Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Three Sixty Film Services Ltd
Three Sixty Film Services Ltd is an active company incorporated on 27 August 2022 with the registered office located in Maidstone, Kent. Three Sixty Film Services Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14321374
Private limited company
Age
3 years
Incorporated
27 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 August 2025
(2 months ago)
Next confirmation dated
26 August 2026
Due by
9 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Dec 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Three Sixty Film Services Ltd
Contact
Update Details
Address
The Carriage House
Mill Street
Maidstone
Kent
ME15 6YE
United Kingdom
Address changed on
4 Oct 2024
(1 year 1 month ago)
Previous address was
48 Cheverell Avenue Salisbury SP1 3HQ England
Companies in ME15 6YE
Telephone
Unreported
Email
Unreported
Website
Threesixtyfilmservices.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Alexander William Quinnell
Director • British • Lives in UK • Born in May 2002
Michael James Wring
Director • British • Lives in England • Born in Jun 1989
Leonard Steven James Hook
Director • British • Lives in England • Born in Dec 1954
Paul Richard Quinnell
Director • British • Lives in UK • Born in Oct 1965
Jennifer Louise Luckins
Director • British • Lives in England • Born in May 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jennifer Luckins Ltd
Jennifer Louise Luckins is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Aug
⟶
31 Dec 2024
Traded for
16 months
Cash in Bank
£651
Increased by £651 (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£57.35K
Increased by £46.67K (+437%)
Total Liabilities
-£24.61K
Increased by £12.22K (+99%)
Net Assets
£32.74K
Increased by £34.44K (-2023%)
Debt Ratio (%)
43%
Decreased by 73.03% (-63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Aug 2025
Notification of PSC Statement
4 Months Ago on 3 Jul 2025
Paul Richard Quinnell (PSC) Resigned
5 Months Ago on 21 May 2025
Mr Alexander William Quinnell Appointed
5 Months Ago on 21 May 2025
Full Accounts Submitted
5 Months Ago on 15 May 2025
Leonard Steven James Hook Resigned
11 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Michael James Wring (PSC) Resigned
2 Years Ago on 28 Oct 2023
Paul Quinnell (PSC) Appointed
2 Years Ago on 28 Oct 2023
Get Alerts
Get Credit Report
Discover Three Sixty Film Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 August 2025 with updates
Submitted on 29 Aug 2025
Appointment of Mr Alexander William Quinnell as a director on 21 May 2025
Submitted on 3 Jul 2025
Cessation of Paul Richard Quinnell as a person with significant control on 21 May 2025
Submitted on 3 Jul 2025
Notification of a person with significant control statement
Submitted on 3 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 May 2025
Second filing of Confirmation Statement dated 26 August 2024
Submitted on 19 Mar 2025
Cessation of Michael James Wring as a person with significant control on 28 October 2023
Submitted on 12 Dec 2024
Notification of Paul Quinnell as a person with significant control on 28 October 2023
Submitted on 12 Dec 2024
Statement of capital following an allotment of shares on 28 October 2023
Submitted on 12 Dec 2024
Termination of appointment of Leonard Steven James Hook as a director on 26 November 2024
Submitted on 12 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs