Company Name3 Sixty Studios Limited
DirectorDaniel Laurence Martin
Company StatusActive
Company Number05021841
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Daniel Laurence Martin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(8 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressUnit 17, Sapcote Trading Centre Willesden Lane
London
NW10 2DH
Secretary NameMr Daniel Laurence Martin
StatusCurrent
Appointed06 September 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2 Marvic House
30 Bishops Road
Fulham
London
SW6 7AD
Director NameMr Joel Etoe
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Huntley Way
West Wimbledon
London
SW20 0AH
Director NameTom Welsh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Cressy Court
Wingate Road
London
W6 0UY
Secretary NameMr Joel Etoe
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Huntley Way
West Wimbledon
London
SW20 0AH
Secretary NameTom Welsh
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cressy Court
Wingate Road
London
W6 0UY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Website3sixtystudios.co.uk

Location

Registered AddressUnit 17, Sapcote Trading Centre
Willesden Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

4 at £1Daniel Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,493
Cash£742
Current Liabilities£5,732

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
2 November 2018Registered 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 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 6 September 2016 with updates (5 pages)
10 January 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
10 January 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
10 January 2017Confirmation statement made on 6 September 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
(3 pages)
5 November 2014Director's details changed for Mr Daniel Laurence Martin on 6 September 2014 (2 pages)
5 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
(3 pages)
5 November 2014Director's details changed for Mr Daniel Laurence Martin on 6 September 2014 (2 pages)
5 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
(3 pages)
5 November 2014Director's details changed for Mr Daniel Laurence Martin on 6 September 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Director's details changed for Daniel Laurence Martin on 6 September 2013 (2 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(3 pages)
28 October 2013Director's details changed for Daniel Laurence Martin on 6 September 2013 (2 pages)
28 October 2013Secretary's details changed for Mr Danial Laurence Martin on 6 September 2013 (1 page)
28 October 2013Registered 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 2013Secretary's details changed for Mr Danial Laurence Martin on 6 September 2013 (1 page)
28 October 2013Secretary's details changed for Mr Danial Laurence Martin on 6 September 2013 (1 page)
28 October 2013Registered 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 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(3 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(3 pages)
28 October 2013Director's details changed for Daniel Laurence Martin on 6 September 2013 (2 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 March 2013Compulsory strike-off action has been suspended (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Appointment of Mr Danial Laurence Martin as a secretary (1 page)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2012Appointment of Mr Danial Laurence Martin as a secretary (1 page)
6 September 2012Termination of appointment of Tom Welsh as a secretary (1 page)
6 September 2012Termination of appointment of Tom Welsh as a secretary (1 page)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 March 2012Termination of appointment of Tom Welsh as a director (1 page)
23 March 2012Appointment of Daniel Laurence Martin as a director (2 pages)
23 March 2012Termination of appointment of Joel Etoe as a secretary (1 page)
23 March 2012Termination of appointment of Joel Etoe as a director (1 page)
23 March 2012Termination of appointment of Joel Etoe as a secretary (1 page)
23 March 2012Termination of appointment of Tom Welsh as a director (1 page)
23 March 2012Appointment of Daniel Laurence Martin as a director (2 pages)
23 March 2012Termination of appointment of Joel Etoe as a director (1 page)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 February 2012Registered office address changed from 30 Cressy Court Wingate Road Hammersmith London W6 0UY on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 30 Cressy Court Wingate Road Hammersmith London W6 0UY on 24 February 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Joel Etoe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Tom Welsh on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Tom Welsh on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Joel Etoe on 15 March 2010 (2 pages)
26 February 2010Registered office address changed from Unit 2 Marvic House Bishops Road London SW6 7AD on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Unit 2 Marvic House Bishops Road London SW6 7AD on 26 February 2010 (2 pages)
23 March 2009Return made up to 21/01/09; full list of members (4 pages)
23 March 2009Return made up to 21/01/09; full list of members (4 pages)
20 March 2009Director and secretary's change of particulars / joel etoe / 15/12/2007 (1 page)
20 March 2009Director and secretary's change of particulars / joel etoe / 15/12/2007 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 April 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Ad 21/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Ad 21/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2004New secretary appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2004Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004Memorandum and Articles of Association (5 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004Memorandum and Articles of Association (5 pages)
21 January 2004Incorporation (6 pages)
21 January 2004Incorporation (6 pages)