THREE65 MEDIA SOLUTIONS LTD

Suite 2a, Chatsworth House Prime Business Centre Suite 2a, Chatsworth House Prime Business Centre, Derby, DE21 7SR, Derbyshire, United Kingdom
StatusACTIVE
Company No.09485597
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

THREE65 MEDIA SOLUTIONS LTD is an active private limited company with number 09485597. It was incorporated 9 years, 3 months, 24 days ago, on 12 March 2015. The company address is Suite 2a, Chatsworth House Prime Business Centre Suite 2a, Chatsworth House Prime Business Centre, Derby, DE21 7SR, Derbyshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mr Samuel Boot

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Samuel Thomas Boot

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom

New address: Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Samuel Boot

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr Samuel Thomas Boot

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr Samuel Thomas Boot

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Samuel Boot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ United Kingdom

New address: Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed driving school diary LIMITED\certificate issued on 03/12/15

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 14 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-14

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PLUS HOLDINGS ASIA LIMITED

13/F, GLOUCESTER TOWER, THE LANDMARK,CENTRAL,

Number:FC035071
Status:ACTIVE
Category:Other company type

B2B UN LTD

76 HIGH STREET COLLIERS WOOD,LONDON,SW19 2BY

Number:08328465
Status:ACTIVE
Category:Private Limited Company

DANSK WINDOW SYSTEMS UK LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06732716
Status:LIQUIDATION
Category:Private Limited Company

FORTY TWO NORTH SIDE LIMITED

3 THE PAVEMENT C/O ANDREW PURNELL & CO,LONDON,SW19 4DA

Number:01917482
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JANLANA LTD

RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD,BARNET,EN5 1AH

Number:08840954
Status:ACTIVE
Category:Private Limited Company

JMC FLOORING LTD

45B STOCKMEAD RD,NORTHAMPTON,NN3 9TX

Number:11829066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source