360 CREATIVE EVENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

360 CREATIVE EVENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02614924

Incorporation date

27/05/1991

Size

Full

Contacts

Registered address

Registered address

35 Newhall Street, Birmingham B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1991)
dot icon30/11/2017
Final Gazette dissolved following liquidation
dot icon31/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2017
Liquidators' statement of receipts and payments to 2016-06-20
dot icon18/07/2016
Appointment of a voluntary liquidator
dot icon14/07/2016
Insolvency court order
dot icon14/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon10/02/2016
Satisfaction of charge 10 in full
dot icon04/10/2015
Liquidators' statement of receipts and payments to 2015-08-06
dot icon18/08/2014
Appointment of a voluntary liquidator
dot icon17/08/2014
Administrator's progress report to 2014-08-07
dot icon06/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/03/2014
Administrator's progress report to 2014-02-13
dot icon18/03/2014
Notice of extension of period of Administration
dot icon06/01/2014
Statement of affairs with form 2.14B/2.15B
dot icon23/10/2013
Administrator's progress report to 2013-09-27
dot icon30/06/2013
Part of the property or undertaking has been released and no longer forms part of charge 11
dot icon30/06/2013
Part of the property or undertaking has been released from charge 8
dot icon30/06/2013
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon30/06/2013
Part of the property or undertaking has been released and no longer forms part of charge 10
dot icon30/06/2013
Part of the property or undertaking has been released and no longer forms part of charge 12
dot icon27/05/2013
Notice of deemed approval of proposals
dot icon13/05/2013
Statement of administrator's proposal
dot icon11/04/2013
Appointment of an administrator
dot icon11/04/2013
Registered office address changed from Earls Court Exhibtion Centre Warwick Road London United Kingdom SW5 9TA on 2013-04-12
dot icon17/01/2013
Termination of appointment of Nicholas Caplan as a director
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon03/12/2012
Register inspection address has been changed
dot icon07/11/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of John Anthony Standerline as a secretary
dot icon03/09/2012
Registered office address changed from Unit 20 Wellesbourne Park Wellesbourne Warwickshire CV37 9JY on 2012-09-04
dot icon03/09/2012
Termination of appointment of David Harding as a secretary
dot icon03/09/2012
Termination of appointment of Andrew Cox as a director
dot icon03/09/2012
Appointment of Mr Justin Myles Jonathan Phillips as a director
dot icon03/09/2012
Appointment of Mr Nicholas Michael Caplan as a director
dot icon12/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/04/2012
Duplicate mortgage certificatecharge no:8
dot icon10/04/2012
Duplicate mortgage certificatecharge no:8
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon03/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon05/06/2011
Secretary's details changed for David Harding on 2011-05-27
dot icon10/05/2011
Termination of appointment of Charles Cox as a director
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2010
Appointment of Andrew George Cox as a director
dot icon10/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/07/2010
Resolutions
dot icon27/07/2010
Consolidation of shares on 2010-05-19
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon12/05/2010
Appointment of David Harding as a secretary
dot icon12/05/2010
Appointment of David William Harding as a director
dot icon12/05/2010
Termination of appointment of Heather Cox as a secretary
dot icon12/05/2010
Termination of appointment of Heather Cox as a director
dot icon12/05/2010
Registered office address changed from the Tree House Charlecote Warwick Warwickshire CV35 9GZ on 2010-05-13
dot icon10/05/2010
Appointment of David Walley as a director
dot icon06/05/2010
Certificate of change of name
dot icon06/05/2010
Change of name notice
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/07/2009
Return made up to 28/05/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 28/05/08; full list of members
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Gbp ic 100/94\27/02/08\gbp sr [email protected]=6\
dot icon23/07/2007
Return made up to 28/05/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2006
Return made up to 28/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2005
Return made up to 28/05/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Director resigned
dot icon22/08/2004
Accounts for a small company made up to 2003-12-31
dot icon24/06/2004
Return made up to 28/05/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2003
S-div 30/11/00
dot icon11/06/2003
Return made up to 28/05/03; full list of members
dot icon08/06/2003
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon20/06/2002
Return made up to 28/05/02; full list of members
dot icon09/06/2002
Accounts for a small company made up to 2001-12-31
dot icon04/10/2001
Director resigned
dot icon03/06/2001
Return made up to 28/05/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon05/06/2000
Return made up to 28/05/00; full list of members
dot icon25/04/2000
Ad 04/01/00--------- £ si 65@1=65 £ ic 35/100
dot icon25/04/2000
New director appointed
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
£ ic 100/35 30/12/99 £ sr 65@1=65
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon26/03/2000
Secretary resigned
dot icon26/03/2000
New secretary appointed
dot icon21/03/2000
Registered office changed on 22/03/00 from: the chestnuts" 29,warwick road wellesbourne warks,CV35 9NA
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon07/06/1999
Return made up to 28/05/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon29/06/1998
Memorandum and Articles of Association
dot icon11/06/1998
Return made up to 28/05/98; no change of members
dot icon28/05/1998
Particulars of mortgage/charge
dot icon25/05/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Resolutions
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1997
Return made up to 28/05/97; full list of members
dot icon11/05/1997
Full accounts made up to 1996-12-31
dot icon06/06/1996
Return made up to 28/05/96; change of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon02/07/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 28/05/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon31/05/1994
Return made up to 28/05/94; full list of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon21/10/1993
Particulars of mortgage/charge
dot icon18/08/1993
New director appointed
dot icon01/08/1993
Director resigned
dot icon18/07/1993
Return made up to 28/05/93; full list of members
dot icon08/06/1993
Registered office changed on 09/06/93 from: unit 16, windmill hill industrial estate, allesley, coventry,CV1 2ZZ.
dot icon14/04/1993
Accounts for a small company made up to 1992-05-31
dot icon28/10/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon02/09/1992
Return made up to 28/05/92; full list of members
dot icon20/08/1992
Secretary resigned;new director appointed
dot icon04/08/1992
Director resigned
dot icon04/08/1992
New secretary appointed;director resigned
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
Registered office changed on 28/04/92 from: the chambers 28 st edmunds road northampton NN1 5ST
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Registered office changed on 20/06/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon27/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
28/05/1991 - 28/05/1991
5587
Cox, Heather Joy
Director
17/03/2000 - 30/04/2010
2
Graeme, Lesley Joyce
Nominee Director
28/05/1991 - 28/05/1991
9767
Willard-Van Den Berg, Desmond
Secretary
27/03/1992 - 01/06/1992
-
Cox, Heather Joy
Secretary
31/07/2002 - 30/04/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 360 CREATIVE EVENT SERVICES LIMITED

360 CREATIVE EVENT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/05/1991 with the registered office located at 35 Newhall Street, Birmingham B3 3PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 360 CREATIVE EVENT SERVICES LIMITED?

toggle

360 CREATIVE EVENT SERVICES LIMITED is currently Dissolved. It was registered on 27/05/1991 and dissolved on 30/11/2017.

Where is 360 CREATIVE EVENT SERVICES LIMITED located?

toggle

360 CREATIVE EVENT SERVICES LIMITED is registered at 35 Newhall Street, Birmingham B3 3PU.

What does 360 CREATIVE EVENT SERVICES LIMITED do?

toggle

360 CREATIVE EVENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 360 CREATIVE EVENT SERVICES LIMITED?

toggle

The latest filing was on 30/11/2017: Final Gazette dissolved following liquidation.