Company NameSpinning Circle Limited
DirectorsJohn Gerald Curran and Chloe Aisling Curran
Company StatusActive
Company Number06840221
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NameDirty Boots Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr John Gerald Curran
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleDoctor Of Medicine
Country of ResidenceGuernsey
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameChloe Aisling Curran
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleComposer/Musician
Country of ResidenceGuernsey
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Samuel Thomas Mumford
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Southsea Road
Kingston Upon Thames
Surrey
KT1 2EH
Secretary NameMiss Jessica Rae Malik
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSales Executive
Correspondence Address11 Southsea Road
Kingston Upon Thames
Surrey
KT1 2EH
Director NameMrs Jessica Rae Malik
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Southsea Road
Kingston Upon Thames
Surrey
KT1 2EH

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

170 at £1Deramore Property Investment Company LTD
85.00%
Ordinary
30 at £1Samuel Mumford
15.00%
Ordinary

Financials

Year2014
Net Worth-£293
Current Liabilities£10,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
19 September 2023Change of details for Mrs Chloe Aisling Farnon as a person with significant control on 1 September 2023 (2 pages)
19 September 2023Director's details changed for Mrs Chloe Aisling Farnon on 1 September 2023 (2 pages)
31 August 2023Change of details for Chloe Aisling Curran as a person with significant control on 12 August 2023 (2 pages)
31 August 2023Director's details changed for Chloe Aisling Curran on 12 August 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 September 2020Director's details changed for Chloe Aisling Curran on 16 September 2020 (2 pages)
16 September 2020Change of details for Chloe Aisling Curran as a person with significant control on 16 September 2020 (2 pages)
11 September 2020Director's details changed for Dr John Gerald Curran on 11 September 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
25 September 2019Director's details changed for Dr John Gerrard Curran on 23 September 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
19 September 2018Notification of Chloe Aisling Curran as a person with significant control on 1 September 2018 (2 pages)
27 June 2018Appointment of Chloe Aisling Curran as a director on 21 June 2018 (2 pages)
26 June 2018Change of details for Dr John Gerald Curran as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Change of details for Mrs Mary Christine Curran as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Dr John Gerrard Curran on 26 June 2018 (2 pages)
25 April 2018Registered office address changed from 24 Bedford Row London WC1R 4TQ to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 25 April 2018 (1 page)
18 April 2018Director's details changed for Dr John Gerrard Curran on 18 April 2018 (2 pages)
5 April 2018Termination of appointment of Samuel Thomas Mumford as a director on 11 November 2017 (1 page)
7 February 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
19 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(5 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(5 pages)
19 June 2015Appointment of Dr John Gerrard Curran as a director on 21 May 2015 (2 pages)
19 June 2015Appointment of Dr John Gerrard Curran as a director on 21 May 2015 (2 pages)
18 June 2015Termination of appointment of Jessica Rae Malik as a director on 21 May 2015 (1 page)
18 June 2015Termination of appointment of Jessica Rae Malik as a director on 21 May 2015 (1 page)
12 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 200
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 200
(4 pages)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2015Company name changed dirty boots LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
(2 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Company name changed dirty boots LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
(2 pages)
14 May 2015Change of name notice (2 pages)
8 May 2015Termination of appointment of Jessica Rae Malik as a secretary on 28 March 2015 (1 page)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Termination of appointment of Jessica Rae Malik as a secretary on 28 March 2015 (1 page)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 November 2010Director's details changed for Miss Jessica Rae Malik on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Jessica Rae Malik on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Jessica Rae Malik on 8 November 2010 (2 pages)
29 October 2010Appointment of Miss Jessica Rae Malik as a director (2 pages)
29 October 2010Appointment of Miss Jessica Rae Malik as a director (2 pages)
7 April 2010Director's details changed for Samuel Thomas Mumford on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Jessica Rae Malik on 6 April 2010 (1 page)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Samuel Thomas Mumford on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Samuel Thomas Mumford on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Jessica Rae Malik on 6 April 2010 (1 page)
7 April 2010Secretary's details changed for Jessica Rae Malik on 6 April 2010 (1 page)
13 May 2009Director appointed samuel thomas mumford (2 pages)
13 May 2009Secretary appointed jessica rae malik (2 pages)
13 May 2009Director appointed samuel thomas mumford (2 pages)
13 May 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2009Secretary appointed jessica rae malik (2 pages)
13 March 2009Appointment terminated director barbara kahan (1 page)
13 March 2009Appointment terminated director barbara kahan (1 page)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)