Company Information for 360 EVENTS LIMITED
2ND FLOOR HIGHBRIDGE HOUSE, 93-96 OXFORD ROAD, UXBRIDGE, UB8 1LU,
|
Company Registration Number
05132815
Private Limited Company
Active |
Company Name | ||
---|---|---|
360 EVENTS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR HIGHBRIDGE HOUSE 93-96 OXFORD ROAD UXBRIDGE UB8 1LU Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 05132815 | |
---|---|---|
Company ID Number | 05132815 | |
Date formed | 2004-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB422850119 |
Last Datalog update: | 2019-12-11 19:53:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
360 EVENTS & EXHIBITIONS PRIVATE LIMITED | A-18 Pochan Pur Dwarka Sector 23 Major Bholaram Enclave New Delhi 110077 | ACTIVE | Company formed on the 2011-12-08 | |
360 EVENTS PTY LTD | Strike-off action in progress | Company formed on the 2014-03-20 | ||
360 EVENTS, LLC | 3991 SW 2 Terrace Miami FL 33134 | Active | Company formed on the 2012-02-01 | |
360 EVENTS (KENT) LIMITED | UNIT 5 LOWER ROAD EAST FARLEIGH MAIDSTONE ME15 0JS | Active | Company formed on the 2017-12-19 | |
360 EVENTS INCORPORATED | Michigan | UNKNOWN | ||
360 EVENTS LLC | New Jersey | Unknown | ||
360 EVENTS PTY LTD | VIC 3046 | Active | Company formed on the 2014-03-20 | |
360 EVENTS PTE. LTD. | BURN ROAD Singapore 369977 | Active | Company formed on the 2019-08-06 | |
360 EVENTS LLC | 6713 RADCLIFFE ST HOUSTON TX 77091 | Active | Company formed on the 2020-02-04 | |
360 EVENTS R US LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2021-11-25 | |
360 EVENTS LTD | 14 COMBER ROAD HILLSBOROUGH BT26 6LN | Active | Company formed on the 2022-02-10 | |
360 EVENTS LONDON LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2022-08-03 | |
360 EVENTS PHOTO BOOTH, LLC | 3411 RIDGE HILL LN HOUSTON TX 77084 | Active | Company formed on the 2023-01-27 | |
360 EVENTS INTERNATIONAL INC | 9300 N SAM HOUSTON PKWY E APT 212 HUMBLE TX 77396 | Active | Company formed on the 2023-06-15 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PETER JAMES BOEREE |
||
MICHAEL HENRY O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BURNS |
Company Secretary | ||
DAVID JOHN BURNS |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTT CONNECT LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
BPL BUSINESS MEDIA GROUP LIMITED | Director | 2001-06-01 | CURRENT | 2000-06-12 | Active | |
STRATEGIC VISION (INCORPORATED) EMEA LIMITED | Director | 1994-03-23 | CURRENT | 1994-03-04 | Active | |
BPL BUSINESS MEDIA LIMITED | Director | 1992-11-16 | CURRENT | 1990-11-16 | Active | |
OTT CONNECT LTD | Director | 2017-05-25 | CURRENT | 2016-05-04 | Active | |
MKFE CONSULTING LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
BPL BROADCAST LIMITED | Director | 2015-12-01 | CURRENT | 2006-07-27 | Liquidation | |
BPL BUSINESS MEDIA GROUP LIMITED | Director | 2012-01-01 | CURRENT | 2000-06-12 | Active | |
BPL BUSINESS MEDIA LIMITED | Director | 2012-01-01 | CURRENT | 1990-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
PSC02 | Notification of Bpl Business Media Group Ltd as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM 3rd Floor Armstrong House 38 Market Square Uxbridge UB8 1LH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Peter James Boeree on 2015-09-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David John Burns on 2013-12-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HENRY O'BRIEN | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 3RD FLOOR ARMSTRONG HOUSE 38 MARKET SQUARE UXBRIDGE UB8 1TG | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOEREE / 29/07/2007 | |
363s | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/06 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED IT EUROPA LIMITED CERTIFICATE ISSUED ON 08/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-17 |
Proposal to Strike Off | 2005-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 209,456 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 478 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 360 EVENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,890 |
Current Assets | 2012-01-01 | £ 241,794 |
Debtors | 2012-01-01 | £ 230,726 |
Fixed Assets | 2012-01-01 | £ 1,948 |
Stocks Inventory | 2012-01-01 | £ 13,958 |
Tangible Fixed Assets | 2012-01-01 | £ 1,137 |
Debtors and other cash assets
360 EVENTS LIMITED owns 2 domain names.
margin-in-voice-data.co.uk 360events.co.uk
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as 360 EVENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 360 EVENTS LIMITED | Event Date | 2013-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 360 EVENTS LIMITED | Event Date | 2005-11-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |