Company NameMissing Link Productions Limited
DirectorAnna Victoria Strickland
Company StatusActive
Company Number03917951
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Anna Victoria Strickland
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 High Street
Riseley
Bedfordshire
MK44 1DR
Secretary NameMr Philip Henry Strickland
NationalityBritish
StatusCurrent
Appointed06 October 2000(8 months after company formation)
Appointment Duration23 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address135 High Street
Riseley
Bedford
Bedfordshire
MK44 1DR
Director NameMark Fielding-Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Town End House
High Street
Kingston
Surrey
KT1 1NA
Secretary NameMs Anna Victoria Strickland
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address131 North View Road
London
N8 7LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.circusperformers.com/
Email address[email protected]
Telephone020 83659666
Telephone regionLondon

Location

Registered AddressFlat 5 Chiltern Place
109 Mount Pleasant Lane
London
E5 9EW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Anna Victoria Strickland
52.00%
Ordinary
48 at £1Philip Henry Strickland
48.00%
Ordinary

Financials

Year2014
Net Worth£1,947
Cash£3,621
Current Liabilities£11,166

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (3 pages)
25 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
12 December 2017Registered office address changed from Business Barge Judith Hale Wharf Ferry Lane London N17 9NF to Flat 5 Chiltern Place 109 Mount Pleasant Lane London E5 9EW on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Business Barge Judith Hale Wharf Ferry Lane London N17 9NF to Flat 5 Chiltern Place 109 Mount Pleasant Lane London E5 9EW on 12 December 2017 (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 December 2012Registered office address changed from the City Arc 89 Worship Street London EC2A 2BF United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from the City Arc 89 Worship Street London EC2A 2BF United Kingdom on 27 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from the City Arc 89 Worship Street London EC2A 2FB on 22 February 2011 (1 page)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from the City Arc 89 Worship Street London EC2A 2FB on 22 February 2011 (1 page)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (10 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (10 pages)
4 June 2010Registered office address changed from the Circus Space Coronet Street London N1 6HD on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from the Circus Space Coronet Street London N1 6HD on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from the Circus Space Coronet Street London N1 6HD on 4 June 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
3 February 2010Director's details changed for Ms Anna Victoria Strickland on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Ms Anna Victoria Strickland on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Ms Anna Victoria Strickland on 1 November 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
30 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
6 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 March 2006Return made up to 02/02/06; full list of members (6 pages)
7 March 2006Return made up to 02/02/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
9 May 2003Registered office changed on 09/05/03 from: 53 park avenue north hornsey london N8 7RS (1 page)
9 May 2003Registered office changed on 09/05/03 from: 53 park avenue north hornsey london N8 7RS (1 page)
7 March 2003Return made up to 02/02/03; full list of members (6 pages)
7 March 2003Return made up to 02/02/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Registered office changed on 15/11/01 from: 131 north view road london N8 7LR (1 page)
15 November 2001Registered office changed on 15/11/01 from: 131 north view road london N8 7LR (1 page)
12 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
12 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
1 March 2001Return made up to 02/02/01; full list of members (6 pages)
1 March 2001Return made up to 02/02/01; full list of members (6 pages)
4 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
4 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
30 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 3 town end house high street kingston upon thames surrey KT1 1NA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 3 town end house high street kingston upon thames surrey KT1 1NA (1 page)
25 February 2000Ad 02/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 February 2000Ad 02/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
2 February 2000Incorporation (21 pages)
2 February 2000Incorporation (21 pages)