Company NameMedia Circus Group Plc
Company StatusDissolved
Company Number03752625
CategoryPublic Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Bruce Vansittart Bowater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
51 St Georges Square
London
SW1V 3QN
Director NameNeill Etheridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 19 Russell Road
London
W14 8HU
Secretary NameJill Pamela Sewell
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameJohn Graham Benson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCo Director
Correspondence Address31 Larkhall Rise
Clapham
London
SW4 6HU
Director NameAnthony Michael Child
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressGlebe House
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameDonald Edward Hawkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleFilm Producer
Correspondence Address7 Neville Terrace
London
SW7 3AT
Director NameJesper Hornberg
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleConsultant
Correspondence AddressFlat 29 Grosvenor Court Mansion
Edgware Road
London
W2 2GH
Director NameJames Beaumont Cunningham-Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2000)
RoleProperty Investment
Correspondence Address103 Lavender Walk
London
SW11 1JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£1,632
Net Worth£44,566
Cash£2,557
Current Liabilities£25,576

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting of creditors (1 page)
26 February 2002Registered office changed on 26/02/02 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
22 February 2002Appointment of a liquidator (1 page)
11 December 2001Order of court to wind up (2 pages)
29 October 2001Ad 23/10/01--------- £ si [email protected]=500 £ ic 74102/74602 (2 pages)
29 October 2001Ad 23/10/01--------- £ si [email protected]=200 £ ic 72052/72252 (2 pages)
29 October 2001Ad 23/10/01--------- £ si [email protected]=500 £ ic 74602/75102 (2 pages)
29 October 2001Ad 23/10/01--------- £ si [email protected]=1500 £ ic 72252/73752 (2 pages)
29 October 2001Ad 23/10/01--------- £ si [email protected]=350 £ ic 73752/74102 (2 pages)
26 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2001Appointment of a voluntary liquidator (1 page)
26 October 2001Statement of affairs (9 pages)
19 October 2001Ad 11/10/01--------- £ si [email protected]=1850 £ ic 70202/72052 (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 32 bloomsbury street london WC1B 3QJ (1 page)
17 August 2001Registered office changed on 17/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
20 June 2001Return made up to 15/04/01; full list of members (13 pages)
13 June 2001Ad 12/10/00--------- £ si [email protected]=1910 £ ic 68291/70201 (7 pages)
14 February 2001Amending 882 dated 17/12/99 (2 pages)
13 February 2001Full accounts made up to 31 December 1999 (13 pages)
9 October 2000Director's particulars changed (1 page)
29 August 2000Director resigned (1 page)
3 August 2000Secretary's particulars changed (1 page)
9 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 15/04/00; full list of members (17 pages)
11 May 2000Ad 27/03/00--------- £ si [email protected]=14291 £ ic 54000/68291 (4 pages)
21 March 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Declaration on reregistration from private to PLC (1 page)
13 January 2000Balance Sheet (2 pages)
13 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 2000Application for reregistration from private to PLC (1 page)
13 January 2000Auditor's report (1 page)
13 January 2000Re-registration of Memorandum and Articles (32 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 2000Auditor's statement (1 page)
11 January 2000Ad 17/12/99--------- £ si [email protected]=3786 £ ic 50214/54000 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
4 January 2000Ad 17/12/99--------- £ si [email protected]=46414 £ ic 200/46614 (2 pages)
4 January 2000Ad 17/12/99--------- £ si [email protected]=1800 £ ic 51600/53400 (2 pages)
4 January 2000Ad 17/12/99--------- £ si [email protected]=1800 £ ic 46614/48414 (2 pages)
20 December 1999Nc inc already adjusted 15/12/99 (2 pages)
20 December 1999S-div 15/12/99 (2 pages)
20 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 August 1999Ad 26/07/99--------- £ si 99@1=99 £ ic 101/200 (2 pages)
7 July 1999Ad 28/06/99--------- £ si 99@1=99 £ ic 2/101 (1 page)
28 May 1999New secretary appointed (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (1 page)