Company NameFull Circle Media Limited
DirectorsMichael Williams and Emma Williams
Company StatusActive
Company Number01893255
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Previous NameHanover Electronic Displays Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(26 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressComp Farm Totternhoe Road
Eaton Bray
Dunstable
LU6 2BD
Director NameMrs Emma Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(27 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleMedia
Country of ResidenceEngland
Correspondence AddressComp Farm Totternhoe Road
Eaton Bray
Dunstable
Bedfordshire
LU6 2BD
Director NameWilliam Goodchild
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address102 Beaconsfield Villas
Brighton
East Sussex
BN1 6HE
Director NameSusan Williams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Benenden
Kent
TN17 4AR
Director NameMr David Gavin Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Benenden
Kent
TN17 4AR
Secretary NameMr Richard Lyons Colquhoun
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 January 2012)
RoleCompany Director
Correspondence Address6 Rectory Close
Eastbourne
East Sussex
BN20 8AQ
Secretary NameMr Michael Williams
StatusResigned
Appointed12 January 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2013)
RoleCompany Director
Correspondence Address84 High Street
London
NW10 4SJ

Contact

Websitehanoverdisplays.com
Email address[email protected]
Telephone01273 477528
Telephone regionBrighton

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emma Williams
50.00%
Ordinary
1 at £1Michael Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£2,581
Cash£14,223
Current Liabilities£16,642

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

9 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 May 2019Director's details changed for Ms Emma Williams on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Termination of appointment of Michael Williams as a secretary (1 page)
13 February 2013Appointment of Ms Emma Williams as a director (2 pages)
13 February 2013Appointment of Ms Emma Williams as a director (2 pages)
13 February 2013Termination of appointment of Michael Williams as a secretary (1 page)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from Oak Trees Benenden Kent TN17 4AR on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Oak Trees Benenden Kent TN17 4AR on 15 March 2012 (1 page)
28 February 2012Company name changed hanover electronic displays LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Company name changed hanover electronic displays LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Appointment of Mr Michael Williams as a secretary (1 page)
24 January 2012Appointment of Mr Michael Williams as a secretary (1 page)
24 January 2012Termination of appointment of David Williams as a director (1 page)
24 January 2012Termination of appointment of David Williams as a director (1 page)
24 January 2012Appointment of Mr Michael Williams as a director (2 pages)
24 January 2012Termination of appointment of Richard Colquhoun as a secretary (1 page)
24 January 2012Termination of appointment of Richard Colquhoun as a secretary (1 page)
24 January 2012Termination of appointment of Susan Williams as a director (1 page)
24 January 2012Appointment of Mr Michael Williams as a director (2 pages)
24 January 2012Termination of appointment of Susan Williams as a director (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 August 2010Director's details changed for Susan Williams on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Susan Williams on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Susan Williams on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Susan Williams on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Susan Williams on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Susan Williams on 1 August 2010 (2 pages)
9 August 2010Register inspection address has been changed from C/O Hanover Displays Limited Unit 24 Cliffe Industrial Estate Lewes East Sussex BN8 6JL United Kingdom (1 page)
9 August 2010Register inspection address has been changed from C/O Hanover Displays Limited Unit 24 Cliffe Industrial Estate Lewes East Sussex BN8 6JL United Kingdom (1 page)
9 August 2010Register inspection address has been changed (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 September 2009Return made up to 01/08/09; full list of members (4 pages)
23 September 2009Return made up to 01/08/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
2 October 2006Return made up to 01/08/06; full list of members (2 pages)
2 October 2006Return made up to 01/08/06; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
24 August 2005Return made up to 01/08/05; full list of members (2 pages)
24 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
10 August 2002Return made up to 01/08/02; full list of members (7 pages)
10 August 2002Return made up to 01/08/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 December 1999 (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (3 pages)
6 July 1999Full accounts made up to 31 December 1998 (3 pages)
15 October 1998Full accounts made up to 31 December 1997 (3 pages)
15 October 1998Full accounts made up to 31 December 1997 (3 pages)
15 October 1998Return made up to 01/08/98; no change of members (4 pages)
15 October 1998Return made up to 01/08/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (3 pages)
5 August 1997Return made up to 01/08/97; full list of members (6 pages)
5 August 1997Return made up to 01/08/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (3 pages)
16 October 1996Full accounts made up to 31 December 1995 (3 pages)
9 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (3 pages)
27 October 1995Full accounts made up to 31 December 1994 (3 pages)
7 March 1985Incorporation (19 pages)
7 March 1985Incorporation (19 pages)