Company NameGorilla Circus Limited
DirectorEzra Paul Trigg
Company StatusActive
Company Number06285629
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Previous NameLissden Systems Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Ezra Paul Trigg
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCircus Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Trigg Ezra Trigg
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2009)
RoleCircus Arts Tuition
Correspondence Address75a Goldhawk Road
London
W12 8EG
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Contact

Websitewww.gorillacircus.com

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Trigg Ezra
100.00%
Ordinary

Financials

Year2014
Net Worth£2,995
Cash£12,707
Current Liabilities£29,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 February 2021Director's details changed for Mr Ezra Paul Trigg on 25 June 2020 (2 pages)
19 February 2021Change of details for Mr Ezra Paul Trigg as a person with significant control on 25 June 2020 (2 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr Ezra Trigg on 1 October 2009 (2 pages)
19 March 2020Change of details for Mr Ezra Trigg as a person with significant control on 6 April 2016 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
17 March 2017Registered office address changed from 122 Duke Road Chiswick London W4 2DF to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 122 Duke Road Chiswick London W4 2DF to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 17 March 2017 (1 page)
16 March 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
16 March 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
20 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
24 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
7 August 2012Director's details changed for Mr Ezra Trigg on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Ezra Trigg on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Ezra Trigg on 7 August 2012 (2 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Ezra Trigg on 2 February 2010 (2 pages)
19 July 2010Director's details changed for Mr Ezra Trigg on 2 February 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Ezra Trigg on 2 February 2010 (2 pages)
29 December 2009Registered office address changed from 75a Goldhawk Road London W12 8EG United Kingdom on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 75a Goldhawk Road London W12 8EG United Kingdom on 29 December 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
22 July 2009Return made up to 19/06/09; full list of members (3 pages)
22 January 2009Company name changed lissden systems LIMITED\certificate issued on 23/01/09 (2 pages)
22 January 2009Company name changed lissden systems LIMITED\certificate issued on 23/01/09 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 70 north end road west kensington london W14 9EP (1 page)
20 January 2009Registered office changed on 20/01/2009 from 70 north end road west kensington london W14 9EP (1 page)
20 January 2009Appointment terminated director trigg ezra trigg (1 page)
20 January 2009Appointment terminated director trigg ezra trigg (1 page)
20 January 2009Director appointed mr ezra trigg (1 page)
20 January 2009Director appointed mr ezra trigg (1 page)
20 January 2009Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
20 January 2009Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
19 January 2009Director appointed mr trigg ezra trigg (1 page)
19 January 2009Director appointed mr trigg ezra trigg (1 page)
13 October 2008Appointment terminated director london 1ST accounting services LTD (1 page)
13 October 2008Appointment terminated director london 1ST accounting services LTD (1 page)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
2 July 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
19 June 2007Incorporation (9 pages)
19 June 2007Incorporation (9 pages)