Company NameCircus Music & Media Limited
DirectorBernard Douglas Macmahon
Company StatusDissolved
Company Number03188268
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)
Previous NameCircus P.R. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Douglas Macmahon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address98 Victoria Road
London
Secretary NamePaul Charles
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 years, 11 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address29 Meath House
Dulwich Road
London
SE24 0EJ
Director NameJames Doheny
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 June 1996)
RolePR
Correspondence Address78 Alliance Close
Wembley
Middlesex
HA0 2NQ
Director NameMs Diane Wagg
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 January 1997)
RoleManager
Correspondence Address40 Loveday Road
Ealing
London
W13 9JS
Director NameDavid Wilkerson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1997)
RoleManager
Correspondence AddressFlat 2 12 Stanley Gardens
London
W11 2NE
Secretary NameDavid Wilkerson
NationalityBritish
StatusResigned
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 25 May 1997)
RoleManager
Correspondence AddressFlat 2 12 Stanley Gardens
London
W11 2NE
Secretary NameKoulla Constantinou
NationalityBritish
StatusResigned
Appointed25 May 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address178 Devon Mansions
Todley Street
London
Se1
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Completion of winding up (1 page)
7 February 2001Order of court to wind up (2 pages)
30 January 2001Court order notice of winding up (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Full accounts made up to 30 April 1999 (8 pages)
6 April 2000Return made up to 19/04/99; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
3 March 1999Full accounts made up to 30 April 1998 (7 pages)
9 December 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 February 1998Full accounts made up to 30 April 1997 (7 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
29 December 1997Return made up to 19/04/97; full list of members (7 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997Director resigned (1 page)
12 July 1996Director resigned (1 page)
14 June 1996Company name changed circus P.R. LIMITED\certificate issued on 17/06/96 (2 pages)
10 June 1996Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 1 mitchell lane bristol avon BS1 6BU. (1 page)
24 May 1996New director appointed (2 pages)
23 May 1996Company name changed storebroad LIMITED\certificate issued on 24/05/96 (2 pages)
19 April 1996Incorporation (9 pages)