Company Name360 Media Limited
DirectorsPeter George Wooding and Sally Wooding
Company StatusActive
Company Number04505564
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter George Wooding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMiss Sally Wooding
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 12 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameEmandar Nominees Limited (Corporation)
StatusCurrent
Appointed03 August 2004(1 year, 12 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Secretary NameSimeon Blanck
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Coachmans Lodge
Friern Park
London
N12 9DN
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Contact

Website360media.us
Telephone0151 5591444
Telephone regionLiverpool

Location

Registered AddressDevonshire House, C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter Wooding
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

11 November 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Change of details for Miss Sally Wooding as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Miss Sally Wooding as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Miss Sally Wooding on 26 May 2016 (2 pages)
8 August 2017Director's details changed for Miss Sally Wooding on 26 May 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
24 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Secretary's details changed for Emandar Nominees Limited on 17 December 2012 (2 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Secretary's details changed for Emandar Nominees Limited on 17 December 2012 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Secretary's details changed for Emandar Nominees Limited on 7 August 2010 (1 page)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Miss Sally Wooding on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Miss Sally Wooding on 7 August 2010 (2 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Peter Wooding on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Peter Wooding on 7 August 2010 (2 pages)
6 October 2010Secretary's details changed for Emandar Nominees Limited on 7 August 2010 (1 page)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Peter Wooding on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Miss Sally Wooding on 7 August 2010 (2 pages)
6 October 2010Secretary's details changed for Emandar Nominees Limited on 7 August 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Secretary's change of particulars / emandar nominees LIMITED / 23/02/2009 (1 page)
21 September 2009Return made up to 07/08/09; full list of members (4 pages)
21 September 2009Secretary's change of particulars / emandar nominees LIMITED / 23/02/2009 (1 page)
21 September 2009Return made up to 07/08/09; full list of members (4 pages)
21 September 2009Location of debenture register (1 page)
21 September 2009Location of register of members (1 page)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 March 2009Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
2 March 2009Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
23 September 2008Registered office changed on 23/09/2008 from shenker hanover house 385 edgware road london NW2 6BA (1 page)
23 September 2008Return made up to 07/08/08; full list of members (4 pages)
23 September 2008Return made up to 07/08/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from shenker hanover house 385 edgware road london NW2 6BA (1 page)
25 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 October 2006Return made up to 07/08/06; full list of members (2 pages)
27 October 2006Return made up to 07/08/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
8 February 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
22 September 2005Return made up to 07/08/05; full list of members (2 pages)
22 September 2005Return made up to 07/08/05; full list of members (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
7 October 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
7 October 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
10 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 2004Delivery ext'd 3 mth 31/08/04 (2 pages)
12 July 2004Delivery ext'd 3 mth 31/08/04 (2 pages)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
7 August 2003Return made up to 07/08/03; full list of members (6 pages)
7 August 2003Return made up to 07/08/03; full list of members (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: roman house 296 golders green road london NW11 9PT (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: roman house 296 golders green road london NW11 9PT (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (13 pages)
7 August 2002Incorporation (13 pages)