About

Registered Number: 07753229
Date of Incorporation: 25/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 127 Hampton Road, Bristol, BS6 6JE,

 

3sixty Design Ltd was founded on 25 August 2011 and has its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARING, Jonathan Sebastian 25 August 2011 - 1
ANTHONEY, Ryan David 15 November 2019 31 August 2020 1
COLVILLE, Alan Christopher 14 February 2013 28 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 19 November 2019
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 09 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 13 November 2014
SH01 - Return of Allotment of shares 01 August 2014
AD01 - Change of registered office address 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 06 June 2014
SH06 - Notice of cancellation of shares 09 May 2014
SH03 - Return of purchase of own shares 09 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 10 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2013
SH08 - Notice of name or other designation of class of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
AD01 - Change of registered office address 18 March 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 21 December 2012
AA01 - Change of accounting reference date 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 18 December 2012
CERTNM - Change of name certificate 17 December 2012
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 20 August 2012
AD01 - Change of registered office address 01 September 2011
NEWINC - New incorporation documents 25 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.