About

Registered Number: 03645154
Date of Incorporation: 06/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 360 House 7 Cambridge Court, Shepherds Bush Road, London, W6 7NJ

 

360 Group Ltd was registered on 06 October 1998 and are based in London, it has a status of "Active". This organisation has 7 directors listed as Carter, Toni, Turbard, Marie, Berryman, Mark Richard, Ferguson, Neil, Keyte, Darryl Roger, Lewis, Anthony Martin, Rewilak, Michael at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, Mark Richard 11 December 1998 01 January 2000 1
FERGUSON, Neil 11 December 1998 13 February 2003 1
KEYTE, Darryl Roger 08 November 2001 24 February 2003 1
LEWIS, Anthony Martin 08 November 2001 02 August 2002 1
REWILAK, Michael 11 December 1998 14 February 2003 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Toni 24 May 2001 05 October 2019 1
TURBARD, Marie 01 January 2000 24 May 2001 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 17 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 November 2014
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
SH01 - Return of Allotment of shares 28 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 23 March 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 11 August 2008
CERTNM - Change of name certificate 31 July 2008
363s - Annual Return 11 June 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 14 February 2008
CERTNM - Change of name certificate 12 December 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 28 April 2006
363s - Annual Return 02 November 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 15 October 2002
225 - Change of Accounting Reference Date 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 10 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 27 October 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.