London
SW13 0LR
Secretary Name | Toni Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 25c Pemberton Gardens Archway London N19 5RR |
Director Name | Mr Xavier Bosch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 21 November 2019) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Park Road Manchester M14 5RS |
Secretary Name | Mr Darren Searle |
---|---|
Status | Resigned |
Appointed | 21 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Crutch Cottage Nuptown Warfield Bracknell Rg42 6hu W6 7NJ |
Secretary Name | Mrs Toni Altinok |
---|---|
Status | Resigned |
Appointed | 10 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 360 House 7 Cambridge Court London W6 7NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 360-group.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2020360 |
Telephone region | Unknown |
Registered Address | 360 House 7 Cambridge Court London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
25 at £1 | 360 Group LTD 92.59% Ordinary |
---|---|
2 at £1 | Oxygenthreesixty LTD 7.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,087 |
Cash | £409,710 |
Current Liabilities | £2,016,326 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 December 2003 | Delivered on: 13 January 2004 Satisfied on: 1 July 2008 Persons entitled: 3SIXTY Group Limited (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Toni Altinok as a secretary on 21 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Xavier Bosch as a director on 21 November 2019 (1 page) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
14 September 2018 | Resolutions
|
28 August 2018 | Purchase of own shares. (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 October 2017 | Cancellation of shares. Statement of capital on 1 July 2017
|
9 October 2017 | Cancellation of shares. Statement of capital on 1 July 2017
|
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 December 2013 | Termination of appointment of Darren Searle as a secretary (1 page) |
13 December 2013 | Termination of appointment of Darren Searle as a secretary (1 page) |
13 December 2013 | Appointment of Mrs Toni Altinok as a secretary (2 pages) |
13 December 2013 | Appointment of Mrs Toni Altinok as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 July 2010 | Termination of appointment of Toni Carter as a secretary (1 page) |
21 July 2010 | Termination of appointment of Toni Carter as a secretary (1 page) |
21 July 2010 | Secretary's details changed for Mr Darren Searle on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Darren Searle on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Appointment of Mr Darren Searle as a secretary (1 page) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Appointment of Mr Darren Searle as a secretary (1 page) |
23 March 2010 | Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 23 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 295 Regent Street, London, W1B 2HL on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 295 Regent Street, London, W1B 2HL on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 295 Regent Street, London, W1B 2HL on 3 March 2010 (1 page) |
12 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / brian keegan / 23/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / brian keegan / 23/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / brian keegan / 25/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / brian keegan / 25/06/2009 (1 page) |
18 December 2008 | Director's change of particulars / brian keegan / 26/06/2008 (1 page) |
18 December 2008 | Director's change of particulars / brian keegan / 26/06/2008 (1 page) |
18 December 2008 | Return made up to 26/06/08; full list of members (5 pages) |
18 December 2008 | Return made up to 26/06/08; full list of members (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, 8 grafton street, london, W1S 4EL (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, 8 grafton street, london, W1S 4EL (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 2ND floor, 295 regent street, london, W1B 2HL (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 2ND floor, 295 regent street, london, W1B 2HL (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Return made up to 29/05/07; full list of members; amend (7 pages) |
11 June 2008 | Return made up to 29/05/07; full list of members; amend (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Return made up to 29/05/07; change of members
|
11 September 2007 | Return made up to 29/05/07; change of members
|
1 June 2007 | Ad 01/04/07--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
1 June 2007 | Ad 01/04/07--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: media house, 4 stratford place, london, W1C 1AT (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: media house, 4 stratford place, london, W1C 1AT (1 page) |
26 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
26 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Return made up to 29/05/04; full list of members
|
9 July 2004 | Return made up to 29/05/04; full list of members
|
6 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
6 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 January 2004 | Particulars of mortgage/charge (7 pages) |
13 January 2004 | Particulars of mortgage/charge (7 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (16 pages) |
29 May 2003 | Incorporation (16 pages) |