Company NameThree Hundred And Sixty Degrees Music Ltd
DirectorWarren Sylvester De Wolfe
Company StatusActive
Company Number03806326
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Previous NamesThree Hundred And Sixty Degrees Music Ltd and Solid State Music Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mohamed Hussein Mohamedali Nazarali
StatusCurrent
Appointed01 August 2013(14 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address13 Pembroke Place
Edgware
Middlesex
HA8 7EP
Director NameMr Warren Sylvester De Wolfe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(14 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Molewood
Hertford
Herts
SG14 2PN
Director NameMr Warren Sylvester De Wolfe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Molewood
Hertford
Hertfordshire
SG14 2PN
Director NameMrs Rosalind De Wolfe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN
Secretary NameMr Warren Sylvester De Wolfe
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Molewood
Hertford
Hertfordshire
SG14 2PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueens House, 4th Floor
Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

24 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Notification of Anthony Millson as a person with significant control on 22 September 2017 (2 pages)
3 October 2019Notification of Edward De Wolfe as a person with significant control on 11 September 2019 (2 pages)
3 October 2019Cessation of Warren Sylvester De Wolfe as a person with significant control on 11 September 2019 (1 page)
3 October 2019Cessation of Roland De Wolfe as a person with significant control on 11 September 2019 (1 page)
3 October 2019Notification of De Wolfe Music Limited as a person with significant control on 11 September 2019 (2 pages)
3 October 2019Notification of Roland De Wolfe as a person with significant control on 11 September 2019 (2 pages)
3 October 2019Cessation of Anthony Millson as a person with significant control on 11 September 2019 (1 page)
3 October 2019Cessation of Edward De Wolfe as a person with significant control on 11 September 2019 (1 page)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
5 July 2018Resignation of an auditor (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
24 May 2018Registered office address changed from Shropshire House 2nd Floor 11-20 Capper Street, London WC1E 6JA to Queens House, 4th Floor Tottenham Court Road London W1T 7PD on 24 May 2018 (1 page)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 January 2017Accounts for a small company made up to 30 November 2016 (4 pages)
3 January 2017Accounts for a small company made up to 30 November 2016 (4 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 May 2016Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page)
3 May 2016Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
7 July 2015Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
7 July 2015Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
25 March 2015Company name changed solid state music LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
(3 pages)
25 March 2015Company name changed solid state music LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed three hundred and sixty degrees music LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed three hundred and sixty degrees music LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
8 August 2013Termination of appointment of Warren De Wolfe as a secretary (1 page)
8 August 2013Termination of appointment of Warren De Wolfe as a secretary (1 page)
8 August 2013Appointment of Mr Warren Sylvester De Wolfe as a director (2 pages)
8 August 2013Appointment of Mr Warren Sylvester De Wolfe as a director (2 pages)
7 August 2013Termination of appointment of Warren De Wolfe as a director (1 page)
7 August 2013Appointment of Mr Mohamed Hussein Mohamedali Nazarali as a secretary (2 pages)
7 August 2013Termination of appointment of Warren De Wolfe as a director (1 page)
7 August 2013Appointment of Mr Mohamed Hussein Mohamedali Nazarali as a secretary (2 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
21 October 2007Accounts made up to 31 July 2007 (5 pages)
21 October 2007Accounts made up to 31 July 2007 (5 pages)
11 August 2007Return made up to 13/07/07; full list of members (5 pages)
11 August 2007Return made up to 13/07/07; full list of members (5 pages)
19 July 2007Accounts made up to 31 July 2006 (5 pages)
19 July 2007Accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 13/07/06; full list of members (5 pages)
7 August 2006Return made up to 13/07/06; full list of members (5 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Accounts made up to 31 July 2005 (5 pages)
4 February 2006Accounts made up to 31 July 2005 (5 pages)
23 August 2005Return made up to 13/07/05; full list of members (5 pages)
23 August 2005Return made up to 13/07/05; full list of members (5 pages)
13 April 2005Accounts made up to 31 July 2004 (5 pages)
13 April 2005Accounts made up to 31 July 2004 (5 pages)
3 September 2004Return made up to 13/07/04; full list of members (5 pages)
3 September 2004Return made up to 13/07/04; full list of members (5 pages)
14 January 2004Accounts made up to 31 July 2003 (5 pages)
14 January 2004Accounts made up to 31 July 2003 (5 pages)
6 August 2003Return made up to 13/07/03; full list of members (5 pages)
6 August 2003Return made up to 13/07/03; full list of members (5 pages)
12 March 2003Accounts made up to 31 July 2002 (5 pages)
12 March 2003Accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 13/07/02; full list of members (5 pages)
7 August 2002Return made up to 13/07/02; full list of members (5 pages)
31 May 2002Accounts made up to 31 July 2001 (4 pages)
31 May 2002Accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 13/07/01; full list of members (5 pages)
8 August 2001Return made up to 13/07/01; full list of members (5 pages)
3 January 2001Accounts made up to 31 July 2000 (4 pages)
3 January 2001Accounts made up to 31 July 2000 (4 pages)
24 November 2000Ad 14/07/99--------- £ si 98@1 (2 pages)
24 November 2000Ad 14/07/99--------- £ si 98@1 (2 pages)
31 October 2000Return made up to 13/07/00; full list of members (6 pages)
31 October 2000Return made up to 13/07/00; full list of members (6 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
13 July 1999Incorporation (17 pages)
13 July 1999Incorporation (17 pages)