Company NameCircle Creative Limited
DirectorsTrevor John Smith and Michael Francis Rice
Company StatusActive
Company Number04725168
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Trevor John Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMichael Francis Rice
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Michael Francis Rice
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Seaford Road
Wokingham
Berkshire
RG40 2EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecirclecreative.co.uk
Telephone01252 711700
Telephone regionAldershot

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Michael Francis Rice
50.00%
Ordinary A
50 at £1Trevor John Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£45,022
Cash£14,647
Current Liabilities£79,074

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

20 July 2006Delivered on: 3 August 2006
Persons entitled: Geoffrey John Langton Brain Thomas Woodd Grillo Roderick Wilfred John Long Simon Davidlloyd-Davies

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,167 and all rights and interests in and to the deposit. See the mortgage charge document for full details.
Outstanding
8 May 2003Delivered on: 17 May 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
6 January 2017Director's details changed for Michael Francis Rice on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Michael Francis Rice on 6 January 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Change of share class name or designation (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 16 December 2010 (1 page)
21 April 2010Director's details changed for Mr Trevor John Smith on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Trevor John Smith on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Francis Rice on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Michael Francis Rice on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Trevor John Smith on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Michael Francis Rice on 7 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 07/04/09; full list of members (4 pages)
26 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / trevor smith / 28/04/2007 (2 pages)
21 April 2008Director's change of particulars / trevor smith / 28/04/2007 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 September 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2007Registered office changed on 05/06/07 from: 24-26 queens road reading berkshire RG1 4AU (1 page)
5 June 2007Registered office changed on 05/06/07 from: 24-26 queens road reading berkshire RG1 4AU (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 07/04/06; full list of members (7 pages)
18 May 2006Return made up to 07/04/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 07/04/05; full list of members (2 pages)
12 April 2005Return made up to 07/04/05; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 07/04/04; full list of members (7 pages)
11 May 2004Return made up to 07/04/04; full list of members (7 pages)
2 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 December 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)