Company NameCircus Communications Limited
Company StatusActive
Company Number03426059
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Previous NameOval (1226) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Dilys Lorraine Maltby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCommunications
Country of ResidenceEngland
Correspondence AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
Secretary NameDaksha Tailor
StatusCurrent
Appointed08 February 2012(14 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
Director NameMs Daksha Tailor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
Director NameMr Brian Nicholas Waring
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
Director NameMs Emily Rebecca Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
Director NameMr Rune Michael Gustafson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
Director NameMr Paul Christopher Barstow Twivy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2002)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address46 Pattison Road
London
NW2 2HJ
Director NameDilys Lorraine Maltby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2000)
RoleCommunications
Correspondence AddressBanchory
Church Fields Hurstpierpoint
West Sussex
BN6 9TU
Director NameDavid Philip Spenser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Vineyard
129 High Street
Bottisham
Cambridgeshire
CB5 9BA
Director NamePeter Leonard Reeves
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2002)
RoleCorporate Development & Invest
Correspondence Address27 Chiswick Green Studios
Evershed Walk Chiswick
London
W4 5BW
Director NameTimothy John Francis O'Kennedy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2002)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 102 17 New Wharf Road
London
N1 9RT
Director NameMr Timothy Charles Ashton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2002)
RoleCommunications Partner
Country of ResidenceEngland
Correspondence Address114 Ramsden Road
London
SW12 8RB
Secretary NameTimothy John Francis O'Kennedy
NationalityIrish
StatusResigned
Appointed11 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1999)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 102 17 New Wharf Road
London
N1 9RT
Secretary NameDilys Lorraine Maltby
NationalityBritish
StatusResigned
Appointed02 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address134 Arlington Road
London
NW1 7HP
Secretary NameMark Edward John Hutchinson
NationalityBritish
StatusResigned
Appointed11 May 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address113 Fawnbrake Avenue
London
SE24 0BG
Director NameMark Edward John Hutchinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2005)
RoleChartered Accountant
Correspondence Address113 Fawnbrake Avenue
London
SE24 0BG
Director NameKatherine Atkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressTop Floor Flat 31 Castellain Road
London
W9 1EY
Secretary NameKatherine Atkin
NationalityBritish
StatusResigned
Appointed17 March 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressTop Floor Flat 31 Castellain Road
London
W9 1EY
Secretary NameMrs Dilys Lorraine Maltby
NationalityBritish
StatusResigned
Appointed25 April 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brookfield Mansions
Highgate
Westhill
N6 6AS
Director NameMrs Josephine Wendy Bergdahl
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7a Hawthorn
Alexandra Palace
London
N8 7LY
Director NameMr Mark Anthony Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Fairway
New Malden
Surrey
KT3 4SP
Director NameMark Edward John Hutchinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMrs Emma Louise Isaac
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2012)
RoleManagement Consultant Partner
Country of ResidenceUnited Kingdom
Correspondence Address58 Marylebone High Street
London
W1U 5HT
Director NameMs Jacqueline Unsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Burlington Gardens
London
W4 4LT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.circuslondon.com/
Telephone020 72927888
Telephone regionLondon

Location

Registered AddressC/O Redfin Management Ltd 111 Charterhouse St
Farringdon
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

39k at £1Dilys Lorraine Maltby
77.90%
Ordinary
2.5k at £1Mark Hutchinson
5.00%
Ordinary
8.6k at £1Ees Trustees International LTD
17.10%
Ordinary

Financials

Year2014
Net Worth£720,957
Cash£581,104
Current Liabilities£333,542

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2011Delivered on: 29 June 2011
Satisfied on: 17 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
28 July 2009Delivered on: 12 August 2009
Satisfied on: 15 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
13 December 2001Delivered on: 14 December 2001
Satisfied on: 9 July 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 2000Delivered on: 12 July 2000
Satisfied on: 11 May 2011
Persons entitled: Store Property Investments Limited

Classification: Deed of deposit under an agreement for lease and leases relating to the ground floor and basement and first floor 1 hardwick street,london EC1
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed.
Particulars: All interest in a deposit account presently for £58,332.88. see the mortgage charge document for full details.
Fully Satisfied
6 April 1998Delivered on: 8 April 1998
Satisfied on: 11 May 2011
Persons entitled: The New River Company Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All the company's right title and interest in and to the deposit of £21,250.
Fully Satisfied
1 December 1997Delivered on: 3 December 1997
Satisfied on: 11 January 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Director's details changed for Ms Dilys Lorraine Maltby on 26 November 2020 (2 pages)
1 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
27 July 2020Registered office address changed from 58 Marylebone High Street London W1U 5HT to C/O Tc Group, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 27 July 2020 (1 page)
24 February 2020Purchase of own shares. (3 pages)
10 February 2020Cancellation of shares. Statement of capital on 28 January 2020
  • GBP 47,500
(4 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 March 2017Director's details changed for Ms Dilys Lorraine Maltby on 10 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Dilys Lorraine Maltby on 10 March 2017 (2 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Appointment of Ms Daksha Tailor as a director on 1 November 2014 (2 pages)
2 December 2014Appointment of Ms Daksha Tailor as a director on 1 November 2014 (2 pages)
2 December 2014Appointment of Ms Daksha Tailor as a director on 1 November 2014 (2 pages)
3 November 2014Termination of appointment of Mark Anthony Johnson as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Jacqueline Unsworth as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Mark Anthony Johnson as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Jacqueline Unsworth as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Jacqueline Unsworth as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Mark Anthony Johnson as a director on 1 November 2014 (1 page)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(5 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
(5 pages)
11 July 2014Director's details changed for Mrs Dilys Lorraine Maltby on 4 April 2014 (2 pages)
11 July 2014Director's details changed for Mrs Dilys Lorraine Maltby on 4 April 2014 (2 pages)
11 July 2014Director's details changed for Mrs Dilys Lorraine Maltby on 4 April 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
(5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
(5 pages)
29 August 2013Director's details changed for Mrs Dilys Lorraine Maltby on 19 March 2013 (2 pages)
29 August 2013Director's details changed for Mrs Dilys Lorraine Maltby on 19 March 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Termination of appointment of Josephine Bergdahl as a director (1 page)
13 November 2012Termination of appointment of Josephine Bergdahl as a director (1 page)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
3 August 2012Termination of appointment of Emma Isaac as a director (1 page)
3 August 2012Termination of appointment of Emma Isaac as a director (1 page)
10 February 2012Appointment of Jacqueline Unsworth as a director (2 pages)
10 February 2012Appointment of Jacqueline Unsworth as a director (2 pages)
8 February 2012Appointment of Daksha Tailor as a secretary (1 page)
8 February 2012Appointment of Mrs Emma Louise Isaac as a director (2 pages)
8 February 2012Appointment of Mrs Emma Louise Isaac as a director (2 pages)
8 February 2012Appointment of Daksha Tailor as a secretary (1 page)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Termination of appointment of Mark Hutchinson as a director (1 page)
12 January 2012Termination of appointment of Mark Hutchinson as a director (1 page)
22 December 2011Statement of capital on 10 November 2011
  • GBP 50,000
(5 pages)
22 December 2011Statement of capital on 10 November 2011
  • GBP 50,000
(5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 September 2011Director's details changed for Josephine Wendy Bergdahl on 1 August 2011 (2 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
13 September 2011Director's details changed for Josephine Wendy Bergdahl on 1 August 2011 (2 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
13 September 2011Director's details changed for Josephine Wendy Bergdahl on 1 August 2011 (2 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Appointment of Mark Edward John Hutchinson as a director (2 pages)
10 June 2011Appointment of Mark Edward John Hutchinson as a director (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 November 2010Annual return made up to 25 September 2010. List of shareholders has changed (16 pages)
9 November 2010Annual return made up to 25 September 2010. List of shareholders has changed (16 pages)
8 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
8 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
13 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (8 pages)
18 August 2009Memorandum and Articles of Association (7 pages)
18 August 2009Memorandum of capital - processed 18/08/09 (1 page)
18 August 2009Solvency statement dated 03/08/09 (1 page)
18 August 2009Memorandum and Articles of Association (7 pages)
18 August 2009Statement by directors (1 page)
18 August 2009Statement by directors (1 page)
18 August 2009Memorandum of capital - processed 18/08/09 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 03/08/2009
(19 pages)
18 August 2009Solvency statement dated 03/08/09 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 03/08/2009
(19 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
22 January 2009Director appointed mark anthony johnson (2 pages)
22 January 2009Director appointed mark anthony johnson (2 pages)
16 January 2009Director appointed josephine wendy bergdahl (2 pages)
16 January 2009Director appointed josephine wendy bergdahl (2 pages)
15 December 2008Appointment terminated director katherine atkin (1 page)
15 December 2008Appointment terminated director katherine atkin (1 page)
15 December 2008Appointment terminated secretary dilys maltby (1 page)
15 December 2008Appointment terminated secretary dilys maltby (1 page)
2 September 2008Return made up to 28/08/08; full list of members (8 pages)
2 September 2008Return made up to 28/08/08; full list of members (8 pages)
1 September 2008Director's change of particulars / katherine atkin / 01/06/2008 (1 page)
1 September 2008Director's change of particulars / katherine atkin / 01/06/2008 (1 page)
26 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 August 2007Return made up to 28/08/07; full list of members (5 pages)
29 August 2007Return made up to 28/08/07; full list of members (5 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
23 May 2007Return made up to 28/08/06; change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Return made up to 28/08/06; change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 October 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 October 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
1 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
21 June 2004Registered office changed on 21/06/04 from: 1 hardwick street london EC1R 4RB (1 page)
21 June 2004Registered office changed on 21/06/04 from: 1 hardwick street london EC1R 4RB (1 page)
8 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
17 November 2003Return made up to 28/08/03; full list of members (9 pages)
17 November 2003Return made up to 28/08/03; full list of members (9 pages)
17 July 2003Full accounts made up to 31 October 2002 (15 pages)
17 July 2003Full accounts made up to 31 October 2002 (15 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
9 April 2002Full accounts made up to 31 October 2001 (12 pages)
9 April 2002Full accounts made up to 31 October 2001 (12 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Particulars of mortgage/charge (7 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2001Full accounts made up to 31 October 2000 (12 pages)
4 July 2001Full accounts made up to 31 October 2000 (12 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 May 2001Nc inc already adjusted 12/12/00 (1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 May 2001Nc inc already adjusted 12/12/00 (1 page)
19 October 2000Return made up to 28/08/00; full list of members (9 pages)
19 October 2000Return made up to 28/08/00; full list of members (9 pages)
4 October 2000£ ic 406500/183000 01/11/99 £ sr 223500@1=223500 (1 page)
4 October 2000£ ic 406500/183000 01/11/99 £ sr 223500@1=223500 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 October 1999 (8 pages)
28 March 2000Full accounts made up to 31 October 1999 (8 pages)
27 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 1999Full accounts made up to 31 October 1998 (9 pages)
16 April 1999Full accounts made up to 31 October 1998 (9 pages)
21 December 1998Ad 16/11/98--------- £ si 1500@1=1500 £ ic 405000/406500 (2 pages)
21 December 1998Ad 16/11/98--------- £ si 1500@1=1500 £ ic 405000/406500 (2 pages)
25 September 1998£ ic 450000/405000 09/09/98 £ sr 45000@1=45000 (1 page)
25 September 1998Return made up to 28/08/98; full list of members (8 pages)
25 September 1998Return made up to 28/08/98; full list of members (8 pages)
25 September 1998£ ic 450000/405000 09/09/98 £ sr 45000@1=45000 (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
12 June 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
12 June 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
9 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
9 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(32 pages)
3 December 1997Registered office changed on 03/12/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
3 December 1997£ nc 1000/451500 11/11/97 (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Ad 11/11/97--------- £ si 48499@1=48499 £ ic 1/48500 (2 pages)
3 December 1997£ nc 1000/451500 11/11/97 (1 page)
3 December 1997Ad 11/11/97--------- £ si 48499@1=48499 £ ic 1/48500 (2 pages)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(32 pages)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(32 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Ad 18/11/97--------- £ si 401500@1=401500 £ ic 48500/450000 (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Ad 18/11/97--------- £ si 401500@1=401500 £ ic 48500/450000 (2 pages)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(32 pages)
3 December 1997Registered office changed on 03/12/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Company name changed oval (1226) LIMITED\certificate issued on 06/11/97 (2 pages)
6 November 1997Company name changed oval (1226) LIMITED\certificate issued on 06/11/97 (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
28 August 1997Incorporation (19 pages)
28 August 1997Incorporation (19 pages)