Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 360 CREATIVE EVENT SERVICES LIMITED
Company Information for

360 CREATIVE EVENT SERVICES LIMITED

BIRMINGHAM, B3,
Company Registration Number
02614924
Private Limited Company
Dissolved

Dissolved 2017-12-01

Company Overview

About 360 Creative Event Services Ltd
360 CREATIVE EVENT SERVICES LIMITED was founded on 1991-05-28 and had its registered office in Birmingham. The company was dissolved on the 2017-12-01 and is no longer trading or active.

Key Data
Company Name
360 CREATIVE EVENT SERVICES LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
EXPO FLORA LIMITED07/05/2010
Filing Information
Company Number 02614924
Date formed 1991-05-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-12-01
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 360 CREATIVE EVENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY STANDERLINE
Company Secretary 2012-08-24
DAVID WILLIAM HARDING
Director 2010-04-30
JUSTIN MYLES JONATHAN PHILLIPS
Director 2012-08-24
DAVID ANDREW WALLEY
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL CAPLAN
Director 2012-08-24 2013-01-14
DAVID WILLIAM HARDING
Company Secretary 2010-04-30 2012-08-24
ANDREW GEORGE COX
Director 2010-07-20 2012-08-24
CHARLES EDWIN COX
Director 1993-08-16 2011-05-01
HEATHER JOY COX
Company Secretary 2002-07-31 2010-04-30
HEATHER JOY COX
Director 2000-03-17 2010-04-30
CLAIRE ELIZABETH HAYDOCK
Director 2000-03-17 2004-12-12
SARAH CATHERINE BOYLE
Company Secretary 1999-12-30 2002-07-31
PATRICK JOSEPH GRIMES
Director 2000-03-17 2001-09-30
ADRIANUS ARNOLDUS NICOLAAS ENTHOVEN
Company Secretary 1993-05-28 1999-12-30
DESMOND WILLARD-VAN DEN BERG
Director 1992-06-01 1993-08-14
BRIGIDEEN GATENS
Director 1991-05-28 1993-05-28
ADRIANUS ARNOLDUS NICOLAAS ENTHOVEN
Company Secretary 1991-05-28 1992-06-01
DESMOND WILLARD-VAN DEN BERG
Company Secretary 1992-03-27 1992-06-01
JOHANNES JOSEPHUS MARIA VOORN
Director 1991-05-28 1992-06-01
DOROTHY MAY GRAEME
Nominated Secretary 1991-05-28 1991-05-28
LESLEY JOYCE GRAEME
Nominated Director 1991-05-28 1991-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HARDING THEME3 LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
DAVID WILLIAM HARDING ARB EVENT HIRE LIMITED Director 2009-12-09 CURRENT 2009-10-09 Dissolved 2014-01-28
DAVID WILLIAM HARDING 360 CREATIVE GROUP HOLDINGS LIMITED Director 2009-12-09 CURRENT 2009-10-12 Dissolved 2014-06-03
JUSTIN MYLES JONATHAN PHILLIPS PUB IN THE PARK LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JUSTIN MYLES JONATHAN PHILLIPS SEARCYS EVENTS LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JUSTIN MYLES JONATHAN PHILLIPS FAST LIVE PRODUCTIONS LIMITED Director 2017-06-20 CURRENT 2016-01-25 Liquidation
JUSTIN MYLES JONATHAN PHILLIPS BRAND EVENTS LIMITED Director 2017-05-08 CURRENT 2003-10-10 Liquidation
JUSTIN MYLES JONATHAN PHILLIPS GOURMET PICTURE COMPANY LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active - Proposal to Strike off
JUSTIN MYLES JONATHAN PHILLIPS BRAND EVENTS TM LIMITED Director 2016-10-06 CURRENT 2013-10-22 In Administration
JUSTIN MYLES JONATHAN PHILLIPS KESWICK MOUNTAIN FESTIVAL LIMITED Director 2016-10-06 CURRENT 2009-09-24 Active - Proposal to Strike off
JUSTIN MYLES JONATHAN PHILLIPS THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2016-09-07 CURRENT 1982-06-28 Active
JUSTIN MYLES JONATHAN PHILLIPS EXPERIEX LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JUSTIN MYLES JONATHAN PHILLIPS ARB EVENT HIRE LIMITED Director 2012-08-24 CURRENT 2009-10-09 Dissolved 2014-01-28
JUSTIN MYLES JONATHAN PHILLIPS EXPO PRESTIGE LIMITED Director 2012-08-24 CURRENT 2001-01-19 Dissolved 2014-05-20
JUSTIN MYLES JONATHAN PHILLIPS 360 CREATIVE GROUP HOLDINGS LIMITED Director 2012-08-24 CURRENT 2009-10-12 Dissolved 2014-06-03
JUSTIN MYLES JONATHAN PHILLIPS SO CREATE LIMITED Director 2011-02-10 CURRENT 1999-03-22 Liquidation
JUSTIN MYLES JONATHAN PHILLIPS EARLY ACTION GROUP (HOLDINGS) LIMITED Director 2011-02-10 CURRENT 2008-02-05 Dissolved 2013-10-15
JUSTIN MYLES JONATHAN PHILLIPS SO EVENTS GROUP LIMITED Director 2010-02-10 CURRENT 2009-12-24 Active
JUSTIN MYLES JONATHAN PHILLIPS SO VENUE LIMITED Director 2008-04-03 CURRENT 2005-01-18 Dissolved 2014-05-20
JUSTIN MYLES JONATHAN PHILLIPS SO SIMPLE LIMITED Director 2007-05-23 CURRENT 1996-03-26 Dissolved 2018-04-17
JUSTIN MYLES JONATHAN PHILLIPS JUST LISA LTD Director 2002-12-19 CURRENT 2002-12-19 Active
JUSTIN MYLES JONATHAN PHILLIPS OPEX EXHIBITION SERVICES LIMITED Director 2002-07-25 CURRENT 2000-04-14 Dissolved 2017-12-01
DAVID ANDREW WALLEY ARB EVENT HIRE LIMITED Director 2009-12-09 CURRENT 2009-10-09 Dissolved 2014-01-28
DAVID ANDREW WALLEY 360 CREATIVE GROUP HOLDINGS LIMITED Director 2009-12-09 CURRENT 2009-10-12 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-07-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015
2014-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2014
2014-08-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014
2014-03-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2013
2013-07-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 12
2013-07-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2013-07-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2013-07-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-07-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2013-05-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-05-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM EARLS COURT EXHIBTION CENTRE WARWICK ROAD LONDON UNITED KINGDOM SW5 9TA
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-04AD02SAIL ADDRESS CREATED
2012-11-08AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18AP03SECRETARY APPOINTED JOHN ANTHONY STANDERLINE
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIT 20 WELLESBOURNE PARK WELLESBOURNE WARWICKSHIRE CV37 9JY
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARDING
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COX
2012-09-04AP01DIRECTOR APPOINTED MR JUSTIN MYLES JONATHAN PHILLIPS
2012-09-04AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN
2012-07-13LATEST SOC13/07/12 STATEMENT OF CAPITAL;GBP 100000
2012-07-13AR0128/05/12 FULL LIST
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0128/05/11 FULL LIST
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HARDING / 27/05/2011
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COX
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-13AP01DIRECTOR APPOINTED ANDREW GEORGE COX
2010-08-11AR0128/05/10 FULL LIST
2010-07-29RES04NC INC ALREADY ADJUSTED 19/04/2010
2010-07-28SH02CONSOLIDATION 19/05/10
2010-05-19SH0119/05/10 STATEMENT OF CAPITAL GBP 100000
2010-05-13AP03SECRETARY APPOINTED DAVID HARDING
2010-05-13AP01DIRECTOR APPOINTED DAVID WILLIAM HARDING
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY HEATHER COX
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER COX
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM THE TREE HOUSE CHARLECOTE WARWICK WARWICKSHIRE CV35 9GZ
2010-05-11AP01DIRECTOR APPOINTED DAVID WALLEY
2010-05-07RES15CHANGE OF NAME 04/05/2010
2010-05-07CERTNMCOMPANY NAME CHANGED EXPO FLORA LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0259840 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-04-25
Appointment of Liquidators2014-08-15
Notices to Creditors2014-08-15
Appointment of Administrators2013-04-08
Fines / Sanctions
No fines or sanctions have been issued against 360 CREATIVE EVENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-01-10 Satisfied DAVID GUY MORGAN
DEED OF ACCESSION 2013-01-10 PART of the property or undertaking has been released and no longer forms part of the charge OCTOPUS INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2013-01-10 PART of the property or undertaking has been released and no longer forms part of the charge DAVID ANDREW WALLEY
DEBENTURE 2012-04-03 PART of the property or undertaking has been released and no longer forms part of the charge SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-03-28 PART of the property or undertaking has been released from charge SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2011-03-01 Satisfied CLOSE INVOICE FINANCE LTD
LEGAL MORTGAGE 2009-11-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2009-11-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-05-07 Satisfied ROGER PHILIP DENNY
MORTGAGE DEBENTURE 1998-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-10-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 360 CREATIVE EVENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 360 CREATIVE EVENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 360 CREATIVE EVENT SERVICES LIMITED
Trademarks
We have not found any records of 360 CREATIVE EVENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 360 CREATIVE EVENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wycombe District Council 2013-06-05 GBP £925 County Elections
Wycombe District Council 2013-05-29 GBP £925 County Elections
Dartford Borough Council 2012-07-25 GBP £1,020
Dartford Borough Council 2011-08-01 GBP £995
Wycombe District Council 2011-06-07 GBP £699 Returning Oficers Account
Wycombe District Council 2011-06-07 GBP £170 Returning Oficers Account
Wycombe District Council 2011-06-07 GBP £150 Returning Oficers Account
Dartford Borough Council 2010-09-01 GBP £975

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 360 CREATIVE EVENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 360 CREATIVE EVENT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending party360 CREATIVE EVENT SERVICES LIMITEDEvent Date2016-04-19
Principal Trading Address: Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA A first and final dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 27 May 2016 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 27 May 2016. Creditors should send their claims to Matthew Ingram, Joint Liquidator, Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 7 August 2014. Office Holder details: Matthew Ingram (IP No. 10790) of Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU, and Andrew Stoneman (IP No. 8728) of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: The Joint Liquidators, Tel: +44 (0) 121 214 1120. Alternative contact: William Trood, Email: william.trood@duffandphelps.com
 
Initiating party Event TypeNotices to Creditors
Defending party360 CREATIVE EVENT SERVICES LIMITEDEvent Date2014-08-12
Creditors are invited to prove their debts on or before 16 September 2014, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Matthew Ingram at Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 7 August 2014. Office Holder Details: Matthew Ingram (IP No 10790) of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU and Andrew Stoneman (IP No 8728) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. For further details contact: Matthew Ingram or Andrew Gordon Stoneman, Tel: +44 (0) 121 214 1120. Alternative contact: Andrew Ritchie, E-mail: birmingham@duffandphelps.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending party360 CREATIVE EVENT SERVICES LIMITEDEvent Date2014-08-07
Matthew Ingram , of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU and Andrew Gordon Stoneman , of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London SE1 9SG . : For further details contact: Matthew Ingram or Andrew Gordon Stoneman, Tel: +44 (0) 121 214 1120. Alternative contact: Andrew Ritchie, E-mail: birmingham@duffandphelps.com.
 
Initiating party Event TypeAppointment of Administrators
Defending party360 CREATIVE EVENT SERVICES LIMITEDEvent Date2013-03-28
In the High Court of Justice, Chancery Division Companies Court case number 2370 Matthew Ingram and Andrew Stoneman (IP Nos 10790 and 8728 ), both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU The Joint Administrators can be contacted on Tel: 0121 214 1120. Alternative contactfor enquiries on proceedings: Georgina Wendon-Smith, Email: Georgina.Wendon-Smith@duffandphelps.com Tel: 0121 214 1127 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 360 CREATIVE EVENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 360 CREATIVE EVENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.