360 PRODUCTION LIMITED
BANGOR


Company number NI071206
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address 3 SHERIDAN MANOR, HELENS BAY, BANGOR, NORTHERN IRELAND, BT19 1WB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Suite 2.2 the Innovation Centre Bay Road Londonderry BT48 7TG to 3 Sheridan Manor Helens Bay Bangor BT19 1WB on 26 August 2016. The most likely internet sites of 360 PRODUCTION LIMITED are www.360production.co.uk, and www.360-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. 360 Production Limited is a Private Limited Company. The company registration number is NI071206. 360 Production Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of 360 Production Limited is 3 Sheridan Manor Helens Bay Bangor Northern Ireland Bt19 1wb. . FRASER, Antony is a Director of the company. ORR, Ailsa is a Director of the company. WRIGHT, Mark Brunel is a Director of the company. Secretary SECRETARIAL LIMITED, Hcs has been resigned. Director DENTON, Joel Edward has been resigned. Director DRAKE, Jonathan James William has been resigned. Director FARREN, John Kieron has been resigned. Director HAINES, Timothy Michael Minton has been resigned. Director HURWORTH, Aderyn has been resigned. Director TRINH, Sheryl Ellen has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
FRASER, Antony
Appointed Date: 30 May 2014
60 years old

Director
ORR, Ailsa
Appointed Date: 11 May 2015
54 years old

Director
WRIGHT, Mark Brunel
Appointed Date: 01 October 2011
54 years old

Resigned Directors

Secretary
SECRETARIAL LIMITED, Hcs
Resigned: 05 December 2008
Appointed Date: 02 December 2008

Director
DENTON, Joel Edward
Resigned: 02 February 2015
Appointed Date: 30 May 2014
62 years old

Director
DRAKE, Jonathan James William
Resigned: 01 January 2013
Appointed Date: 02 December 2008
57 years old

Director
FARREN, John Kieron
Resigned: 31 May 2015
Appointed Date: 02 December 2008
65 years old

Director
HAINES, Timothy Michael Minton
Resigned: 30 May 2014
Appointed Date: 01 June 2013
64 years old

Director
HURWORTH, Aderyn
Resigned: 05 December 2008
Appointed Date: 02 December 2008
51 years old

Director
TRINH, Sheryl Ellen
Resigned: 30 May 2014
Appointed Date: 02 December 2008
57 years old

Persons With Significant Control

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

360 PRODUCTION LIMITED Events

12 Dec 2016
Confirmation statement made on 2 December 2016 with updates
18 Nov 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Registered office address changed from Suite 2.2 the Innovation Centre Bay Road Londonderry BT48 7TG to 3 Sheridan Manor Helens Bay Bangor BT19 1WB on 26 August 2016
13 Jun 2016
Registration of charge NI0712060005, created on 25 May 2016
24 Feb 2016
Full accounts made up to 31 December 2014
...
... and 60 more events
08 Mar 2009
Change of dirs/sec
08 Mar 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Mar 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

18 Dec 2008
Change of dirs/sec
02 Dec 2008
Incorporation

360 PRODUCTION LIMITED Charges

25 May 2016
Charge code NI07 1206 0005
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
11 October 2012
Deed of assignment and charge
Delivered: 16 October 2012
Status: Satisfied on 1 October 2013
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
3 July 2012
Debenture
Delivered: 5 July 2012
Status: Satisfied on 8 January 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Charge over bank account
Delivered: 3 April 2012
Status: Satisfied on 1 October 2013
Persons entitled: Northern Ireland Screen Commission
Description: "B" production account together with all entitlements to…
10 February 2012
Charge of deposit
Delivered: 16 February 2012
Status: Satisfied on 1 October 2013
Persons entitled: Coutts & Co
Description: All deposits now and in the future credited to account…