THREE HUNDRED AND SIXTY DEGREES MUSIC LTD
Status | ACTIVE |
Company No. | 03806326 |
Category | Private Limited Company |
Incorporated | 13 Jul 1999 |
Age | 24 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THREE HUNDRED AND SIXTY DEGREES MUSIC LTD is an active private limited company with number 03806326. It was incorporated 24 years, 10 months, 25 days ago, on 13 July 1999. The company address is Queens House, 4th Floor Queens House, 4th Floor, London, W1T 7PD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-11
Psc name: De Wolfe Music Limited
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-11
Psc name: Roland De Wolfe
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-11
Psc name: Edward De Wolfe
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Warren Sylvester De Wolfe
Cessation date: 2019-09-11
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roland De Wolfe
Notification date: 2019-09-11
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward De Wolfe
Notification date: 2019-09-11
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Millson
Cessation date: 2019-09-11
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-22
Psc name: Anthony Millson
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Auditors resignation limited company
Date: 05 Jul 2018
Category: Auditors
Type: AA03
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: Queens House, 4th Floor Tottenham Court Road London W1T 7PD
Change date: 2018-05-24
Old address: Shropshire House 2nd Floor 11-20 Capper Street, London WC1E 6JA
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type small
Date: 03 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind De Wolfe
Termination date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Change account reference date company current extended
Date: 07 Jul 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-07-31
Documents
Certificate change of name company
Date: 25 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solid state music LIMITED\certificate issued on 25/03/15
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Certificate change of name company
Date: 15 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed three hundred and sixty degrees music LTD\certificate issued on 15/08/13
Documents
Change of name notice
Date: 15 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warren De Wolfe
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Sylvester De Wolfe
Documents
Termination director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren De Wolfe
Documents
Appoint person secretary company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mohamed Hussein Mohamedali Nazarali
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type dormant
Date: 24 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type dormant
Date: 17 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Accounts with accounts type dormant
Date: 14 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Accounts with made up date
Date: 19 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 04 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/05; full list of members
Documents
Accounts with made up date
Date: 13 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/04; full list of members
Documents
Accounts with made up date
Date: 14 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/03; full list of members
Documents
Accounts with made up date
Date: 12 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/02; full list of members
Documents
Accounts with made up date
Date: 31 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/01; full list of members
Documents
Accounts with made up date
Date: 03 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 24 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/07/99--------- £ si 98@1
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/00; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
FLAT 3,BROMLEY,BR1 3JF
Number: | 09430028 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSLEASE,LYNDHURST,SO43 7FG
Number: | 05807165 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALON HOUSE WALTHAM BUSINESS PARK, BRICKYARD ROAD,SOUTHAMPTON,SO32 2SA
Number: | 04377341 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09288902 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1301 ROOSEVELT TOWER,LONDON,E14 9NW
Number: | 10141056 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/0 DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 08520802 |
Status: | ACTIVE |
Category: | Private Limited Company |