360I LONDON LIMITED

Address:
10 Triton Street, Regent's Place, London, NW1 3BF, England

360I LONDON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05349447. The registration start date is February 1, 2005. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05349447
Company Name 360I LONDON LIMITED
Registered Address 10 Triton Street
Regent's Place
London
NW1 3BF
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2005-02-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2019-09-30
Accounts Last Update 2017-12-31
Returns Due Date 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2021-03-15
Confirmation Statement Last Update 2020-02-01
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address 10 TRITON STREET
REGENT'S PLACE
Post Town LONDON
Post Code NW1 3BF
Country ENGLAND

Companies with the same location

Entity Name Office Address
AGL UK INVESTMENTS LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF
THE SCHEMA CUSTOMER FRAMEWORK LTD 10 Triton Street, Regent's Place, London, NW1 3BF, England
TCF-SCHEMA HOLDINGS LTD 10 Triton Street, Regent's Place, London, NW1 3BF, England
AMPLIFI TECHNOLOGY LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom
DAN REGENTS PLACE FINANCE LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom
PARAGON DIGITAL SERVICES LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom
ISOBAR COMMERCE GLOBAL LIMITED 10 Triton Street, Regents Place, London, NW1 3BF
GLEAM FUTURES INTERNATIONAL HOLDINGS LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF, England
GLEAM GROUP LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF, England
DWA TREASURY LIMITED 10 Triton Street, Regent's Place, London, NW1 3BF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOBERLY, Andrew John Secretary (Active) 10 Triton Street, Regent's Place, London, England, NW1 3BF /
1 June 2015
/
BASTERFIELD, Mary Margaret Director (Active) 10 Triton Street, Regent's Place, London, England, NW1 3BF June 1973 /
2 November 2016
British /
England
Company Director
DE GROOSE, Tracy Director (Active) 10 Triton Street, Regent's Place, London, England, NW1 3BF March 1968 /
14 August 2015
British /
England
Company Director
TOWNSEND, James Director (Active) 10 Triton Street, Regent's Place, London, England, NW1 3BF August 1979 /
14 August 2015
British /
England
Company Director
BISHOP, Oliver Sam Secretary (Resigned) 5 Lauderdale Road, London, W9 1LT /
1 February 2005
/
COLES, Anne Elizabeth Secretary (Resigned) 62-70, Shorts Gardens, London, United Kingdom, WC2H 9AH /
9 August 2011
/
ANDREE, Timothy Paul Director (Resigned) 10 Triton Street, Regent's Place, London, England, NW1 3BF April 1961 /
27 May 2011
American /
Usa
Chief Executive Officer
BISHOP, Oliver Sam Director (Resigned) 5 Lauderdale Road, London, W9 1LT January 1977 /
1 February 2005
British /
England
Director
BISHOP, Sebastian Luke Director (Resigned) 2 Queens Gate Terrace, London, SW7 5PF April 1974 /
1 September 2005
British /
United Kingdom
Director
BOCAN, Jeffrey James Director (Resigned) 407 7th St., Santa Monica, Ca 90402, U.S.A. February 1973 /
17 August 2007
Usa Citizen /
Usa
Investment Director
CAMPBELL, Robert Peter Director (Resigned) Flat 1, 27 Pembridge Square, London, W2 4DS October 1958 /
5 September 2007
British /
United Kingdom
Director
CLARK, Matthew David Director (Resigned) 17 Sotheby Road, London, N5 2UP November 1966 /
5 September 2007
British /
United Kingdom
Director
CONNOLLY, Robert Hugh David Director (Resigned) 62-70, Shorts Gardens, London, United Kingdom, WC2H 9AH October 1978 /
31 January 2014
British /
England
Company Director
HOPE, Trevor Michael Director (Resigned) 39 39 Earlham Street, London, Greater London, WC2H 9LT March 1970 /
1 October 2009
British /
England
None
KELLY, James Michael Director (Resigned) 62-70, Shorts Gardens, London, United Kingdom, WC2H 9AH December 1954 /
27 May 2011
British /
United Kingdom
Advertising Executive
PARRY, Duncan William Director (Resigned) 74 Brinkley Road, Worcester Park, Surrey, KT4 8JF August 1980 /
1 February 2005
British /
United Kingdom
Director
PHILALITHES, Chrystalla Christianna Director (Resigned) 5 Templars Avenue, London, NW11 0NY December 1971 /
27 February 2006
British /
Usa
Director
PRICE, Claire Margaret Director (Resigned) 10 Triton Street, Regent's Place, London, England, NW1 3BF April 1973 /
14 August 2015
British /
England
Company Director
REY, Nicholas Paul Director (Resigned) 10 Triton Street, Regent's Place, London, England, NW1 3BF June 1961 /
27 May 2011
American /
Usa
Chief Financial Officer
SAMIOS, Anthony Michael Director (Resigned) 43 Blenheim Gardens, London, NW2 4NR September 1970 /
8 February 2006
British /
England
Director
WALKER, Julian Krishna Director (Resigned) 15 Malden Hill Gardens, New Malden, Surrey, KT5 4HS March 1976 /
1 February 2005
British /
United Kingdom
Director
WIENER, Bryan James Director (Resigned) 62-70, Shorts Gardens, London, United Kingdom, WC2H 9AH September 1970 /
26 March 2012
American /
Usa
Company Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
1 February 2005
/

Competitor

Search similar business entities

Post Town LONDON
Post Code NW1 3BF
SIC Code 73110 - Advertising agencies

Improve Information

Please provide details on 360I LONDON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches