3SIXTYMEDIA LIMITED

Register to unlock more data on OkredoRegister

3SIXTYMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042168

Incorporation date

24/07/2000

Size

Full

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon17/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Resolutions
dot icon10/10/2025
Termination of appointment of Andrew David Moultrie as a director on 2025-09-30
dot icon12/08/2025
Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
dot icon04/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Appointment of Miss Sarah Michelle Woodward as a director on 2023-03-17
dot icon20/06/2024
Termination of appointment of Sarah Michelle Woodward as a director on 2023-07-24
dot icon03/06/2024
Termination of appointment of Sarah Michelle Woodward as a director on 2023-03-17
dot icon03/06/2024
Appointment of Ms Maxine Louise Gardner as a director on 2023-03-17
dot icon08/01/2024
Termination of appointment of Peter Martin Hall as a director on 2024-01-02
dot icon08/01/2024
Appointment of Andrew David Moultrie as a director on 2024-01-02
dot icon07/08/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/05/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/07/2022
Full accounts made up to 2020-12-31
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon10/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon30/04/2021
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/04/2019
Termination of appointment of a director
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a secretary on 2019-04-11
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon05/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-05
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon09/01/2017
Appointment of Patricia Brady as a director on 2016-12-14
dot icon15/12/2016
Termination of appointment of Paul Charles Bennett as a director on 2016-12-14
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Auditor's resignation
dot icon10/02/2015
Miscellaneous
dot icon07/01/2015
Director's details changed for Sarah Michelle Woodward on 2015-01-07
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon16/07/2013
Appointment of Peter Martin Hall as a director
dot icon07/06/2013
Termination of appointment of Darren Berman as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Paul Campbell-White as a director
dot icon14/10/2011
Termination of appointment of Tracy Lewis as a director
dot icon14/10/2011
Appointment of Tracy Lewis as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Warren Newbert as a director
dot icon21/10/2010
Appointment of Mr Warren Karl Newbert as a director
dot icon21/10/2010
Appointment of Mr Darren Berman as a director
dot icon21/10/2010
Termination of appointment of Sarah Mackey as a director
dot icon21/10/2010
Termination of appointment of Aileen Spankie as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon12/02/2010
Director's details changed for Paul Charles Bennett on 2010-02-08
dot icon11/02/2010
Director's details changed for Paul Charles Bennett on 2010-02-08
dot icon25/01/2010
Full accounts made up to 2008-12-31
dot icon09/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/11/2009
Director's details changed for Aileen Winifred Spankie on 2009-10-01
dot icon29/10/2009
Director's details changed for Paul Alexander Campbell-White on 2009-10-16
dot icon29/10/2009
Director's details changed for Sarah Mackey on 2009-10-01
dot icon27/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-27
dot icon19/10/2009
Secretary's details changed for Helen Jane Tautz on 2009-10-16
dot icon07/09/2009
Director appointed paul alexander campbell-white
dot icon07/09/2009
Director appointed sarah michelle woodward
dot icon07/09/2009
Appointment terminated director john surtees
dot icon07/09/2009
Appointment terminated director richard gerard
dot icon21/08/2009
Return made up to 24/07/09; full list of members
dot icon17/02/2009
Resolutions
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Director appointed sarah mackey
dot icon29/09/2008
Appointment terminated director stephen killick
dot icon26/08/2008
Return made up to 24/07/08; full list of members
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon30/11/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 24/07/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon25/07/2006
Return made up to 24/07/06; full list of members
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 24/07/05; full list of members
dot icon04/05/2005
Full accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 24/07/04; full list of members
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon20/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon04/12/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon01/08/2003
Return made up to 24/07/03; full list of members
dot icon24/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon07/08/2002
Return made up to 24/07/02; full list of members
dot icon14/06/2002
Full accounts made up to 2001-09-30
dot icon19/04/2002
Director's particulars changed
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon22/01/2002
Statement of affairs
dot icon22/01/2002
Statement of affairs
dot icon22/01/2002
Ad 01/03/01--------- £ si 1999@1
dot icon06/08/2001
Return made up to 24/07/01; full list of members
dot icon23/07/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon13/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon16/11/2000
Certificate of change of name
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon27/07/2000
Certificate of change of name
dot icon24/07/2000
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Maxine Louise
Director
17/03/2023 - Present
229
Woodward, Sarah Michelle
Director
24/08/2009 - 17/03/2023
77
Woodward, Sarah Michelle
Director
17/03/2023 - 24/07/2023
77
Moultrie, Andrew David
Director
02/01/2024 - 30/09/2025
9
Brady, Patricia Elizabeth
Director
14/12/2016 - Present
1

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 3SIXTYMEDIA LIMITED

3SIXTYMEDIA LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 2 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 3SIXTYMEDIA LIMITED?

toggle

3SIXTYMEDIA LIMITED is currently Active. It was registered on 24/07/2000 .

Where is 3SIXTYMEDIA LIMITED located?

toggle

3SIXTYMEDIA LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does 3SIXTYMEDIA LIMITED do?

toggle

3SIXTYMEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for 3SIXTYMEDIA LIMITED?

toggle

The latest filing was on 17/10/2025: Memorandum and Articles of Association.