Threesixty Events Ltd WATFORD


Threesixty Events started in year 2001 as Private Limited Company with registration number 04139527. The Threesixty Events company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Watford at The Greenhouse Penfold Estate. Postal code: WD24 4YY. Since 2006/09/07 Threesixty Events Ltd is no longer carrying the name Green Lantern Events.

Currently there are 2 directors in the the firm, namely Jonathan R. and Michael D.. In addition one secretary - Jonathan R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the firm until 19 January 2006.

This company operates within the WD24 4YY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1025648 . It is located at Unit P1, Penfold Works, Watford with a total of 2 cars.

Threesixty Events Ltd Address / Contact

Office Address The Greenhouse Penfold Estate
Office Address2 Imperial Way
Town Watford
Post code WD24 4YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139527
Date of Incorporation Thu, 11th Jan 2001
Industry Activities of conference organisers
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jonathan R.

Position: Secretary

Appointed: 19 January 2006

Jonathan R.

Position: Director

Appointed: 11 January 2001

Michael D.

Position: Director

Appointed: 11 January 2001

Michael B.

Position: Secretary

Appointed: 11 January 2001

Resigned: 19 January 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2001

Resigned: 11 January 2001

Keith M.

Position: Director

Appointed: 11 January 2001

Resigned: 01 September 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 January 2001

Resigned: 11 January 2001

Michael B.

Position: Director

Appointed: 11 January 2001

Resigned: 01 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Jonathan R. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Michael D. This PSC has significiant influence or control over the company,.

Jonathan R.

Notified on 7 January 2017
Nature of control: significiant influence or control

Michael D.

Notified on 7 January 2017
Nature of control: significiant influence or control

Company previous names

Green Lantern Events September 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth525 016683 715779 708582 476558 526     
Balance Sheet
Cash Bank In Hand344 750352 696430 922101 900209 878     
Cash Bank On Hand    209 87825 201114 14053 02345 702231 377
Current Assets605 633735 371812 077564 029702 291767 613682 060611 444645 305253 847
Debtors260 883382 675381 155462 129492 413742 412567 920558 421599 60322 470
Net Assets Liabilities    558 526504 001510 498456 227395 252181 403
Net Assets Liabilities Including Pension Asset Liability525 016683 715779 708582 476558 526     
Other Debtors    131 06497 923125 12328 63145 74011 270
Property Plant Equipment    136 603109 48488 448114 723117 42487 579
Tangible Fixed Assets157 459210 893198 902224 174136 603     
Reserves/Capital
Called Up Share Capital200200200200200     
Profit Loss Account Reserve524 616683 315779 308582 076558 126     
Shareholder Funds525 016683 715779 708582 476558 526     
Other
Accumulated Depreciation Impairment Property Plant Equipment    738 646714 658692 788697 783756 454769 846
Average Number Employees During Period     810101010
Capital Redemption Reserve200200200200200     
Creditors    266 899362 554254 870252 358347 4567 123
Creditors Due Within One Year218 922246 997212 360178 000266 899     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     103 42385 45551 469 42 870
Disposals Property Plant Equipment     103 42385 45551 469 42 870
Increase From Depreciation Charge For Year Property Plant Equipment     79 43563 58556 46458 67156 262
Net Current Assets Liabilities386 711488 374599 717386 029435 392405 059427 190359 086297 849116 855
Number Shares Allotted 100100100100     
Other Creditors    16 37129 5195 4126 0097 1924 470
Other Taxation Social Security Payable    111 306132 45891 071115 368108 27442 550
Par Value Share 1111     
Property Plant Equipment Gross Cost    875 249824 142781 236812 506873 878857 425
Provisions For Liabilities Balance Sheet Subtotal    13 46910 5425 14017 58220 02115 908
Provisions For Liabilities Charges19 15415 55218 91127 72713 469     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 130 79187 703133 57619 595     
Tangible Fixed Assets Cost Or Valuation540 316639 560727 263855 654875 249     
Tangible Fixed Assets Depreciation382 857428 667528 361631 480738 646     
Tangible Fixed Assets Depreciation Charged In Period 77 35799 694108 304107 166     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 547 5 185      
Tangible Fixed Assets Disposals 31 547 5 185      
Total Additions Including From Business Combinations Property Plant Equipment     52 31642 54982 73961 37226 417
Total Assets Less Current Liabilities544 170699 267798 619610 203571 995514 543515 638473 809415 273204 434
Trade Creditors Trade Payables    139 222200 577158 387130 981231 99033 992
Trade Debtors Trade Receivables    361 349644 489442 797529 790553 86311 200
Bank Borrowings Overdrafts         50 000
Finance Lease Liabilities Present Value Total         7 123

Transport Operator Data

Unit P1
Address Penfold Works , Imperial Way
City Watford
Post code WD24 4YY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements