Company Name360 Degree Media Company Limited
Company StatusDissolved
Company Number03860163
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Sydney Benjamin Mendoza
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Kim Leah Mendoza
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMiss Hannah Mendoza
StatusClosed
Appointed01 April 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 12 December 2017)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMiss Mollie Mendoza
StatusClosed
Appointed01 April 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 12 December 2017)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameDorothy Fay Bradford
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strayside Court
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Director NameDorothy Fay Bradford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strayside Court
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameMrs Kim Leah Mendoza
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Nominees Limited (Corporation)
Date of BirthOctober 1982 (Born 41 years ago)
StatusResigned
Appointed15 November 1999(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 February 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7UR

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Kim Leah Mendoza
40.00%
Ordinary B
100 at £1Marc Sydney Benjamin Mendoza
40.00%
Ordinary A
25 at £1Hannah Mendoza
10.00%
Ordinary C
25 at £1Mollie Mendoza
10.00%
Ordinary D

Financials

Year2014
Net Worth£634,568
Cash£173,405
Current Liabilities£192,467

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a members' voluntary winding up (17 pages)
12 September 2017Return of final meeting in a members' voluntary winding up (17 pages)
1 March 2017Declaration of solvency (3 pages)
1 March 2017Declaration of solvency (3 pages)
3 January 2017Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 3 January 2017 (2 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
22 November 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
22 November 2016Director's details changed for Mr Marc Sydney Benjamin Mendoza on 19 September 2016 (2 pages)
22 November 2016Director's details changed for Mrs Kim Leah Mendoza on 19 September 2016 (2 pages)
22 November 2016Director's details changed for Mrs Kim Leah Mendoza on 19 September 2016 (2 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
22 November 2016Director's details changed for Mr Marc Sydney Benjamin Mendoza on 19 September 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250
(6 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 250
(6 pages)
26 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 250
(6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 250
(6 pages)
8 November 2013Appointment of Miss Mollie Mendoza as a secretary (2 pages)
8 November 2013Termination of appointment of Kim Mendoza as a secretary (1 page)
8 November 2013Appointment of Miss Mollie Mendoza as a secretary (2 pages)
8 November 2013Appointment of Miss Hannah Mendoza as a secretary (2 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 250
(6 pages)
8 November 2013Termination of appointment of Kim Mendoza as a secretary (1 page)
8 November 2013Appointment of Miss Hannah Mendoza as a secretary (2 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 225
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 200
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 250
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 250
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 225
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 225
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 250
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 200
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 200
(3 pages)
11 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 200
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 200
(3 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Kim Leah Mendoza on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Kim Leah Mendoza on 1 October 2009 (1 page)
10 November 2009Director's details changed for Marc Sydney Benjamin Mendoza on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Kim Leah Mendoza on 1 October 2009 (1 page)
10 November 2009Director's details changed for Kim Leah Mendoza on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Marc Sydney Benjamin Mendoza on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kim Leah Mendoza on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Marc Sydney Benjamin Mendoza on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Kim Leah Mendoza on 1 October 2009 (1 page)
9 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
24 February 2009Director and secretary appointed kim leah mendoza (1 page)
24 February 2009Director and secretary appointed kim leah mendoza (1 page)
23 February 2009Appointment terminated director and secretary dorothy bradford (1 page)
23 February 2009Appointment terminated director and secretary dorothy bradford (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director company nominees LIMITED (1 page)
23 October 2008Appointment terminated director company nominees LIMITED (1 page)
10 January 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
10 January 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
7 November 2007Return made up to 12/10/07; full list of members (3 pages)
7 November 2007Return made up to 12/10/07; full list of members (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
23 January 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
22 November 2006Return made up to 12/10/06; full list of members (3 pages)
22 November 2006Return made up to 12/10/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
26 January 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 31 October 2004 (3 pages)
20 December 2004Total exemption full accounts made up to 31 October 2004 (3 pages)
17 November 2004Return made up to 12/10/04; full list of members (6 pages)
17 November 2004Return made up to 12/10/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 October 2003 (3 pages)
5 December 2003Total exemption full accounts made up to 31 October 2003 (3 pages)
12 November 2003Return made up to 12/10/03; full list of members (6 pages)
12 November 2003Return made up to 12/10/03; full list of members (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
3 February 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
30 December 2002Return made up to 12/10/02; full list of members (5 pages)
30 December 2002Return made up to 12/10/02; full list of members (5 pages)
12 December 2001Total exemption full accounts made up to 31 October 2001 (3 pages)
12 December 2001Total exemption full accounts made up to 31 October 2001 (3 pages)
10 December 2001Return made up to 12/10/01; full list of members (5 pages)
10 December 2001Return made up to 12/10/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 October 2000 (3 pages)
16 January 2001Full accounts made up to 31 October 2000 (3 pages)
10 November 2000Return made up to 12/10/00; full list of members (5 pages)
10 November 2000Return made up to 12/10/00; full list of members (5 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
19 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (17 pages)
12 October 1999Incorporation (17 pages)