Download leads from Nexok and grow your business. Find out more

360 Ventures Ltd

Documents

Total Documents232
Total Pages1,509

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019
19 August 2020Second filing of Confirmation Statement dated 22 May 2020
19 August 2020Second filing of Confirmation Statement dated 31 March 2020
17 July 2020Confirmation statement made on 17 July 2020 with updates
17 July 2020Cessation of Anthony Kenneth Davies as a person with significant control on 1 February 2020
17 July 2020Notification of 360 Revolution Limited as a person with significant control on 1 February 2020
11 June 2020Satisfaction of charge 16 in full
11 June 2020Satisfaction of charge 007027840026 in full
11 June 2020Satisfaction of charge 007027840023 in full
26 May 2020Confirmation statement made on 22 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/08/2020.
26 May 2020Termination of appointment of Sarah Clare Davies as a director on 31 January 2020
31 March 2020Confirmation statement made on 31 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2020
11 February 2020Director's details changed for Mr Anthony Kenneth Davies on 11 February 2020
11 February 2020Change of details for Mr Anthony Davies as a person with significant control on 11 February 2020
11 February 2020Secretary's details changed for Mr Anthony Kenneth Davies on 11 February 2020
20 September 2019Total exemption full accounts made up to 31 December 2018
17 April 2019Confirmation statement made on 31 March 2019 with updates
20 March 2019Registration of a charge with Charles court order to extend. Charge code 007027840027, created on 28 September 2018
7 October 2018Amended total exemption full accounts made up to 31 December 2016
28 September 2018Total exemption full accounts made up to 31 December 2017
18 September 2018Satisfaction of charge 007027840020 in full
18 September 2018Satisfaction of charge 007027840021 in full
18 September 2018Satisfaction of charge 14 in full
18 September 2018Satisfaction of charge 007027840019 in full
18 September 2018Satisfaction of charge 007027840018 in full
3 April 2018Confirmation statement made on 31 March 2018 with updates
19 March 2018Change of details for Mr Anthony Davies as a person with significant control on 19 March 2018
20 December 2017Total exemption full accounts made up to 31 December 2016
31 March 2017Confirmation statement made on 31 March 2017 with updates
31 March 2017Confirmation statement made on 31 March 2017 with updates
1 March 2017Registration of charge 007027840026, created on 24 February 2017
1 March 2017Registration of charge 007027840026, created on 24 February 2017
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9,000
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9,000
7 March 2016Total exemption small company accounts made up to 31 December 2014
7 March 2016Total exemption small company accounts made up to 31 December 2014
3 February 2016Registration of charge 007027840025, created on 1 February 2016
3 February 2016Registration of charge 007027840025, created on 1 February 2016
19 December 2015Registration of charge 007027840024, created on 7 December 2015
19 December 2015Registration of charge 007027840024, created on 7 December 2015
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,000
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,000
18 April 2015Registration of charge 007027840023, created on 17 April 2015
18 April 2015Registration of charge 007027840023, created on 17 April 2015
31 March 2015Registration of charge 007027840022, created on 18 March 2015
31 March 2015Registration of charge 007027840022, created on 18 March 2015
11 November 2014Company name changed davies's wallpapers LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
11 November 2014Company name changed davies's wallpapers LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9,000
9 May 2014Director's details changed for Mr Anthony Kenneth Davies on 1 April 2013
9 May 2014Register inspection address has been changed from Linden House Monk Street Abergavenny Monmouthshire NP7 5NF United Kingdom
9 May 2014Director's details changed for Mr Anthony Kenneth Davies on 1 April 2013
9 May 2014Register(s) moved to registered office address
9 May 2014Register(s) moved to registered office address
9 May 2014Director's details changed for Mr Anthony Kenneth Davies on 1 April 2013
9 May 2014Secretary's details changed for Mr Anthony Kenneth Davies on 1 April 2013
9 May 2014Register inspection address has been changed from Linden House Monk Street Abergavenny Monmouthshire NP7 5NF United Kingdom
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9,000
9 May 2014Secretary's details changed for Mr Anthony Kenneth Davies on 1 April 2013
9 May 2014Secretary's details changed for Mr Anthony Kenneth Davies on 1 April 2013
4 February 2014Satisfaction of charge 17 in full
4 February 2014Satisfaction of charge 13 in full
4 February 2014Satisfaction of charge 11 in full
4 February 2014Satisfaction of charge 11 in full
4 February 2014Satisfaction of charge 15 in full
4 February 2014Satisfaction of charge 13 in full
4 February 2014Satisfaction of charge 17 in full
4 February 2014Satisfaction of charge 15 in full
4 February 2014Satisfaction of charge 12 in full
4 February 2014Satisfaction of charge 12 in full
13 December 2013Registration of charge 007027840021
13 December 2013Registration of charge 007027840021
12 December 2013Total exemption small company accounts made up to 31 December 2012
12 December 2013Total exemption small company accounts made up to 31 December 2012
27 November 2013Registration of charge 007027840020
27 November 2013Registration of charge 007027840020
5 August 2013Registration of charge 007027840019
5 August 2013Registration of charge 007027840019
17 June 2013Termination of appointment of Julie Davies as a director
17 June 2013Termination of appointment of Julie Davies as a director
11 May 2013Registration of charge 007027840018
11 May 2013Registration of charge 007027840018
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
2 November 2012Particulars of a mortgage or charge / charge no: 17
2 November 2012Particulars of a mortgage or charge / charge no: 17
25 October 2012Particulars of a mortgage or charge / charge no: 16
25 October 2012Particulars of a mortgage or charge / charge no: 16
5 October 2012Total exemption small company accounts made up to 31 December 2011
5 October 2012Total exemption small company accounts made up to 31 December 2011
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
5 October 2011Appointment of Mrs Sarah Davies as a director
5 October 2011Appointment of Mrs Sarah Davies as a director
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
14 July 2011Particulars of a mortgage or charge / charge no: 15
14 July 2011Particulars of a mortgage or charge / charge no: 15
25 June 2011Particulars of a mortgage or charge / charge no: 14
25 June 2011Particulars of a mortgage or charge / charge no: 14
9 June 2011Particulars of a mortgage or charge / charge no: 13
9 June 2011Particulars of a mortgage or charge / charge no: 13
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 April 2011Particulars of a mortgage or charge / charge no: 12
16 April 2011Particulars of a mortgage or charge / charge no: 12
19 August 2010Total exemption small company accounts made up to 31 December 2009
19 August 2010Total exemption small company accounts made up to 31 December 2009
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
20 April 2010Register(s) moved to registered inspection location
20 April 2010Register(s) moved to registered inspection location
20 April 2010Register inspection address has been changed
20 April 2010Director's details changed for Mrs Julie Lovis Davies on 31 March 2010
20 April 2010Director's details changed for Mrs Julie Lovis Davies on 31 March 2010
20 April 2010Registered office address changed from 60 Beaufort Street Brynmawr Blaenau Gwent NP3 4AE on 20 April 2010
20 April 2010Director's details changed for Anthony Kenneth Davies on 31 March 2010
20 April 2010Director's details changed for Anthony Kenneth Davies on 31 March 2010
20 April 2010Register inspection address has been changed
20 April 2010Registered office address changed from 60 Beaufort Street Brynmawr Blaenau Gwent NP3 4AE on 20 April 2010
19 August 2009Particulars of a mortgage or charge / charge no: 11
19 August 2009Particulars of a mortgage or charge / charge no: 11
23 June 2009Total exemption small company accounts made up to 31 December 2008
23 June 2009Total exemption small company accounts made up to 31 December 2008
7 April 2009Director's change of particulars / anthony davies / 13/05/2008
7 April 2009Secretary's change of particulars / anthony davies / 13/05/2008
7 April 2009Secretary's change of particulars / anthony davies / 13/05/2008
7 April 2009Return made up to 31/03/09; full list of members
7 April 2009Director's change of particulars / anthony davies / 13/05/2008
7 April 2009Return made up to 31/03/09; full list of members
18 September 2008Total exemption small company accounts made up to 31 December 2007
18 September 2008Total exemption small company accounts made up to 31 December 2007
24 June 2008Return made up to 31/03/08; full list of members
24 June 2008Return made up to 31/03/08; full list of members
20 September 2007Total exemption small company accounts made up to 31 December 2006
20 September 2007Total exemption small company accounts made up to 31 December 2006
19 June 2007New director appointed
19 June 2007New director appointed
5 June 2007Return made up to 31/03/07; full list of members
5 June 2007Return made up to 31/03/07; full list of members
30 May 2007Particulars of mortgage/charge
30 May 2007Particulars of mortgage/charge
3 November 2006Total exemption small company accounts made up to 31 December 2005
3 November 2006Total exemption small company accounts made up to 31 December 2005
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
26 May 2006Declaration of satisfaction of mortgage/charge
4 April 2006Return made up to 31/03/06; full list of members
4 April 2006Director's particulars changed
4 April 2006Return made up to 31/03/06; full list of members
4 April 2006Director's particulars changed
25 October 2005Total exemption small company accounts made up to 31 December 2004
25 October 2005Total exemption small company accounts made up to 31 December 2004
13 April 2005Return made up to 31/03/05; full list of members
13 April 2005Return made up to 31/03/05; full list of members
11 November 2004New secretary appointed
11 November 2004New secretary appointed
2 November 2004Total exemption small company accounts made up to 31 December 2003
2 November 2004Total exemption small company accounts made up to 31 December 2003
30 October 2004Secretary resigned
30 October 2004Secretary resigned
21 September 2004Director resigned
21 September 2004Director resigned
8 April 2004Return made up to 31/03/04; full list of members
8 April 2004Return made up to 31/03/04; full list of members
28 October 2003Total exemption small company accounts made up to 31 December 2002
28 October 2003Total exemption small company accounts made up to 31 December 2002
16 April 2003Return made up to 31/03/03; full list of members
16 April 2003Return made up to 31/03/03; full list of members
1 November 2002Total exemption small company accounts made up to 31 December 2001
1 November 2002Total exemption small company accounts made up to 31 December 2001
2 May 2002Return made up to 31/03/02; full list of members
2 May 2002Return made up to 31/03/02; full list of members
4 October 2001Total exemption small company accounts made up to 31 December 2000
4 October 2001Total exemption small company accounts made up to 31 December 2000
1 June 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
1 June 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
1 November 2000Accounts for a small company made up to 31 December 1999
1 November 2000Accounts for a small company made up to 31 December 1999
18 August 2000Director resigned
18 August 2000Director resigned
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2000Accounts for a small company made up to 31 December 1998
31 March 2000Accounts for a small company made up to 31 December 1998
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 April 1999Return made up to 31/03/99; no change of members
14 April 1999Return made up to 31/03/99; no change of members
31 October 1998Accounts for a small company made up to 31 December 1997
31 October 1998Accounts for a small company made up to 31 December 1997
20 April 1998Return made up to 31/03/98; no change of members
20 April 1998Return made up to 31/03/98; no change of members
28 October 1997Accounts for a small company made up to 31 December 1996
28 October 1997Accounts for a small company made up to 31 December 1996
2 September 1997Particulars of mortgage/charge
2 September 1997Particulars of mortgage/charge
7 August 1997Particulars of mortgage/charge
7 August 1997Particulars of mortgage/charge
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
10 June 1996Accounts for a small company made up to 31 December 1995
10 June 1996Accounts for a small company made up to 31 December 1995
9 April 1996Return made up to 31/03/96; no change of members
9 April 1996Return made up to 31/03/96; no change of members
9 April 1995Accounts for a small company made up to 31 December 1994
9 April 1995Accounts for a small company made up to 31 December 1994
7 September 1987Memorandum and Articles of Association
7 September 1987Memorandum and Articles of Association
16 August 1987Memorandum and Articles of Association
16 August 1987Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing