Company NameThree Sixty Entertainment Limited
Company StatusDissolved
Company Number06218163
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesGlynn Nicholas (UK) Limited and P.P.K.G. Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Charles James McLaren Burnell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(5 days after company formation)
Appointment Duration11 years, 12 months (closed 16 April 2019)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address90 Buckhold Road
London
SW18 4AP
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameMatthew James Churchill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(5 days after company formation)
Appointment Duration4 years (resigned 06 May 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address16 Pollard House
Northdown Street
London
N1 9BJ
Secretary NameMatthew James Churchill
NationalityBritish
StatusResigned
Appointed23 April 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address16 Pollard House
Northdown Street
London
N1 9BJ
Secretary NameMr David Joseph
NationalityBritish
StatusResigned
Appointed08 June 2009(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Home Farm
Leicester Road
Thornhaugh
PE8 6NL
Director NameMr Abraham Michael Christian Loubser
Date of BirthApril 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSecond Floor
80-81 St Martins Lane
London
WC2N 4AA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

35k at £0.07Robert Dyrbus
4.38%
Ordinary E
-OTHER
32.99%
-
250.9k at £0.07Miklo Beheer Bv
31.38%
Ordinary E
18.2k at £0.07Barrie John Wells
2.27%
Ordinary E
18.2k at £0.07Dougal Brech
2.27%
Ordinary E
150k at £0.04Miklo Beheer Bv
10.72%
Ordinary D
15.1k at £0.07Andrew March
1.89%
Ordinary E
20k at £0.05Dck Trust Fairbairn Trust
1.79%
Ordinary A
20k at £0.05Robert Dyrbus
1.79%
Ordinary A
13.3k at £0.07Christopher Carter
1.67%
Ordinary E
10.7k at £0.07Christopher Carter
1.34%
Ordinary C
15k at £0.05Dj Pearson Trust Fairbairn Trust
1.34%
Ordinary A
9.7k at £0.07Mike Wilson
1.21%
Ordinary E
9.1k at £0.07Dck Fairburn Trust
1.14%
Ordinary E
9.1k at £0.07Michael Campbell
1.14%
Ordinary E
10k at £0.05Dougal Brech
0.89%
Ordinary A
10k at £0.05James Trust Young & Associates
0.89%
Ordinary A
10k at £0.05Mike Wilson
0.89%
Ordinary A
97.4k at £0.00001Charlie Burnell
0.00%
Ordinary B
23.5k at £0.00001Colin Wilkinson
0.00%
Ordinary B
56k at £0.00001Henry Meakin
0.00%
Ordinary B

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 December 2015Delivered on: 9 December 2015
Persons entitled: Huntingdon Corporation

Classification: A registered charge
Outstanding
8 May 2009Delivered on: 21 May 2009
Persons entitled: Miklo Beheer Bv

Classification: Charge over certain assets
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Certain tents,seating and other equipment see image for full details.
Outstanding

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
25 January 2017Registered office address changed from Second Floor 80-81 st Martins Lane London WC2N 4AA to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Second Floor 80-81 st Martins Lane London WC2N 4AA to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 25 January 2017 (2 pages)
19 January 2017Statement of affairs with form 4.19 (8 pages)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Statement of affairs with form 4.19 (8 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016All of the property or undertaking has been released from charge 1 (1 page)
8 August 2016All of the property or undertaking has been released from charge 062181630002 (1 page)
8 August 2016All of the property or undertaking has been released from charge 062181630002 (1 page)
8 August 2016All of the property or undertaking has been released from charge 1 (1 page)
9 December 2015Registration of charge 062181630002, created on 7 December 2015 (13 pages)
9 December 2015Registration of charge 062181630002, created on 7 December 2015 (13 pages)
2 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 55,972.11423
(15 pages)
2 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 55,972.11423
(15 pages)
22 February 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
22 February 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
8 July 2014Full accounts made up to 30 September 2013 (7 pages)
8 July 2014Full accounts made up to 30 September 2013 (7 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 55,972.11423
(15 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 55,972.11423
(15 pages)
21 November 2013Full accounts made up to 30 September 2012 (16 pages)
21 November 2013Full accounts made up to 30 September 2012 (16 pages)
22 October 2013Termination of appointment of Abraham Loubser as a director (1 page)
22 October 2013Termination of appointment of Abraham Loubser as a director (1 page)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (16 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (16 pages)
5 February 2013Full accounts made up to 30 September 2011 (15 pages)
5 February 2013Full accounts made up to 30 September 2011 (15 pages)
30 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 47,699.99
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 47,699.99
(5 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (15 pages)
10 May 2012Appointment of Mr Abraham Michael Christian Loubser as a director (2 pages)
10 May 2012Appointment of Mr Abraham Michael Christian Loubser as a director (2 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (15 pages)
20 March 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 47,698.25
(8 pages)
20 March 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 47,698.25
(8 pages)
20 March 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 47,698.25
(8 pages)
24 October 2011Full accounts made up to 30 September 2010 (14 pages)
24 October 2011Full accounts made up to 30 September 2010 (14 pages)
3 October 2011Termination of appointment of David Joseph as a secretary (1 page)
3 October 2011Termination of appointment of David Joseph as a secretary (1 page)
26 September 2011Termination of appointment of Matthew Churchill as a director (2 pages)
26 September 2011Termination of appointment of Matthew Churchill as a director (2 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (16 pages)
11 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (16 pages)
26 August 2010Full accounts made up to 30 September 2009 (14 pages)
26 August 2010Full accounts made up to 30 September 2009 (14 pages)
24 May 2010Director's details changed for Matthew James Churchill on 18 April 2010 (2 pages)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (35 pages)
24 May 2010Director's details changed for Matthew James Churchill on 18 April 2010 (2 pages)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (35 pages)
26 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 23,997.048461
(6 pages)
26 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 23,997.048461
(6 pages)
26 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 23,997.048461
(6 pages)
14 November 2009Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages)
14 November 2009Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages)
18 August 2009Amending form 88(2) dated 05/04/09 a ord 108,250 at £0.05 and b ord 352,521 at £0.0000001 (6 pages)
18 August 2009Amending form 88(2) dated 05/04/09 a ord 108,250 at £0.05 and b ord 352,521 at £0.0000001 (6 pages)
14 July 2009Director appointed henry paul john meakin (2 pages)
14 July 2009Director appointed henry paul john meakin (2 pages)
7 July 2009Ad 03/07/09\gbp si [email protected]=100\gbp si [email protected]=932.61\gbp si [email protected]=6495\gbp ic 11056.91/18584.52\ (5 pages)
7 July 2009Ad 03/07/09\gbp si [email protected]=100\gbp si [email protected]=932.61\gbp si [email protected]=6495\gbp ic 11056.91/18584.52\ (5 pages)
16 June 2009Secretary appointed david joseph (2 pages)
16 June 2009Secretary appointed david joseph (2 pages)
16 June 2009Appointment terminated secretary matthew churchill (1 page)
16 June 2009Appointment terminated secretary matthew churchill (1 page)
11 June 2009Form 169 for 67911 b ord shares @ £0.0000001 eff date 08/06/09 (2 pages)
11 June 2009Ad 08/06/09-09/06/09\gbp si [email protected]=5300\gbp si [email protected]=5754.91\gbp ic 2/11056.91\ (10 pages)
11 June 2009Memorandum and Articles of Association (2 pages)
11 June 2009Form 169 for 67911 b ord shares @ £0.0000001 eff date 08/06/09 (2 pages)
11 June 2009Nc inc already adjusted 18/05/09 (2 pages)
11 June 2009Ad 08/06/09-09/06/09\gbp si [email protected]=5300\gbp si [email protected]=5754.91\gbp ic 2/11056.91\ (10 pages)
11 June 2009Memorandum and Articles of Association (2 pages)
11 June 2009Nc inc already adjusted 18/05/09 (2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
10 June 2009Return made up to 18/04/09; full list of members (4 pages)
10 June 2009Return made up to 18/04/09; full list of members (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Amending form 88(2) allotting 108,250 a ord shares at £0.05 352,521 b ord shares at £0.0000001 dated 05/04/09 (7 pages)
14 May 2009Amending form 88(2) allotting 108,250 a ord shares at £0.05 352,521 b ord shares at £0.0000001 dated 05/04/09 (7 pages)
15 April 2009S-div (1 page)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 April 2009Gbp nc 100/10002.04\05/04/09 (2 pages)
15 April 2009Memorandum and Articles of Association (6 pages)
15 April 2009Ad 05/04/09\gbp si [email protected]=5412.5\gbp si [email protected]=0.352521\gbp ic 2/5414.852521\ (6 pages)
15 April 2009Ad 05/04/09\gbp si [email protected]=5412.5\gbp si [email protected]=0.352521\gbp ic 2/5414.852521\ (6 pages)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 April 2009Gbp nc 100/10002.04\05/04/09 (2 pages)
15 April 2009S-div (1 page)
15 April 2009Memorandum and Articles of Association (6 pages)
7 April 2009Company name changed P.P.K.G. LTD.\certificate issued on 08/04/09 (6 pages)
7 April 2009Company name changed P.P.K.G. LTD.\certificate issued on 08/04/09 (6 pages)
23 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 June 2007Company name changed glynn nicholas (uk) LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed glynn nicholas (uk) LIMITED\certificate issued on 15/06/07 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
18 April 2007Incorporation (6 pages)
18 April 2007Incorporation (6 pages)