UKBizDB.co.uk

THREE SIXTY MEDIA GROUP LIMITED

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

This company is commonly known as Three Sixty Media Group Limited. The company was founded 9 years ago and was given the registration number 09477028. The firm's registered office is in DERBY. You can find them at Second Floor Enterprise Centre, Bridge Street, Derby, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:THREE SIXTY MEDIA GROUP LIMITED
Company Number:09477028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director26 June 2019Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director26 June 2019Active
12 Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ

Director09 March 2015Active
12 Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ

Director09 March 2015Active

People with Significant Control

Bloc Holdings Ltd
Notified on:26 June 2019
Status:Active
Country of residence:United Kingdom
Address:Second Floor Enterprise Centre, Bridge Street, Derby, United Kingdom, DE1 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Leatt
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Significant influence or control
Mr David Leslie Leatt
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Change account reference date company current extended.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

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

Download
2020-02-06Address

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

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.