London
W2 1AS
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Nicholas David Gold |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 05 October 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Granville Road London N4 2EJ |
Secretary Name | Wendy Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 63 Clovelly Road Bexleyheath Kent DA7 5RG |
Director Name | Mr Brian Guy Morris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2002) |
Role | General Manager |
Correspondence Address | 20 Effingham Road London N8 0AB |
Secretary Name | Mr Mehul Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Welbeck Close New Malden Surrey KT3 6DT |
Secretary Name | Nicola O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 05 October 2018) |
Role | Marketing |
Correspondence Address | 21 Granville Road London N4 2EJ |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Peter Stack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | worldcircuit.co.uk |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Nicola Gold 50.00% Ordinary |
---|---|
50 at £1 | Nicolas David Gold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,445,876 |
Cash | £1,268,167 |
Current Liabilities | £469,281 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
22 October 2018 | Cessation of Nicholas David Gold as a person with significant control on 5 October 2018 (1 page) |
22 October 2018 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 5 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Nicola O'donnell as a secretary on 5 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Peter Stack as a director on 5 October 2018 (2 pages) |
22 October 2018 | Appointment of Dr Maximilian Dressendoerfer as a director on 5 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Paul Jonathan Wilson as a director on 5 October 2018 (2 pages) |
22 October 2018 | Cessation of Nicola O'donnell as a person with significant control on 5 October 2018 (1 page) |
22 October 2018 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 8th Floor 5 Merchant Square London W2 1AS on 22 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Hartwig Masuch as a director on 5 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Nicholas David Gold as a director on 5 October 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2017 | Change of details for Nicola Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Nicholas David Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Nicholas David Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Nicola O'donnell as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Cessation of Nicolas Gold as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Cessation of Nicolas Gold as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Cessation of Nicola O'donnell as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Notification of Nicholas David Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Nicolas Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Nicola Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Nicholas David Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Nicolas Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Cessation of Nicholas David Gold as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Cessation of Nicola O'donnell as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Cessation of Nicholas David Gold as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Notification of Nicola Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
14 December 2017 | Notification of Nicholas David Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Nicholas David Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Nicola O'donnell as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Nicola Gold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 February 2017 | Secretary's details changed for Nicola Gold on 17 December 2009 (1 page) |
3 February 2017 | Secretary's details changed for Nicola Gold on 17 December 2009 (1 page) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Secretary's details changed for Nicola O'donnell on 6 December 2012 (1 page) |
6 December 2012 | Secretary's details changed for Nicola O'donnell on 6 December 2012 (1 page) |
6 December 2012 | Secretary's details changed for Nicola O'donnell on 6 December 2012 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
27 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 07/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 07/12/07; full list of members (5 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Return made up to 07/12/06; full list of members (5 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Return made up to 07/12/06; full list of members (5 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 February 2006 | Return made up to 07/12/05; full list of members (5 pages) |
15 February 2006 | Return made up to 07/12/05; full list of members (5 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 January 2004 | Return made up to 11/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 11/12/03; full list of members (5 pages) |
6 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
6 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (5 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (5 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 11/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 11/12/01; full list of members (5 pages) |
28 October 2001 | New secretary appointed (3 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (3 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: hanover house, 14,hanover square, london, W1S 1HP (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: hanover house, 14,hanover square, london, W1S 1HP (1 page) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 11/12/00; full list of members (5 pages) |
16 January 2001 | Return made up to 11/12/00; full list of members (5 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
24 October 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
24 October 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
14 January 2000 | Return made up to 11/12/99; full list of members (5 pages) |
14 January 2000 | Return made up to 11/12/99; full list of members (5 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
2 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 December 1998 | Return made up to 11/12/98; full list of members (5 pages) |
17 December 1998 | Return made up to 11/12/98; full list of members (5 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
23 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
30 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 October 1993 | Ad 16/09/93--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
11 August 1988 | Wd 27/06/88 ad 25/08/87--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 December 1986 | Company name changed griffinsong LIMITED\certificate issued on 04/12/86 (2 pages) |
4 December 1986 | Company name changed griffinsong LIMITED\certificate issued on 04/12/86 (2 pages) |
10 November 1986 | Incorporation (15 pages) |
10 November 1986 | Incorporation (15 pages) |
10 November 1986 | Certificate of Incorporation (2 pages) |
10 November 1986 | Certificate of Incorporation (2 pages) |