360 DEGREES COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

360 DEGREES COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270516

Incorporation date

29/10/1996

Size

Small

Contacts

Registered address

Registered address

20 Little Portland Street, London W1W 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/11/2025
Director's details changed for Mr Raoul Shah on 2025-11-20
dot icon21/11/2025
Director's details changed for Mr Oliver Mark Wheeler on 2025-11-20
dot icon20/11/2025
Change of details for Mr Oliver Wheeler as a person with significant control on 2025-11-20
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Director's details changed for Mr Raoul Shah on 2023-12-21
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Director's details changed for Mr Oliver Wheeler on 2021-12-22
dot icon22/12/2021
Change of details for Mr Oliver Wheeler as a person with significant control on 2021-12-22
dot icon21/12/2021
Change of details for Casbah Group Limited as a person with significant control on 2021-12-21
dot icon21/12/2021
Registered office address changed from 22-23 Little Portland Street London W1W 8BU to 20 Little Portland Street London W1W 8BS on 2021-12-21
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Director's details changed for Mr Raoul Shah on 2021-07-06
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/10/2020
Resolutions
dot icon20/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Change of details for Casbah Group Limited as a person with significant control on 2020-10-13
dot icon14/10/2020
Notification of Oliver Wheeler as a person with significant control on 2020-10-13
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon30/06/2020
Registration of charge 032705160002, created on 2020-06-25
dot icon06/02/2020
Director's details changed for Mr Raoul Shah on 2020-01-21
dot icon20/01/2020
Change of details for a person with significant control
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Change of details for Exposure Holdings Limited as a person with significant control on 2019-06-21
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/11/2017
Resolutions
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon30/10/2017
Appointment of Oliver Wheeler as a director on 2017-09-22
dot icon12/10/2017
Sub-division of shares on 2017-04-24
dot icon10/10/2017
Resolutions
dot icon10/10/2017
Resolutions
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Director's details changed for Mr Raoul Shah on 2016-12-01
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Director's details changed for Raoul Shah on 2015-05-05
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-31
dot icon22/01/2014
Termination of appointment of Mark Blenkinsop as a director
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/02/2013
Registered office address changed from , 3-4a Little Portland Street, London, W1W 7JB, United Kingdom on 2013-02-08
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Alison Saunders as a secretary
dot icon12/12/2011
Termination of appointment of Alison Saunders as a director
dot icon12/12/2011
Termination of appointment of Katherine Rowen as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Registered office address changed from , 20 Little Portland Street, London, W1W 8BS, England on 2011-01-25
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Previous accounting period extended from 2009-08-14 to 2009-12-31
dot icon08/01/2010
Total exemption small company accounts made up to 2008-08-14
dot icon20/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mark Blenkinsop on 2009-10-27
dot icon19/11/2009
Director's details changed for Alison Mary Saunders on 2009-10-27
dot icon19/11/2009
Director's details changed for James David Burgon on 2009-10-27
dot icon19/11/2009
Secretary's details changed for Alison Mary Saunders on 2009-10-27
dot icon19/11/2009
Director's details changed for Katherine Emma Rowen on 2009-10-27
dot icon19/11/2009
Director's details changed for Timothy Mark Bourne on 2009-10-27
dot icon19/11/2009
Director's details changed for Raoul Shah on 2009-10-27
dot icon30/10/2009
Resolutions
dot icon30/10/2009
Resolutions
dot icon30/10/2009
Resolutions
dot icon24/10/2009
Current accounting period shortened from 2008-12-31 to 2008-08-14
dot icon06/02/2009
Return made up to 12/10/08; full list of members
dot icon28/01/2009
Director appointed james david burgon
dot icon28/01/2009
Director appointed mark blenkinsop
dot icon28/01/2009
Director appointed raoul shah
dot icon28/01/2009
Director appointed timothy mark bourne
dot icon29/08/2008
Ad 15/08/08\gbp si [email protected]=0.11\gbp ic 2/2.11\
dot icon28/08/2008
Resolutions
dot icon28/08/2008
Memorandum and Articles of Association
dot icon27/08/2008
Resolutions
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from, unit 1, 105-109 oxford street, london, W1D 2HQ
dot icon27/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2008
Prev sho from 28/04/2007 to 31/12/2006
dot icon14/12/2007
Return made up to 12/10/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/12/2006
Return made up to 12/10/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
Return made up to 12/10/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/10/2004
Return made up to 12/10/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/12/2003
Return made up to 29/10/03; full list of members
dot icon16/10/2003
S-div 31/07/03
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon06/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/10/2002
Return made up to 29/10/02; full list of members
dot icon26/10/2001
Return made up to 29/10/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon25/06/2001
Registered office changed on 25/06/01 from: 38 langham street, london, W1W 7AR
dot icon15/06/2001
Auditor's resignation
dot icon12/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
Auditor's resignation
dot icon27/10/2000
Return made up to 29/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-04-28
dot icon07/12/1999
Full accounts made up to 1999-04-28
dot icon10/11/1999
Return made up to 29/10/99; full list of members
dot icon09/12/1998
Return made up to 29/10/98; no change of members
dot icon04/09/1998
Registered office changed on 04/09/98 from: 45 welbeck street, london, W1M 8EQ
dot icon28/08/1998
Full accounts made up to 1998-04-28
dot icon17/02/1998
Accounting reference date extended from 31/10/97 to 28/04/98
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
Return made up to 29/10/97; full list of members
dot icon16/01/1997
Certificate of change of name
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Registered office changed on 16/01/97 from: 83 leonard street, london, EC2A 4QS
dot icon29/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
350.93K
-
0.00
538.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourne, Timothy Mark
Director
18/08/2008 - Present
15
Burgon, James David
Director
18/08/2008 - Present
21
Shah, Raoul
Director
18/08/2008 - Present
23
Wheeler, Oliver
Director
22/09/2017 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 360 DEGREES COMMUNICATIONS LIMITED

360 DEGREES COMMUNICATIONS LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at 20 Little Portland Street, London W1W 8BS. 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 DEGREES COMMUNICATIONS LIMITED?

toggle

360 DEGREES COMMUNICATIONS LIMITED is currently Active. It was registered on 29/10/1996 .

Where is 360 DEGREES COMMUNICATIONS LIMITED located?

toggle

360 DEGREES COMMUNICATIONS LIMITED is registered at 20 Little Portland Street, London W1W 8BS.

What does 360 DEGREES COMMUNICATIONS LIMITED do?

toggle

360 DEGREES COMMUNICATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 360 DEGREES COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.