This company is commonly known as 3sixtymedia Limited. The company was founded 23 years ago and was given the registration number 04042168. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | 3SIXTYMEDIA LIMITED |
---|---|---|
Company Number | : | 04042168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 14 December 2016 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 02 January 2024 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 24 August 2009 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 24 July 2000 | Active |
76 Atwood Road, Manchester, M20 6JN | Secretary | 31 July 2000 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Secretary | 01 June 2001 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 23 May 2006 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 30 September 2010 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 24 August 2009 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 24 July 2000 | Active |
Rosslyn House 8 Park Road, Winchester, SO22 6AA | Director | 10 June 2004 | Active |
3 Gorsey Road, Wilmslow, SK9 5DU | Director | 31 July 2000 | Active |
Briars, 384 Alcester Road, Burcot, Bromsgrove, B60 1PP | Director | 31 July 2000 | Active |
Room 101 Neptune House, Bbc Elstree Centre, Clarendon Road, Borehamwood, United Kingdom, WD6 1JF | Director | 20 March 2013 | Active |
Ground Floor Flat, 8 Saint Lukes Road, London, W11 1DP | Director | 10 July 2003 | Active |
1 Howe Close, Shenley, Radlett, WD7 9JF | Director | 31 July 2000 | Active |
Bbc Television Centre, Wood Lane, London, United Kingdom, W12 7RJ | Director | 19 September 2011 | Active |
Bbc Television Centre Room 6500, Wood Lane, London, United Kingdom, W12 7RJ | Director | 05 August 2008 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 30 September 2010 | Active |
8 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL | Director | 31 July 2000 | Active |
Bbc Television Centre Room 6500, Wood Lane, London, United Kingdom, W12 7RJ | Director | 04 May 2006 | Active |
1 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 02 December 2003 | Active |
112 Acre Lane, Cheadle Hulme, SK8 7PD | Director | 31 July 2000 | Active |
Itv Studios Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The London Television Centre, Upper Ground, London, England, SE1 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.