360 Degrees Communications Limited LONDON


Founded in 1996, 360 Degrees Communications, classified under reg no. 03270516 is an active company. Currently registered at 20 Little Portland Street W1W 8BS, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-01-17 360 Degrees Communications Limited is no longer carrying the name Glorytrade.

The company has 4 directors, namely Oliver W., Raoul S. and Timothy B. and others. Of them, Raoul S., Timothy B., James B. have been with the company the longest, being appointed on 18 August 2008 and Oliver W. has been with the company for the least time - from 22 September 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

360 Degrees Communications Limited Address / Contact

Office Address 20 Little Portland Street
Town London
Post code W1W 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270516
Date of Incorporation Tue, 29th Oct 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Oliver W.

Position: Director

Appointed: 22 September 2017

Raoul S.

Position: Director

Appointed: 18 August 2008

Timothy B.

Position: Director

Appointed: 18 August 2008

James B.

Position: Director

Appointed: 18 August 2008

Mark B.

Position: Director

Appointed: 18 August 2008

Resigned: 08 November 2013

Alison S.

Position: Secretary

Appointed: 27 October 1997

Resigned: 31 October 2011

Paul R.

Position: Secretary

Appointed: 08 January 1997

Resigned: 27 October 1997

Katherine F.

Position: Director

Appointed: 08 January 1997

Resigned: 31 October 2011

Alison S.

Position: Director

Appointed: 08 January 1997

Resigned: 31 October 2011

Luciene James Limited

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 08 January 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1996

Resigned: 08 January 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Casbah Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another entity in the PSC register is Oliver W. This PSC owns 25-50% shares.

Casbah Group Limited

20 Little Portland Street, London, W1W 8BS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06653383
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver W.

Notified on 13 October 2020
Nature of control: 25-50% shares

Company previous names

Glorytrade January 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand296 850480 072681 782538 227942 024
Current Assets817 4661 019 3911 203 7131 757 1731 774 486
Debtors484 902490 654520 8001 217 996831 412
Net Assets Liabilities 422 052303 292350 932538 587
Other Debtors16 4514 96416 92286 84326 219
Property Plant Equipment24 98719 76119 48320 58939 248
Total Inventories35 71448 6651 1319501 050
Other
Accumulated Depreciation Impairment Property Plant Equipment40 96049 40957 29921 30934 391
Additions Other Than Through Business Combinations Property Plant Equipment 3 2237 61218 98231 741
Amounts Owed By Related Parties34 39233 175109 47239 13533 411
Amounts Owed To Group Undertakings59 79061 72114 125136 77449 784
Average Number Employees During Period2221161921
Bank Borrowings Overdrafts  452 083358 333258 333
Corporation Tax Payable 15 82833 42926 93269 764
Corporation Tax Recoverable2 5832 634   
Creditors464 506691 994452 083358 333258 333
Fixed Assets114 98794 65559 15534 38444 443
Increase From Depreciation Charge For Year Property Plant Equipment 8 4497 8909 36413 082
Investments Fixed Assets90 00074 89439 67213 7955 195
Net Current Assets Liabilities352 960327 397696 220674 881752 477
Number Shares Issued Fully Paid 28 13313 23913 23913 239
Other Creditors210 691338 687167 105360 079604 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 354 
Other Disposals Property Plant Equipment   53 866 
Other Investments Other Than Loans 74 89439 67213 7955 195
Other Taxation Social Security Payable49 70450 635117 54646 73869 305
Par Value Share 0000
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost65 94769 17076 78241 89873 639
Total Assets Less Current Liabilities467 947422 052755 375709 265796 920
Trade Creditors Trade Payables144 321225 123127 371411 769128 489
Trade Debtors Trade Receivables431 476449 881394 4061 092 018771 782

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search