Company Name3Sixtymedia Limited
Company StatusActive
Company Number04042168
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 months ago)
Previous NamesManco Resources Limited and 3Sixty Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Sarah Michelle Woodward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMrs Patricia Elizabeth Brady
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAndrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(23 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCeo, Bbc Studioworks
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Richard John Gerard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration9 years (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gorsey Road
Wilmslow
Cheshire
SK9 5DU
Director NamePaul Grice
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2003)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBriars
384 Alcester Road, Burcot
Bromsgrove
Worcestershire
B60 1PP
Director NameMr Michael John Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PD
Director NameMr Stephen Killick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration8 years (resigned 05 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Howe Close
Shenley
Radlett
Hertfordshire
WD7 9JF
Director NameBrenda Lucy Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address8 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(10 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameTherese Mary Margaret Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2006)
RoleT V Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
8 Saint Lukes Road
London
W11 1DP
Director NameMr John Douglas Surtees
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMs Aileen Winifred Spankie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbc Television Centre Room 6500 Wood Lane
London
W12 7RJ
Director NameMr Paul Charles Bennett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Sarah Elizabeth Mackey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbc Television Centre Room 6500 Wood Lane
London
W12 7RJ
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Warren Karl Newbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Darren Berman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameTracy Lewis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(11 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 October 2011)
RoleHead Of Procurement & Business Systems
Country of ResidenceUnited Kingdom
Correspondence AddressBbc Television Centre Wood Lane
London
W12 7RJ
Director NamePeter Martin Hall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 101 Neptune House Bbc Elstree Centre
Clarendon Road
Borehamwood
Hertfordshire
WD6 1JF

Contact

Websitethe-manchester-studios.tv

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Itv Studios LTD
50.00%
Ordinary B
800 at £1Itv Studios LTD
40.00%
Ordinary A
200 at £1Bbc Studios & Post Production LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£7,419,000
Gross Profit£1,905,000
Net Worth£5,518,000
Current Liabilities£54,563,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

8 January 2024Termination of appointment of Peter Martin Hall as a director on 2 January 2024 (1 page)
8 January 2024Appointment of Andrew David Moultrie as a director on 2 January 2024 (2 pages)
7 August 2023Accounts for a small company made up to 31 December 2022 (35 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
17 May 2023Accounts for a small company made up to 31 December 2021 (30 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2020 (31 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2019 (32 pages)
28 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Termination of appointment of a director (1 page)
29 April 2019Termination of appointment of Helen Jane Tautz as a secretary on 11 April 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (29 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (27 pages)
18 August 2017Full accounts made up to 31 December 2016 (27 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 January 2017Appointment of Patricia Brady as a director on 14 December 2016 (2 pages)
9 January 2017Appointment of Patricia Brady as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Paul Charles Bennett as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Paul Charles Bennett as a director on 14 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(6 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(6 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
24 February 2015Auditor's resignation (2 pages)
24 February 2015Auditor's resignation (2 pages)
10 February 2015Section 519 (3 pages)
10 February 2015Section 519 (3 pages)
7 January 2015Director's details changed for Sarah Michelle Woodward on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Sarah Michelle Woodward on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Sarah Michelle Woodward on 7 January 2015 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,000
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,000
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000
(6 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
16 July 2013Appointment of Peter Martin Hall as a director (3 pages)
16 July 2013Appointment of Peter Martin Hall as a director (3 pages)
7 June 2013Termination of appointment of Darren Berman as a director (1 page)
7 June 2013Termination of appointment of Darren Berman as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Paul Campbell-White as a director (1 page)
3 April 2012Termination of appointment of Paul Campbell-White as a director (1 page)
14 October 2011Termination of appointment of Tracy Lewis as a director (1 page)
14 October 2011Termination of appointment of Tracy Lewis as a director (1 page)
14 October 2011Appointment of Tracy Lewis as a director (2 pages)
14 October 2011Appointment of Tracy Lewis as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
14 June 2011Termination of appointment of Warren Newbert as a director (1 page)
14 June 2011Termination of appointment of Warren Newbert as a director (1 page)
21 October 2010Appointment of Mr Warren Karl Newbert as a director (2 pages)
21 October 2010Appointment of Mr Darren Berman as a director (2 pages)
21 October 2010Termination of appointment of Sarah Mackey as a director (1 page)
21 October 2010Appointment of Mr Warren Karl Newbert as a director (2 pages)
21 October 2010Termination of appointment of Aileen Spankie as a director (1 page)
21 October 2010Termination of appointment of Sarah Mackey as a director (1 page)
21 October 2010Termination of appointment of Aileen Spankie as a director (1 page)
21 October 2010Appointment of Mr Darren Berman as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
12 February 2010Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Charles Bennett on 8 February 2010 (2 pages)
25 January 2010Full accounts made up to 31 December 2008 (19 pages)
25 January 2010Full accounts made up to 31 December 2008 (19 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
1 November 2009Director's details changed for Aileen Winifred Spankie on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Aileen Winifred Spankie on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Aileen Winifred Spankie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Alexander Campbell-White on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Mackey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Mackey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Alexander Campbell-White on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Mackey on 1 October 2009 (2 pages)
27 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 27 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
7 September 2009Director appointed sarah michelle woodward (1 page)
7 September 2009Appointment terminated director richard gerard (1 page)
7 September 2009Appointment terminated director john surtees (1 page)
7 September 2009Director appointed sarah michelle woodward (1 page)
7 September 2009Appointment terminated director richard gerard (1 page)
7 September 2009Director appointed paul alexander campbell-white (2 pages)
7 September 2009Director appointed paul alexander campbell-white (2 pages)
7 September 2009Appointment terminated director john surtees (1 page)
21 August 2009Return made up to 24/07/09; full list of members (5 pages)
21 August 2009Return made up to 24/07/09; full list of members (5 pages)
17 February 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
(1 page)
17 February 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
(1 page)
11 November 2008Full accounts made up to 31 December 2007 (16 pages)
11 November 2008Full accounts made up to 31 December 2007 (16 pages)
29 September 2008Appointment terminated director stephen killick (1 page)
29 September 2008Director appointed sarah mackey (1 page)
29 September 2008Appointment terminated director stephen killick (1 page)
29 September 2008Director appointed sarah mackey (1 page)
26 August 2008Return made up to 24/07/08; full list of members (5 pages)
26 August 2008Return made up to 24/07/08; full list of members (5 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 November 2007Full accounts made up to 31 December 2006 (16 pages)
25 July 2007Return made up to 24/07/07; full list of members (3 pages)
25 July 2007Return made up to 24/07/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 October 2005Return made up to 24/07/05; full list of members (3 pages)
4 October 2005Return made up to 24/07/05; full list of members (3 pages)
4 May 2005Full accounts made up to 31 December 2003 (19 pages)
4 May 2005Full accounts made up to 31 December 2003 (19 pages)
15 August 2004Return made up to 24/07/04; full list of members (3 pages)
15 August 2004Return made up to 24/07/04; full list of members (3 pages)
17 June 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
1 August 2003Return made up to 24/07/03; full list of members (3 pages)
1 August 2003Return made up to 24/07/03; full list of members (3 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
7 August 2002Return made up to 24/07/02; full list of members (3 pages)
7 August 2002Return made up to 24/07/02; full list of members (3 pages)
14 June 2002Full accounts made up to 30 September 2001 (18 pages)
14 June 2002Full accounts made up to 30 September 2001 (18 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
23 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2002Ad 01/03/01--------- £ si 1999@1 (2 pages)
22 January 2002Ad 01/03/01--------- £ si 1999@1 (2 pages)
22 January 2002Statement of affairs (6 pages)
22 January 2002Statement of affairs (6 pages)
22 January 2002Statement of affairs (6 pages)
22 January 2002Statement of affairs (6 pages)
6 August 2001Return made up to 24/07/01; full list of members (3 pages)
6 August 2001Return made up to 24/07/01; full list of members (3 pages)
23 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
23 July 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2001New secretary appointed (1 page)
16 November 2000Company name changed 3SIXTY media LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed 3SIXTY media LIMITED\certificate issued on 17/11/00 (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
27 July 2000Company name changed manco resources LIMITED\certificate issued on 27/07/00 (2 pages)
27 July 2000Company name changed manco resources LIMITED\certificate issued on 27/07/00 (2 pages)
24 July 2000Incorporation (16 pages)
24 July 2000Incorporation (16 pages)