Background WavePink WaveYellow Wave

3SIXTYMEDIA LIMITED (04042168)

3SIXTYMEDIA LIMITED (04042168) is an active UK company. incorporated on 24 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. 3SIXTYMEDIA LIMITED has been registered for 25 years. Current directors include BRADY, Patricia Elizabeth, GARDNER, Maxine Louise.

Company Number
04042168
Status
active
Type
ltd
Incorporated
24 July 2000
Age
25 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BRADY, Patricia Elizabeth, GARDNER, Maxine Louise
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3SIXTYMEDIA LIMITED

3SIXTYMEDIA LIMITED is an active company incorporated on 24 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. 3SIXTYMEDIA LIMITED was registered 25 years ago.(SIC: 59113)

Status

active

Active since 25 years ago

Company No

04042168

LTD Company

Age

25 Years

Incorporated 24 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

3SIXTY MEDIA LIMITED
From: 27 July 2000To: 17 November 2000
MANCO RESOURCES LIMITED
From: 24 July 2000To: 27 July 2000
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 27 October 2009To: 5 June 2018
200 Grays Inn Road London WC1X 8HF
From: 24 July 2000To: 27 October 2009
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 19
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BRADY, Patricia Elizabeth

Active
201 Wood Lane, LondonW12 7RU
Born August 1962
Director
Appointed 14 Dec 2016

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 17 Mar 2023

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 24 Jul 2000
Resigned 31 Jul 2000

ROOK, Gail Ann

Resigned
76 Atwood Road, ManchesterM20 6JN
Secretary
Appointed 31 Jul 2000
Resigned 01 Jun 2001

TAUTZ, Helen Jane

Resigned
Waterhouse Square, LondonEC1N 2AE
Secretary
Appointed 01 Jun 2001
Resigned 11 Apr 2019

BENNETT, Paul Charles

Resigned
Upper Ground, LondonSE1 9LT
Born June 1962
Director
Appointed 23 May 2006
Resigned 14 Dec 2016

BERMAN, Darren

Resigned
Upper Ground, LondonSE1 9LT
Born July 1970
Director
Appointed 30 Sept 2010
Resigned 20 Mar 2013

CAMPBELL-WHITE, Paul Alexander

Resigned
Upper Ground, LondonSE1 9LT
Born March 1973
Director
Appointed 24 Aug 2009
Resigned 31 Mar 2012

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 24 Jul 2000
Resigned 31 Jul 2000

CRESSWELL, John

Resigned
Rosslyn House 8 Park Road, WinchesterSO22 6AA
Born May 1961
Director
Appointed 10 Jun 2004
Resigned 23 May 2006

GERARD, Richard John

Resigned
3 Gorsey Road, WilmslowSK9 5DU
Born February 1965
Director
Appointed 31 Jul 2000
Resigned 24 Aug 2009

GRICE, Paul

Resigned
Briars, BromsgroveB60 1PP
Born August 1952
Director
Appointed 31 Jul 2000
Resigned 01 Jul 2003

HALL, Peter Martin

Resigned
Bbc Elstree Centre, BorehamwoodWD6 1JF
Born November 1974
Director
Appointed 20 Mar 2013
Resigned 02 Jan 2024

JONES, Therese Mary Margaret

Resigned
Ground Floor Flat, LondonW11 1DP
Born July 1959
Director
Appointed 10 Jul 2003
Resigned 23 Mar 2006

KILLICK, Stephen

Resigned
1 Howe Close, RadlettWD7 9JF
Born March 1958
Director
Appointed 31 Jul 2000
Resigned 05 Aug 2008

LEWIS, Tracy

Resigned
Wood Lane, LondonW12 7RJ
Born November 1970
Director
Appointed 19 Sept 2011
Resigned 06 Oct 2011

MACKEY, Sarah Elizabeth

Resigned
Wood Lane, LondonW12 7RJ
Born December 1966
Director
Appointed 05 Aug 2008
Resigned 30 Sept 2010

MOULTRIE, Andrew David

Resigned
201 Wood Lane, LondonW12 7RU
Born February 1973
Director
Appointed 02 Jan 2024
Resigned 30 Sept 2025

NEWBERT, Warren Karl

Resigned
Upper Ground, LondonSE1 9LT
Born January 1974
Director
Appointed 30 Sept 2010
Resigned 08 Apr 2011

SMITH, Brenda Lucy

Resigned
8 Carrwood Road, WilmslowSK9 5DL
Born August 1951
Director
Appointed 31 Jul 2000
Resigned 31 May 2004

SPANKIE, Aileen Winifred

Resigned
Wood Lane, LondonW12 7RJ
Born January 1959
Director
Appointed 04 May 2006
Resigned 17 Sept 2010

SURTEES, John Douglas

Resigned
1 Woodlands Park, LeedsLS14 3JU
Born May 1957
Director
Appointed 02 Dec 2003
Resigned 24 Aug 2009

TAYLOR, Michael John

Resigned
112 Acre Lane, Cheadle HulmeSK8 7PD
Born September 1956
Director
Appointed 31 Jul 2000
Resigned 14 Nov 2003

WOODWARD, Sarah Michelle

Resigned
201 Wood Lane, LondonW12 7RU
Born February 1969
Director
Appointed 17 Mar 2023
Resigned 24 Jul 2023

WOODWARD, Sarah Michelle

Resigned
201 Wood Lane, LondonW12 7RU
Born February 1969
Director
Appointed 24 Aug 2009
Resigned 17 Mar 2023

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company
30 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
24 February 2015
AUDAUD
Miscellaneous
10 February 2015
MISCMISC
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
15 August 2004
363aAnnual Return
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363aAnnual Return
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
19 April 2002
288cChange of Particulars
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Statement Of Affairs
22 January 2002
SASA
Statement Of Affairs
22 January 2002
SASA
Legacy
22 January 2002
88(2)R88(2)R
Legacy
6 August 2001
363aAnnual Return
Legacy
23 July 2001
225Change of Accounting Reference Date
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2000
NEWINCIncorporation