UKBizDB.co.uk

365 PRODUCTIONS (UK) LIMITED

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

This company is commonly known as 365 Productions (uk) Limited. The company was founded 13 years ago and was given the registration number 07561075. The firm's registered office is in ASCOT. You can find them at White Hart House, Silwood Road, Ascot, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:365 PRODUCTIONS (UK) LIMITED
Company Number:07561075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:White Hart House, Silwood Road, Ascot, Berkshire, England, SL5 0PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, England, BN3 2JQ

Director11 March 2011Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director01 April 2015Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director11 March 2011Active

People with Significant Control

Mr Adam Baker
Notified on:01 February 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, England, BN3 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Victoria Angela Corbella
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, England, BN3 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-09-11Gazette

Gazette dissolved liquidation.

Download
2021-06-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.