Company Name365 Design And Advertising Limited
DirectorRobert Douglas Mawe Bion
Company StatusActive
Company Number06103374
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous NameHallco 1445 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameRobert Douglas Mawe Bion
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RolePublic Relations
Correspondence Address4 Violet Croft
Cross Lane
Bebington
Wirral
CH63 3AJ
Wales
Director NameIan Dafydd Austin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleSolicitor
Correspondence AddressOak Cottage
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameAlec Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2010)
RoleSolicitor
Correspondence AddressThe Quinta Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameStephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleFinance Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Website365.uk.net
Telephone0151 7076135
Telephone regionLiverpool

Location

Registered AddressWhitfield Buildings
188-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Ian Dafydd Austin
7.00%
Ordinary
60 at £1John Whatnall
6.00%
Ordinary
40 at £1David Morgan
4.00%
Ordinary
300 at £1Robert Douglas Mawe Bion
30.00%
Ordinary
20 at £1Anthony Stewart Harper
2.00%
Ordinary
20 at £1Karen Allen
2.00%
Ordinary
20 at £1Stephen Hills
2.00%
Ordinary
150 at £1Paul Thomas
15.00%
Ordinary
120 at £1Ian Alexander Craig
12.00%
Ordinary
100 at £1John Bion
10.00%
Ordinary
100 at £1Peter Stephen Roe
10.00%
Ordinary

Financials

Year2014
Net Worth£4,639
Cash£132
Current Liabilities£3,039

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
2 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
20 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Ian Austin as a director (1 page)
27 November 2012Termination of appointment of Ian Austin as a director (1 page)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Registered office address changed from 23 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 23 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE United Kingdom on 31 May 2012 (1 page)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
9 March 2012Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
18 January 2011Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
13 January 2011Termination of appointment of a secretary (2 pages)
13 January 2011Termination of appointment of a secretary (2 pages)
12 January 2011Termination of appointment of Alec Craig as a director (2 pages)
12 January 2011Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages)
12 January 2011Termination of appointment of Alec Craig as a director (2 pages)
12 January 2011Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages)
21 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
25 September 2009Appointment terminated director stephen roe (1 page)
25 September 2009Appointment terminated director stephen roe (1 page)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2009Return made up to 14/02/09; full list of members (7 pages)
31 March 2009Director's change of particulars / ian austin / 15/02/2008 (2 pages)
31 March 2009Director's change of particulars / ian austin / 15/02/2008 (2 pages)
31 March 2009Return made up to 14/02/09; full list of members (7 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Director's change of particulars / ian austin / 25/05/2007 (1 page)
22 October 2008Director's change of particulars / ian austin / 25/05/2007 (1 page)
22 October 2008Return made up to 14/02/08; full list of members (8 pages)
22 October 2008Return made up to 14/02/08; full list of members (8 pages)
17 October 2008Registered office changed on 17/10/2008 from st james's court brown street manchester greater manchester M2 2JF (1 page)
17 October 2008Registered office changed on 17/10/2008 from st james's court brown street manchester greater manchester M2 2JF (1 page)
31 July 2008Director appointed stephen roe (2 pages)
31 July 2008Director appointed alec craig (2 pages)
31 July 2008Appointment terminated director halliwells directors LIMITED (1 page)
31 July 2008Director appointed alec craig (2 pages)
31 July 2008Director appointed stephen roe (2 pages)
31 July 2008Director appointed robert douglas mawe bion (2 pages)
31 July 2008Appointment terminated director halliwells directors LIMITED (1 page)
31 July 2008Director appointed ian dafydd austin (2 pages)
31 July 2008Ad 25/05/07\gbp si 998@1=998\gbp ic 2/1000\ (4 pages)
31 July 2008Director appointed ian dafydd austin (2 pages)
31 July 2008Director appointed robert douglas mawe bion (2 pages)
31 July 2008Ad 25/05/07\gbp si 998@1=998\gbp ic 2/1000\ (4 pages)
8 February 2008Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
8 February 2008Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
13 April 2007Memorandum and Articles of Association (11 pages)
13 April 2007Memorandum and Articles of Association (11 pages)
3 April 2007Company name changed hallco 1445 LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed hallco 1445 LIMITED\certificate issued on 03/04/07 (2 pages)
14 February 2007Incorporation (19 pages)
14 February 2007Incorporation (19 pages)