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company