Three Sixty Media Group Limited

General information

Name:

Three Sixty Media Group Ltd

Office Address:

Second Floor Enterprise Centre Bridge Street DE1 3LD Derby

Number: 09477028

Incorporation date: 2015-03-09

Dissolution date: 2022-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 signifies the start of Three Sixty Media Group Limited, a firm registered at Second Floor Enterprise Centre, Bridge Street in Derby. It was started on 2015-03-09. Its registered no. was 09477028 and the company postal code was DE1 3LD. The firm had existed in this business for about seven years up until 2022-08-02.

The directors included: Keith C. formally appointed in 2019 in June and Christopher H. formally appointed 5 years ago.

The companies with significant control over this firm were: Bloc Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at Bridge Street, DE1 3LD and was registered as a PSC under the reg no 11544743.

Financial data based on annual reports

Company staff

Keith C.

Role: Director

Appointed: 26 June 2019

Latest update: 31 December 2023

Christopher H.

Role: Director

Appointed: 26 June 2019

Latest update: 31 December 2023

People with significant control

Bloc Holdings Ltd
Address: Second Floor Enterprise Centre Bridge Street, Derby, DE1 3LD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11544743
Notified on 26 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Valerie L.
Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control:
substantial control or influence
David L.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 05 September 2022
Confirmation statement last made up date 22 August 2021
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 09 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

12 Darley Abbey Mills Darley Abbey

Post code:

DE22 1DZ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
7
Company Age

Closest Companies - by postcode