UKBizDB.co.uk

3SIXTYMEDIA LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director14 December 2016Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2024Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director24 August 2009Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary24 July 2000Active
76 Atwood Road, Manchester, M20 6JN

Secretary31 July 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Secretary01 June 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director23 May 2006Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director30 September 2010Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director24 August 2009Active
254 Old Church Road, Chingford, London, E4 8BT

Director24 July 2000Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director10 June 2004Active
3 Gorsey Road, Wilmslow, SK9 5DU

Director31 July 2000Active
Briars, 384 Alcester Road, Burcot, Bromsgrove, B60 1PP

Director31 July 2000Active
Room 101 Neptune House, Bbc Elstree Centre, Clarendon Road, Borehamwood, United Kingdom, WD6 1JF

Director20 March 2013Active
Ground Floor Flat, 8 Saint Lukes Road, London, W11 1DP

Director10 July 2003Active
1 Howe Close, Shenley, Radlett, WD7 9JF

Director31 July 2000Active
Bbc Television Centre, Wood Lane, London, United Kingdom, W12 7RJ

Director19 September 2011Active
Bbc Television Centre Room 6500, Wood Lane, London, United Kingdom, W12 7RJ

Director05 August 2008Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director30 September 2010Active
8 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director31 July 2000Active
Bbc Television Centre Room 6500, Wood Lane, London, United Kingdom, W12 7RJ

Director04 May 2006Active
1 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director02 December 2003Active
112 Acre Lane, Cheadle Hulme, SK8 7PD

Director31 July 2000Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-23Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Address

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

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.