About

Registered Number: 03956078
Date of Incorporation: 24/03/2000 (24 years ago)
Company Status: Active
Registered Address: Portland House, 10 Portland Place, Hastings, East Sussex, TN34 1QN,

 

360 Mastering Ltd was registered on 24 March 2000 with its registered office in Hastings in East Sussex, it's status at Companies House is "Active". There are 3 directors listed as Matthews, Christine, Beetham, Richard Denis, Fox, Marc Alexander for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEETHAM, Richard Denis 01 August 2000 - 1
FOX, Marc Alexander 24 March 2000 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Christine 24 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 April 2020
AD01 - Change of registered office address 08 April 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 17 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 25 May 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 April 2008
169 - Return by a company purchasing its own shares 26 September 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 26 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2002
225 - Change of Accounting Reference Date 13 November 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 11 June 2001
CERTNM - Change of name certificate 31 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
MEM/ARTS - N/A 03 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
CERTNM - Change of name certificate 20 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.