Warning: file_put_contents(c/5ef42296a5aad1c50f947ae9f80a3b97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/aab22a3fbe71fb98368b2f6bd2521aac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/207feb040658ba9221ba51cc2dbbbf72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
360 Surround Ltd, OX1 3LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

360 SURROUND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 360 Surround Ltd. The company was founded 7 years ago and was given the registration number 10726352. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, Oxon. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:360 SURROUND LTD
Company Number:10726352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:30 St. Giles, Oxford, Oxon, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. Giles, Oxford, England, OX1 3LE

Director13 April 2017Active
30, St. Giles, Oxford, England, OX1 3LE

Director13 April 2017Active

People with Significant Control

Mr Matthew Rogers
Notified on:19 February 2018
Status:Active
Date of birth:May 1974
Nationality:Australian
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Watson Cheyne
Notified on:19 February 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Rogers
Notified on:13 April 2017
Status:Active
Date of birth:May 1974
Nationality:Australian
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Luke Edward Carter
Notified on:13 April 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Capital

Capital allotment shares.

Download
2018-04-10Capital

Capital allotment shares.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.