London
NW10 2DH
Secretary Name | Mr Daniel Laurence Martin |
---|---|
Status | Current |
Appointed | 06 September 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Marvic House 30 Bishops Road Fulham London SW6 7AD |
Director Name | Mr Joel Etoe |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Huntley Way West Wimbledon London SW20 0AH |
Director Name | Tom Welsh |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cressy Court Wingate Road London W6 0UY |
Secretary Name | Mr Joel Etoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Huntley Way West Wimbledon London SW20 0AH |
Secretary Name | Tom Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cressy Court Wingate Road London W6 0UY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | 3sixtystudios.co.uk |
---|
Registered Address | Unit 17, Sapcote Trading Centre Willesden Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
4 at £1 | Daniel Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,493 |
Cash | £742 |
Current Liabilities | £5,732 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
22 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
18 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
2 November 2018 | Registered office address changed from 30 Bishops Road Unit 2 Marvic House London Fulham SW6 7AD to Unit 17, Sapcote Trading Centre Willesden Lane London NW10 2DH on 2 November 2018 (1 page) |
27 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
10 January 2017 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
10 January 2017 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Daniel Laurence Martin on 6 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Daniel Laurence Martin on 6 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Daniel Laurence Martin on 6 September 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Director's details changed for Daniel Laurence Martin on 6 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Daniel Laurence Martin on 6 September 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mr Danial Laurence Martin on 6 September 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O 3Sixty Studios Unit 2 Marvic House 30 Bishops Road Fulham London SW6 7AD United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Secretary's details changed for Mr Danial Laurence Martin on 6 September 2013 (1 page) |
28 October 2013 | Secretary's details changed for Mr Danial Laurence Martin on 6 September 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O 3Sixty Studios Unit 2 Marvic House 30 Bishops Road Fulham London SW6 7AD United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Daniel Laurence Martin on 6 September 2013 (2 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Appointment of Mr Danial Laurence Martin as a secretary (1 page) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Appointment of Mr Danial Laurence Martin as a secretary (1 page) |
6 September 2012 | Termination of appointment of Tom Welsh as a secretary (1 page) |
6 September 2012 | Termination of appointment of Tom Welsh as a secretary (1 page) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Termination of appointment of Tom Welsh as a director (1 page) |
23 March 2012 | Appointment of Daniel Laurence Martin as a director (2 pages) |
23 March 2012 | Termination of appointment of Joel Etoe as a secretary (1 page) |
23 March 2012 | Termination of appointment of Joel Etoe as a director (1 page) |
23 March 2012 | Termination of appointment of Joel Etoe as a secretary (1 page) |
23 March 2012 | Termination of appointment of Tom Welsh as a director (1 page) |
23 March 2012 | Appointment of Daniel Laurence Martin as a director (2 pages) |
23 March 2012 | Termination of appointment of Joel Etoe as a director (1 page) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Registered office address changed from 30 Cressy Court Wingate Road Hammersmith London W6 0UY on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 30 Cressy Court Wingate Road Hammersmith London W6 0UY on 24 February 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Joel Etoe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Tom Welsh on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Tom Welsh on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Joel Etoe on 15 March 2010 (2 pages) |
26 February 2010 | Registered office address changed from Unit 2 Marvic House Bishops Road London SW6 7AD on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Unit 2 Marvic House Bishops Road London SW6 7AD on 26 February 2010 (2 pages) |
23 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / joel etoe / 15/12/2007 (1 page) |
20 March 2009 | Director and secretary's change of particulars / joel etoe / 15/12/2007 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 March 2006 | Return made up to 21/01/06; full list of members
|
24 March 2006 | Return made up to 21/01/06; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 April 2005 | Return made up to 21/01/05; full list of members
|
26 April 2005 | Return made up to 21/01/05; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Ad 21/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Ad 21/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Memorandum and Articles of Association (5 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Memorandum and Articles of Association (5 pages) |
21 January 2004 | Incorporation (6 pages) |
21 January 2004 | Incorporation (6 pages) |