360I LONDON LIMITED
LONDON STEAK LTD STEAK MEDIA LIMITED CATALYST ONLINE MEDIA LIMITED COMLYST LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 05349447
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 February 2017 with updates; Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016. The most likely internet sites of 360I LONDON LIMITED are www.360ilondon.co.uk, and www.360i-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 360i London Limited is a Private Limited Company. The company registration number is 05349447. 360i London Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of 360i London Limited is 10 Triton Street Regent S Place London England Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. BASTERFIELD, Mary Margaret is a Director of the company. DE GROOSE, Tracy is a Director of the company. TOWNSEND, James is a Director of the company. Secretary BISHOP, Oliver Sam has been resigned. Secretary COLES, Anne Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREE, Timothy Paul has been resigned. Director BISHOP, Oliver Sam has been resigned. Director BISHOP, Sebastian Luke has been resigned. Director BOCAN, Jeffrey James has been resigned. Director CAMPBELL, Robert Peter has been resigned. Director CLARK, Matthew David has been resigned. Director CONNOLLY, Robert Hugh David has been resigned. Director HOPE, Trevor Michael has been resigned. Director KELLY, James Michael has been resigned. Director PARRY, Duncan William has been resigned. Director PHILALITHES, Chrystalla Christianna has been resigned. Director PRICE, Claire Margaret has been resigned. Director REY, Nicholas Paul has been resigned. Director SAMIOS, Anthony Michael has been resigned. Director WALKER, Julian Krishna has been resigned. Director WIENER, Bryan James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 01 June 2015

Director
BASTERFIELD, Mary Margaret
Appointed Date: 02 November 2016
52 years old

Director
DE GROOSE, Tracy
Appointed Date: 14 August 2015
57 years old

Director
TOWNSEND, James
Appointed Date: 14 August 2015
46 years old

Resigned Directors

Secretary
BISHOP, Oliver Sam
Resigned: 27 May 2011
Appointed Date: 01 February 2005

Secretary
COLES, Anne Elizabeth
Resigned: 01 June 2015
Appointed Date: 09 August 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Director
ANDREE, Timothy Paul
Resigned: 14 September 2015
Appointed Date: 27 May 2011
64 years old

Director
BISHOP, Oliver Sam
Resigned: 31 January 2014
Appointed Date: 01 February 2005
48 years old

Director
BISHOP, Sebastian Luke
Resigned: 31 January 2014
Appointed Date: 01 September 2005
51 years old

Director
BOCAN, Jeffrey James
Resigned: 30 September 2009
Appointed Date: 17 August 2007
52 years old

Director
CAMPBELL, Robert Peter
Resigned: 27 May 2011
Appointed Date: 05 September 2007
67 years old

Director
CLARK, Matthew David
Resigned: 27 May 2011
Appointed Date: 05 September 2007
58 years old

Director
CONNOLLY, Robert Hugh David
Resigned: 10 June 2015
Appointed Date: 31 January 2014
47 years old

Director
HOPE, Trevor Michael
Resigned: 27 May 2011
Appointed Date: 01 October 2009
55 years old

Director
KELLY, James Michael
Resigned: 26 March 2012
Appointed Date: 27 May 2011
70 years old

Director
PARRY, Duncan William
Resigned: 27 May 2011
Appointed Date: 01 February 2005
45 years old

Director
PHILALITHES, Chrystalla Christianna
Resigned: 14 January 2010
Appointed Date: 27 February 2006
53 years old

Director
PRICE, Claire Margaret
Resigned: 02 November 2016
Appointed Date: 14 August 2015
52 years old

Director
REY, Nicholas Paul
Resigned: 14 September 2015
Appointed Date: 27 May 2011
64 years old

Director
SAMIOS, Anthony Michael
Resigned: 08 June 2010
Appointed Date: 08 February 2006
55 years old

Director
WALKER, Julian Krishna
Resigned: 29 March 2010
Appointed Date: 01 February 2005
49 years old

Director
WIENER, Bryan James
Resigned: 11 March 2014
Appointed Date: 26 March 2012
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Persons With Significant Control

Steak Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

360I LONDON LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2015
13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Nov 2016
Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016
02 Nov 2016
Termination of appointment of Claire Margaret Price as a director on 2 November 2016
20 Apr 2016
Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015
...
... and 92 more events
21 Feb 2005
New director appointed
21 Feb 2005
New director appointed
16 Feb 2005
Ad 03/02/05--------- £ si [email protected]
09 Feb 2005
Company name changed comlyst LIMITED\certificate issued on 09/02/05
01 Feb 2005
Incorporation

360I LONDON LIMITED Charges

19 November 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 23 November 2010
Status: Satisfied on 24 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
27 October 2008
Debenture
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…