360 DEGREES MEDIA LIMITED

Register to unlock more data on OkredoRegister

360 DEGREES MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433475

Incorporation date

22/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

East Haugh, Carleton Road, Pontefract WF8 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/12/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon29/09/2024
Notification of Mark Stephen Wright Beilby as a person with significant control on 2016-08-06
dot icon27/02/2024
Confirmation statement made on 2023-12-02 with updates
dot icon12/02/2024
Registered office address changed from , Unit B9 Church View, Doncaster, DN1 1AF, England to East Haugh Carleton Road Pontefract WF8 3RP on 2024-02-12
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon09/12/2020
Registered office address changed from , 4 Long Gables 10 South Park, Gerrards Cross, Buckinghamshire, SL9 8HE, England to East Haugh Carleton Road Pontefract WF8 3RP on 2020-12-09
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with updates
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon20/10/2017
Appointment of Mr Mark Stephen Wright Beilby as a director on 2017-10-15
dot icon20/10/2017
Termination of appointment of David Brian Pitman as a director on 2017-10-10
dot icon26/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Termination of appointment of Nicholas Derrick Wild as a director on 2016-09-27
dot icon12/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/05/2016
Registered office address changed from , Brookside Farm Townhead, Dunford Bridge, Sheffield, South Yorkshire, S36 4TG to East Haugh Carleton Road Pontefract WF8 3RP on 2016-05-12
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Director's details changed for Mr Alistair Gordon Maclean-Clark on 2014-08-08
dot icon09/07/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/05/2013
Registered office address changed from , Little Hemingford, Beaconsfield, Road, Farnham Common, Bucks, SL2 3LZ on 2013-05-30
dot icon21/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/10/2012
Termination of appointment of Orla Macsherry as a director
dot icon17/07/2012
Appointment of Mr David Brian Pitman as a director
dot icon17/07/2012
Appointment of Miss Orla Marie Macsherry as a director
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon28/05/2012
Resolutions
dot icon28/05/2012
Statement of company's objects
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/10/2010
Certificate of change of name
dot icon05/10/2010
Change of name notice
dot icon17/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Gisela Evert as a secretary
dot icon24/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon17/02/2010
Appointment of Mr Nicholas Derrick Wild as a director
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Change of name notice
dot icon23/10/2009
Termination of appointment of Gisela Evert as a director
dot icon29/04/2009
Return made up to 22/04/09; full list of members
dot icon21/10/2008
Ad 21/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon27/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon20/05/2008
Appointment terminated director judith black
dot icon20/05/2008
Appointment terminated secretary nicholas stephen
dot icon18/10/2007
Registered office changed on 18/10/07 from:\pinewood studios, pinewood road, iver heath, bucks SL0 0NH
dot icon07/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon13/07/2007
Registered office changed on 13/07/07 from:\shawfield lodge, 77 shawfield road, ash, GU12 6RB
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon28/06/2007
New director appointed
dot icon18/06/2007
Return made up to 22/04/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/04/2006
Return made up to 22/04/06; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: little hemingford, beaconsfield road, farnham common bucks SL2 3LZ
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
New secretary appointed
dot icon18/08/2005
New director appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from:\41 chalton street, london, NW1 1JD
dot icon24/06/2005
Certificate of change of name
dot icon22/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.32 % *

* during past year

Cash in Bank

£104.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
167.02K
-
0.00
3.88K
-
2022
0
203.97K
-
0.00
104.00
-
2022
0
203.97K
-
0.00
104.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

203.97K £Ascended22.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.00 £Descended-97.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beilby, Mark Stephen Wright
Director
15/10/2017 - Present
28
Maclean Clark, Alistair Gordon
Director
08/05/2007 - Present
37
Pitman, David Brian
Director
01/06/2012 - 10/10/2017
30

Persons with Significant Control

2
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 MEDIA LIMITED

360 DEGREES MEDIA LIMITED is an(a) Active company incorporated on 22/04/2005 with the registered office located at East Haugh, Carleton Road, Pontefract WF8 3RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 360 DEGREES MEDIA LIMITED?

toggle

360 DEGREES MEDIA LIMITED is currently Active. It was registered on 22/04/2005 .

Where is 360 DEGREES MEDIA LIMITED located?

toggle

360 DEGREES MEDIA LIMITED is registered at East Haugh, Carleton Road, Pontefract WF8 3RP.

What does 360 DEGREES MEDIA LIMITED do?

toggle

360 DEGREES MEDIA LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for 360 DEGREES MEDIA LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.