365 Media Group Limited MIDDLESEX


365 Media Group started in year 2001 as Private Limited Company with registration number 04134501. The 365 Media Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Middlesex at Grant Way. Postal code: TW7 5QD. Since Mon, 16th Oct 2006 365 Media Group Limited is no longer carrying the name Ukbetting PLC.

The firm has 3 directors, namely Paul W., Robert N. and Tanya R.. Of them, Tanya R. has been with the company the longest, being appointed on 5 June 2019 and Paul W. and Robert N. have been with the company for the least time - from 25 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

365 Media Group Limited Address / Contact

Office Address Grant Way
Office Address2 Isleworth
Town Middlesex
Post code TW7 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134501
Date of Incorporation Tue, 2nd Jan 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul W.

Position: Director

Appointed: 25 November 2021

Robert N.

Position: Director

Appointed: 25 November 2021

Sky Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 05 June 2019

Tanya R.

Position: Director

Appointed: 05 June 2019

Simon R.

Position: Director

Appointed: 29 July 2020

Resigned: 30 November 2021

Colin S.

Position: Director

Appointed: 05 June 2019

Resigned: 30 November 2021

Karl H.

Position: Director

Appointed: 21 October 2016

Resigned: 05 June 2019

Colin J.

Position: Director

Appointed: 08 January 2013

Resigned: 05 June 2019

Christopher T.

Position: Director

Appointed: 08 January 2013

Resigned: 05 June 2019

Christopher T.

Position: Secretary

Appointed: 09 November 2012

Resigned: 05 June 2019

Simon S.

Position: Director

Appointed: 09 November 2009

Resigned: 08 January 2013

Vincent R.

Position: Director

Appointed: 27 May 2008

Resigned: 09 November 2009

Craig C.

Position: Director

Appointed: 04 December 2007

Resigned: 18 January 2008

Anil J.

Position: Director

Appointed: 04 December 2007

Resigned: 13 December 2007

Richard F.

Position: Director

Appointed: 02 May 2007

Resigned: 08 January 2013

Nicholas R.

Position: Director

Appointed: 23 January 2007

Resigned: 02 May 2007

Andrew G.

Position: Director

Appointed: 23 January 2007

Resigned: 27 May 2008

Piers C.

Position: Director

Appointed: 23 January 2007

Resigned: 08 January 2013

David G.

Position: Secretary

Appointed: 23 January 2007

Resigned: 09 November 2012

Andrew G.

Position: Secretary

Appointed: 01 October 2004

Resigned: 23 January 2007

Christina K.

Position: Director

Appointed: 01 October 2004

Resigned: 23 January 2007

Trevor B.

Position: Director

Appointed: 23 September 2003

Resigned: 29 October 2004

Andrew G.

Position: Director

Appointed: 01 October 2002

Resigned: 03 August 2007

David A.

Position: Director

Appointed: 01 August 2002

Resigned: 15 December 2007

David S.

Position: Director

Appointed: 07 August 2001

Resigned: 01 October 2004

Hans W.

Position: Director

Appointed: 18 July 2001

Resigned: 31 December 2003

Alex B.

Position: Director

Appointed: 26 June 2001

Resigned: 23 January 2007

Christina K.

Position: Secretary

Appointed: 31 May 2001

Resigned: 01 October 2004

Alan P.

Position: Director

Appointed: 31 May 2001

Resigned: 01 October 2002

Anthony M.

Position: Director

Appointed: 31 May 2001

Resigned: 31 December 2002

Peter D.

Position: Director

Appointed: 31 May 2001

Resigned: 23 January 2007

Eric S.

Position: Director

Appointed: 31 May 2001

Resigned: 23 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 January 2001

Resigned: 31 May 2001

Dunstana D.

Position: Secretary

Appointed: 02 January 2001

Resigned: 31 May 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 January 2001

Resigned: 31 May 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Sky Holdings Limited from Isleworth, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sky Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05585009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ukbetting PLC October 16, 2006
Athastar PLC June 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements