360 Degrees Media Limited

General information

Name:

360 Degrees Media Ltd

Office Address:

Unit B9 Church View DN1 1AF Doncaster

Number: 05433475

Incorporation date: 2005-04-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

360 Degrees Media Limited has been in the UK for 19 years. Started with Companies House Reg No. 05433475 in the year 2005, it is registered at Unit B9, Doncaster DN1 1AF. This company has a history in registered name changes. Up till now this company had three other names. Up to 2010 this company was run under the name of Fusion Media Entertainment and up to that point its official company name was Tree House Pictures. The enterprise's declared SIC number is 59111 which means Motion picture production activities. The latest annual accounts describe the period up to 2022-04-30 and the most current confirmation statement was released on 2022-12-02.

We have a number of two directors supervising the firm at the moment, namely Mark B. and Alistair M. who have been carrying out the directors duties since 2017-10-15.

Alistair M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • 360 Degrees Media Limited 2010-10-05
  • Fusion Media Entertainment Limited 2009-11-26
  • Tree House Pictures Limited 2005-06-24
  • Massbrand Limited 2005-04-22

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 15 October 2017

Latest update: 10 March 2024

Alistair M.

Role: Director

Appointed: 08 May 2007

Latest update: 10 March 2024

People with significant control

Alistair M.
Notified on 2 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 28 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 28 January 2013
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 27 January 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 16 January 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Address change date: Mon, 12th Feb 2024. New Address: East Haugh Carleton Road Pontefract WF8 3RP. Previous address: , Unit B9 Church View, Doncaster, DN1 1AF, England (AD01)
filed on: 12th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
19
Company Age

Closest Companies - by postcode