70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Miss Sally Wooding |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Emandar Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2004(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Secretary Name | Simeon Blanck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coachmans Lodge Friern Park London N12 9DN |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Website | 360media.us |
---|---|
Telephone | 0151 5591444 |
Telephone region | Liverpool |
Registered Address | Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Wooding 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
11 November 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
21 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Change of details for Miss Sally Wooding as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Miss Sally Wooding as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Miss Sally Wooding on 26 May 2016 (2 pages) |
8 August 2017 | Director's details changed for Miss Sally Wooding on 26 May 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for Emandar Nominees Limited on 17 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for Emandar Nominees Limited on 17 December 2012 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
30 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2010 | Secretary's details changed for Emandar Nominees Limited on 7 August 2010 (1 page) |
6 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Miss Sally Wooding on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Sally Wooding on 7 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Peter Wooding on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Peter Wooding on 7 August 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Emandar Nominees Limited on 7 August 2010 (1 page) |
6 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Peter Wooding on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Sally Wooding on 7 August 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Emandar Nominees Limited on 7 August 2010 (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Secretary's change of particulars / emandar nominees LIMITED / 23/02/2009 (1 page) |
21 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
21 September 2009 | Secretary's change of particulars / emandar nominees LIMITED / 23/02/2009 (1 page) |
21 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Location of register of members (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from shenker hanover house 385 edgware road london NW2 6BA (1 page) |
23 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from shenker hanover house 385 edgware road london NW2 6BA (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
27 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Return made up to 07/08/04; full list of members
|
10 August 2004 | Return made up to 07/08/04; full list of members
|
12 July 2004 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
12 July 2004 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
7 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
7 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: roman house 296 golders green road london NW11 9PT (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: roman house 296 golders green road london NW11 9PT (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (13 pages) |
7 August 2002 | Incorporation (13 pages) |