365 MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

365 MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134501

Incorporation date

02/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Grant Way, Isleworth, Middlesex TW7 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2001)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Paul Wedlock on 2024-07-24
dot icon12/07/2024
Termination of appointment of Tanya Claire Richards as a director on 2024-06-28
dot icon12/07/2024
Appointment of Mr Roderick Gregor Mcneil as a director on 2024-06-28
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/12/2021
Termination of appointment of Simon Robson as a director on 2021-11-30
dot icon02/12/2021
Termination of appointment of Colin Smith as a director on 2021-11-30
dot icon30/11/2021
Appointment of Mr Robert Nicholls as a director on 2021-11-25
dot icon30/11/2021
Appointment of Mr Paul Wedlock as a director on 2021-11-25
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr Simon Robson as a director on 2020-07-29
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/06/2019
Appointment of Sky Corporate Secretary Limited as a secretary on 2019-06-05
dot icon19/06/2019
Termination of appointment of Christopher Jon Taylor as a secretary on 2019-06-05
dot icon19/06/2019
Termination of appointment of Christopher Jon Taylor as a director on 2019-06-05
dot icon19/06/2019
Termination of appointment of Colin Robert Jones as a director on 2019-06-05
dot icon18/06/2019
Termination of appointment of Karl Holmes as a director on 2019-06-05
dot icon18/06/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon14/06/2019
Appointment of Mr Colin Smith as a director on 2019-06-05
dot icon14/06/2019
Appointment of Tanya Claire Richards as a director on 2019-06-05
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/10/2016
Appointment of Mr Karl Holmes as a director on 2016-10-21
dot icon17/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/06/2015
Director's details changed for Mr Christopher Jon Taylor on 2014-11-21
dot icon04/06/2015
Secretary's details changed for Christopher Jon Taylor on 2014-11-21
dot icon04/06/2015
Director's details changed for Mr Colin Robert Jones on 2014-11-21
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-06-30
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Statement of company's objects
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Colin Robert Jones as a director
dot icon23/01/2013
Appointment of Christopher Jon Taylor as a director
dot icon22/01/2013
Termination of appointment of Piers Croton as a director
dot icon22/01/2013
Termination of appointment of Richard Flint as a director
dot icon22/01/2013
Termination of appointment of Simon Steele as a director
dot icon05/01/2013
Full accounts made up to 2012-06-30
dot icon12/11/2012
Appointment of Christopher Jon Taylor as a secretary
dot icon09/11/2012
Termination of appointment of David Gormley as a secretary
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon18/02/2011
Statement of capital on 2011-02-18
dot icon18/02/2011
Statement by directors
dot icon18/02/2011
Solvency statement dated 14/02/11
dot icon18/02/2011
Resolutions
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Vincent Russell as a director
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-06-30
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon28/11/2009
Appointment of Simon Naunton Steele as a director
dot icon04/03/2009
Director's change of particulars / piers croton / 17/02/2009
dot icon03/03/2009
Director's change of particulars / vincent russell / 17/02/2009
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2009
Director's change of particulars / richard flint / 28/01/2009
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-06-30
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/10/2008
Auditor's resignation
dot icon24/09/2008
Application for reregistration from PLC to private
dot icon24/09/2008
Re-registration of Memorandum and Articles
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon16/06/2008
Director appointed vincent harvey russell
dot icon03/06/2008
Appointment terminated director andrew griffith
dot icon19/05/2008
Director's change of particulars / andrew griffith / 07/04/2008
dot icon12/05/2008
Director's change of particulars / andrew griffith / 17/04/2008
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon31/01/2008
Director resigned
dot icon11/01/2008
Return made up to 02/01/08; full list of members
dot icon17/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon03/07/2007
Secretary's particulars changed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon05/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/03/2007
Ad 16/02/07--------- £ si [email protected]=101607 £ ic 1418092/1519699
dot icon19/02/2007
New director appointed
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ
dot icon12/02/2007
Return made up to 02/01/07; bulk list available separately
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Ad 14/12/06--------- £ si [email protected]=60000 £ ic 1358092/1418092
dot icon23/11/2006
Court order
dot icon23/11/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon20/10/2006
Memorandum and Articles of Association
dot icon16/10/2006
Certificate of change of name
dot icon19/09/2006
Ad 10/07/06--------- £ si [email protected]=1200 £ ic 1356891/1358091
dot icon08/08/2006
Ad 21/07/06--------- £ si [email protected]=4000 £ ic 1352891/1356891
dot icon04/08/2006
£ ic 1373891/1352891 21/07/06 £ sr [email protected]=21000
dot icon14/07/2006
Ad 30/06/06--------- £ si [email protected]=221400 £ ic 1152491/1373891
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Ad 31/03/06--------- £ si [email protected]=134 £ ic 1152357/1152491
dot icon30/03/2006
Ad 16/03/06--------- £ si [email protected]=13 £ ic 1152344/1152357
dot icon30/03/2006
Director's particulars changed
dot icon14/02/2006
Ad 26/01/06--------- £ si [email protected]=191666 £ ic 960678/1152344
dot icon08/02/2006
Return made up to 02/01/06; bulk list available separately
dot icon11/10/2005
Ad 29/09/05--------- £ si [email protected]=13 £ ic 960663/960676
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Ad 09/09/05--------- £ si [email protected]=73 £ ic 960590/960663
dot icon03/08/2005
Ad 18/07/05--------- £ si [email protected]=2020 £ ic 958570/960590
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon12/07/2005
Nc inc already adjusted 07/06/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon09/06/2005
Director's particulars changed
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
Ad 15/04/05--------- £ si [email protected]=2001 £ ic 956569/958570
dot icon13/05/2005
Ad 15/04/05--------- £ si [email protected]=328 £ ic 956241/956569
dot icon26/01/2005
Return made up to 02/01/05; bulk list available separately
dot icon22/12/2004
Registered office changed on 22/12/04 from: 14 waterloo place london SW1Y 4AR
dot icon18/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Director resigned
dot icon08/11/2004
Ad 21/10/04--------- £ si [email protected]=1324 £ ic 954915/956239
dot icon08/11/2004
Ad 21/10/04--------- £ si [email protected]=1620 £ ic 953295/954915
dot icon08/11/2004
Ad 21/10/04--------- £ si [email protected]=44444 £ ic 908851/953295
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon04/10/2004
Statement of affairs
dot icon17/09/2004
Ad 28/07/04--------- £ si [email protected]=5235 £ ic 903616/908851
dot icon14/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Ad 19/05/04--------- £ si [email protected]=299 £ ic 903317/903616
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Return made up to 02/01/04; bulk list available separately
dot icon03/02/2004
Ad 23/12/03--------- £ si [email protected]=19481 £ ic 883829/903310
dot icon02/02/2004
Ad 11/12/03--------- £ si [email protected]=260000 £ ic 623829/883829
dot icon02/02/2004
Nc inc already adjusted 11/12/03
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Location of register of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon27/10/2003
New director appointed
dot icon03/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/07/2003
Ad 13/06/03--------- £ si [email protected]=150000 £ ic 473829/623829
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon08/04/2003
Location of register of members (non legible)
dot icon27/02/2003
Return made up to 02/01/03; bulk list available separately
dot icon14/02/2003
Director resigned
dot icon29/01/2003
Ad 22/01/03--------- £ si [email protected]=882 £ ic 472947/473829
dot icon28/01/2003
Location of register of members
dot icon28/01/2003
Director resigned
dot icon16/01/2003
Particulars of mortgage/charge
dot icon10/10/2002
New director appointed
dot icon24/09/2002
Particulars of contract relating to shares
dot icon24/09/2002
Ad 03/09/02--------- £ si [email protected]=90 £ ic 472857/472947
dot icon24/09/2002
Particulars of contract relating to shares
dot icon24/09/2002
Ad 02/09/02--------- £ si [email protected]=54 £ ic 472803/472857
dot icon24/09/2002
Particulars of contract relating to shares
dot icon24/09/2002
Ad 19/08/02--------- £ si [email protected]=154 £ ic 472649/472803
dot icon24/09/2002
Particulars of contract relating to shares
dot icon24/09/2002
Ad 12/08/02--------- £ si [email protected]=1075 £ ic 471574/472649
dot icon06/09/2002
Particulars of contract relating to shares
dot icon06/09/2002
Ad 29/07/02--------- £ si [email protected]=63 £ ic 471511/471574
dot icon21/08/2002
Particulars of contract relating to shares
dot icon21/08/2002
Ad 02/08/02--------- £ si [email protected]=131 £ ic 471380/471511
dot icon21/08/2002
Auditor's resignation
dot icon12/08/2002
Particulars of contract relating to shares
dot icon12/08/2002
Ad 19/07/02--------- £ si [email protected]=357 £ ic 471023/471380
dot icon09/08/2002
New director appointed
dot icon08/08/2002
Particulars of contract relating to shares
dot icon08/08/2002
Ad 12/07/02--------- £ si [email protected]=25992 £ ic 445031/471023
dot icon04/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/06/2002
Resolutions
dot icon29/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Ad 01/05/02--------- £ si [email protected]=549 £ ic 444482/445031
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon19/04/2002
Director's particulars changed
dot icon28/03/2002
Director's particulars changed
dot icon27/03/2002
Director's particulars changed
dot icon06/03/2002
Particulars of contract relating to shares
dot icon06/03/2002
Ad 29/01/02--------- £ si [email protected]=1124 £ ic 443358/444482
dot icon26/02/2002
Particulars of contract relating to shares
dot icon26/02/2002
Ad 11/01/02--------- £ si [email protected]=244 £ ic 443114/443358
dot icon29/01/2002
Return made up to 02/01/02; full list of members
dot icon29/01/2002
Director's particulars changed
dot icon03/01/2002
Ad 28/11/01--------- £ si [email protected]=2226 £ ic 440887/443113
dot icon19/12/2001
Registered office changed on 19/12/01 from: 5TH floor 17 hanover square london W1S 1HU
dot icon14/12/2001
New director appointed
dot icon12/12/2001
Ad 12/11/01--------- £ si [email protected]=138887 £ ic 302000/440887
dot icon07/11/2001
Resolutions
dot icon22/10/2001
Ad 16/08/01--------- £ si [email protected]=2000 £ ic 300000/302000
dot icon17/10/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon10/09/2001
Ad 06/08/01--------- £ si [email protected]=237998 £ ic 62002/300000
dot icon23/08/2001
Particulars of contract relating to shares
dot icon23/08/2001
Ad 07/08/01--------- £ si [email protected]=60000 £ ic 2002/62002
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon08/08/2001
Prospectus
dot icon07/08/2001
New director appointed
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon24/07/2001
Nc inc already adjusted 03/07/01
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon12/07/2001
Registered office changed on 12/07/01 from: 5TH floor 17 hanover square london W1S 1HU
dot icon12/07/2001
Ad 03/07/01--------- £ si [email protected]=2000 £ ic 2/2002
dot icon12/07/2001
S-div 03/07/01
dot icon09/07/2001
Certificate of authorisation to commence business and borrow
dot icon09/07/2001
Application to commence business
dot icon05/07/2001
Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Resolutions
dot icon11/06/2001
Certificate of change of name
dot icon02/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubens, Peter Adam Daiches
Director
31/05/2001 - 23/01/2007
194
Jhingan, Anil Kumar
Director
04/12/2007 - 13/12/2007
12
Mcneil, Roderick Gregor
Director
28/06/2024 - Present
171
Richards, Tanya Claire
Director
05/06/2019 - 28/06/2024
88
Robson, Simon
Director
29/07/2020 - 30/11/2021
69

Persons with Significant Control

0

No PSC data available.

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 365 MEDIA GROUP LIMITED

365 MEDIA GROUP LIMITED is an(a) Active company incorporated on 02/01/2001 with the registered office located at Grant Way, Isleworth, Middlesex TW7 5QD. There are currently 3 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 365 MEDIA GROUP LIMITED?

toggle

365 MEDIA GROUP LIMITED is currently Active. It was registered on 02/01/2001 .

Where is 365 MEDIA GROUP LIMITED located?

toggle

365 MEDIA GROUP LIMITED is registered at Grant Way, Isleworth, Middlesex TW7 5QD.

What does 365 MEDIA GROUP LIMITED do?

toggle

365 MEDIA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 365 MEDIA GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.