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

360 CREATIVE GROUP HOLDINGS LIMITED

LONDON, UNITED KINGDOM, SW5 9TA,
Company Registration Number
07038440
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About 360 Creative Group Holdings Ltd
360 CREATIVE GROUP HOLDINGS LIMITED was founded on 2009-10-12 and had its registered office in London. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
360 CREATIVE GROUP HOLDINGS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
SW5 9TA
Other companies in SW5
 
Previous Names
HAMSARD 3190 LIMITED15/04/2010
Filing Information
Company Number 07038440
Date formed 2009-10-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-06-03
Type of accounts GROUP
Last Datalog update: 2016-02-11 13:58:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360 CREATIVE GROUP HOLDINGS LIMITED
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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY STANDERLINE
Company Secretary 2012-08-24
DAVID WILLIAM HARDING
Director 2009-12-09
JUSTIN MYLES JONATHAN PHILLIPS
Director 2012-08-24
DAVID ANDREW WALLEY
Director 2009-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL CAPLAN
Director 2012-08-24 2013-01-14
DAVID ANDREW TUCKER
Director 2010-03-12 2011-10-03
CHARLES EDWIN COX
Director 2010-04-30 2011-07-16
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-10-12 2009-12-09
PETER MORTIMER CROSSLEY
Director 2009-10-12 2009-12-09
HAMMONDS DIRECTORS LIMITED
Director 2009-10-12 2009-12-09

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 360 CREATIVE EVENT SERVICES LIMITED Director 2010-04-30 CURRENT 1991-05-28 Dissolved 2017-12-01
DAVID WILLIAM HARDING ARB EVENT HIRE LIMITED Director 2009-12-09 CURRENT 2009-10-09 Dissolved 2014-01-28
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 EVENT SERVICES LIMITED Director 2012-08-24 CURRENT 1991-05-28 Dissolved 2017-12-01
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 360 CREATIVE EVENT SERVICES LIMITED Director 2010-04-30 CURRENT 1991-05-28 Dissolved 2017-12-01
DAVID ANDREW WALLEY ARB EVENT HIRE LIMITED Director 2009-12-09 CURRENT 2009-10-09 Dissolved 2014-01-28

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
2014-06-03GAZ2STRUCK OFF AND DISSOLVED
2014-02-18GAZ1FIRST GAZETTE
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN
2013-01-11AA01CURREXT FROM 31/12/2012 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-05LATEST SOC05/12/12 STATEMENT OF CAPITAL;GBP 500002
2012-12-05AR0112/10/12 FULL LIST
2012-12-04AD02SAIL ADDRESS CREATED
2012-10-04AAGROUP OF COMPANIES' 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
2012-09-04AP01DIRECTOR APPOINTED MR JUSTIN MYLES JONATHAN PHILLIPS
2012-09-04AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN
2012-04-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-28AR0112/10/11 FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2011-10-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COX
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21SH0114/12/10 STATEMENT OF CAPITAL GBP 500002
2010-11-03AR0112/10/10 FULL LIST
2010-05-19AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-19SH0119/05/10 STATEMENT OF CAPITAL GBP 100001
2010-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-12AP01DIRECTOR APPOINTED MR CHARLES EDWIN COX
2010-05-12SH0130/04/10 STATEMENT OF CAPITAL GBP 102
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-15CERTNMCOMPANY NAME CHANGED HAMSARD 3190 LIMITED CERTIFICATE ISSUED ON 15/04/10
2010-03-30RES15CHANGE OF NAME 19/03/2010
2010-03-29AP01DIRECTOR APPOINTED DAVID ANDREW TUCKER
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18SH0112/03/10 STATEMENT OF CAPITAL GBP 101
2010-03-11RES15CHANGE OF NAME 01/03/2010
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2009-12-18RES01ADOPT ARTICLES 09/12/2009
2009-12-10AP01DIRECTOR APPOINTED MR DAVID WALLEY
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2009-12-10AP01DIRECTOR APPOINTED MR DAVID HARDING
2009-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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
We could not find any licences issued to 360 CREATIVE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-18
Winding-Up Orders2013-08-28
Petitions to Wind Up (Companies)2013-08-02
Fines / Sanctions
No fines or sanctions have been issued against 360 CREATIVE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-01-10 Outstanding DAVID GUY MORGAN
DEED OF ACCESSION 2013-01-10 Outstanding OCTOPUS INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2013-01-10 Outstanding DAVID ANDREW WALLEY
DEBENTURE 2012-03-28 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEED OF RENTAL DEPOSIT 2010-05-17 Outstanding MAUNEY FINANCE S.A.R.L.
Intangible Assets
Patents
We have not found any records of 360 CREATIVE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 360 CREATIVE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of 360 CREATIVE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360 CREATIVE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as 360 CREATIVE GROUP HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 360 CREATIVE GROUP HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party360 CREATIVE GROUP HOLDINGS LIMITEDEvent Date2014-02-18
 
Initiating party Event TypeWinding-Up Orders
Defending party360 CREATIVE GROUP HOLDINGS LIMITEDEvent Date2013-08-19
In the High Court Of Justice case number 004758 Liquidator appointed: J Taylor 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party CHARLES EDWIN COXEvent TypePetitions to Wind Up (Companies)
Defending party360 CREATIVE GROUP HOLDINGS LIMITEDEvent Date2013-07-08
SolicitorWright Hassall LLP
In the High Court of Justice (Chancery Division) Companies Court case number 4758 A Petition to wind up the above-named Company of Earls Court Exhibition Centre, Warwick Road, London SW5 9TA , registered Number 07038440, presented on 8 July 2013 by CHARLES EDWIN COX , Middle Hill Cottage, New House Farm, Sutton Lane, Brailes, Banbury OX15 5BD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 19 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 16 August 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 360 CREATIVE GROUP HOLDINGS 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 GROUP HOLDINGS 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.