UKBizDB.co.uk

365 MEDIA GROUP LIMITED

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

This company is commonly known as 365 Media Group Limited. The company was founded 23 years ago and was given the registration number 04134501. The firm's registered office is in MIDDLESEX. You can find them at Grant Way, Isleworth, Middlesex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:365 MEDIA GROUP LIMITED
Company Number:04134501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Grant Way, Isleworth, Middlesex, TW7 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Central, Grant Way, Isleworth, United Kingdom, TW7 5QD

Corporate Secretary05 June 2019Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director25 November 2021Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director05 June 2019Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director25 November 2021Active
20 Northcote Road, Croydon, CR0 2HT

Secretary02 January 2001Active
North Longlands Leeds Road, Lightcliffe, Halifax, HX3 8JN

Secretary01 October 2004Active
Grant Way, Isleworth, TW7 5QD

Secretary23 January 2007Active
Walnut House, Walnut Gardens Claydon, Banbury, OX17 1NA

Secretary31 May 2001Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Secretary09 November 2012Active
Watergap, Dig Street, Hartington, SK17 0AQ

Director01 August 2002Active
9 Pyne Gale, Galleywood, Chelmsford, CM2 8QG

Director23 September 2003Active
53 Rue Saint Didier, Paris 75016, France, FOREIGN

Director26 June 2001Active
55 Barmouth Road, London, SW18 2DT

Director04 December 2007Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director23 January 2007Active
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

Director31 May 2001Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director02 May 2007Active
North Longlands Leeds Road, Lightcliffe, Halifax, HX3 8JN

Director01 October 2002Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director23 January 2007Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director21 October 2016Active
53 Abbotsbury Road, London, W14 8EL

Director04 December 2007Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director08 January 2013Active
Walnut House, Walnut Gardens Claydon, Banbury, OX17 1NA

Director01 October 2004Active
4 Margaretta Terrace, London, SW3 5NU

Director31 May 2001Active
30 Kingscliffe Gardens, London, SW19 6NR

Director31 May 2001Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director29 July 2020Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director27 May 2008Active
2 Manor Court, Little Ouseburn, York, YO26 9TB

Director23 January 2007Active
33 Chesham Street Flat 8, London, SW1X 8NQ

Director31 May 2001Active
1 Caroline Place, London, W2 4AW

Director07 August 2001Active
Grant Way, Isleworth, Middlesex, TW7 5QD

Director05 June 2019Active
British Sky Broadcasting Plc, Grant Way, Isleworth, TW7 5QD

Director09 November 2009Active
Sky Plc, Grant Way, Isleworth, Middlesex, United Kingdom, TW7 5QD

Director08 January 2013Active
8 Devonhurst Place, Heathfield Terrace, London, W4 4JD

Director18 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 January 2001Active

People with Significant Control

Sky Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grant Way, Isleworth, United Kingdom, TW7 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint corporate secretary company with name date.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Change account reference date company current extended.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.