London
NW1 3ER
Director Name | Richard Kenneth Joy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Performance |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Simeon Mark Aldred |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a/B Forest Trading Estate Priestley Way London E17 6AL |
Director Name | Richard Kenneth Joy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Michael George Aidan Kershaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Mark John Greaves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Drayton Parslow Bucks MK17 0JF |
Director Name | Mrs Teresa-Anne Dunleavy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Hathaway Lane Stratford Upon Avon Warks CV37 9BJ |
Director Name | Mr Nicholas Crispin Burnett Gill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a/B Forest Trading Estate Priestley Way London E17 6AL |
Director Name | Mr Adam Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mrs Madeleine Suzanne Musselwhite |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Chris Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 550 Thames Valley Park Reading RG6 1PT |
Director Name | Mr Simeon Mark Aldred |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Nicholas Edward Heale Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Buck House Wetherby Road Rufforth York Y023 3qf |
Website | fullcircle-performance.co.uk |
---|---|
Telephone | 020 73782940 |
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Concerto Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Vibration Music LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,586 |
Cash | £334,661 |
Current Liabilities | £1,131,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
25 January 2021 | Change of details for Vibration Music Limited as a person with significant control on 18 January 2021 (2 pages) |
25 January 2021 | Cessation of Concerto Group Llimited as a person with significant control on 18 January 2021 (1 page) |
25 January 2021 | Appointment of Richard Kenneth Joy as a director on 15 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Nicholas Edward Heale Thomas as a director on 15 January 2021 (1 page) |
11 August 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Simeon Mark Aldred as a director on 25 September 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Chris Morris as a director on 28 February 2019 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 October 2018 | Director's details changed for Mr Simon John Tracey on 5 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Madeleine Suzanne Musselwhite as a director on 17 July 2018 (1 page) |
27 September 2018 | Appointment of Nicholas Edward Heale Thomas as a director on 17 July 2018 (2 pages) |
2 July 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 July 2018 | Appointment of Mr Simeon Mark Aldred as a director on 11 April 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
18 June 2018 | Termination of appointment of Adam Elliott as a director on 11 April 2018 (1 page) |
18 June 2018 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages) |
18 June 2018 | Termination of appointment of Richard Kenneth Joy as a director on 11 April 2018 (1 page) |
18 June 2018 | Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page) |
18 June 2018 | Appointment of Chris Morris as a director on 11 April 2018 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
20 June 2017 | Registered office address changed from Unit 4a/B Forest Trading Estate Priestley Way London E17 6AL England to Acre House 11/15 William Road London NW1 3ER on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Unit 4a/B Forest Trading Estate Priestley Way London E17 6AL England to Acre House 11/15 William Road London NW1 3ER on 20 June 2017 (1 page) |
30 March 2017 | Termination of appointment of Nicholas Crispin Burnett Gill as a director on 15 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Adam Elliott as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Adam Elliott as a director on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Nicholas Crispin Burnett Gill as a director on 15 March 2017 (1 page) |
27 January 2017 | Appointment of Mr Simon John Tracey as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Simon John Tracey as a director on 25 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Simeon Mark Aldred as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Simeon Mark Aldred as a director on 25 January 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 April 2016 | Appointment of Nicholas Crispin Burnett Gill as a director on 29 February 2016 (2 pages) |
7 April 2016 | Appointment of Nicholas Crispin Burnett Gill as a director on 29 February 2016 (2 pages) |
2 December 2015 | Termination of appointment of Teresa-Anne Dunleavy as a director on 3 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Teresa-Anne Dunleavy as a director on 3 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Teresa-Anne Dunleavy as a director on 3 November 2015 (1 page) |
13 October 2015 | Registered office address changed from 4 Forest Trading Estate Priestley Way London E17 6AL to Unit 4a/B Forest Trading Estate Priestley Way London E17 6AL on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 4 Forest Trading Estate Priestley Way London E17 6AL to Unit 4a/B Forest Trading Estate Priestley Way London E17 6AL on 13 October 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 June 2015 | Registered office address changed from Unit 8 Ferry Lane Industrial Estate Forest Road London London E17 6HG to 4 Forest Trading Estate Priestley Way London E17 6AL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 8 Ferry Lane Industrial Estate Forest Road London London E17 6HG to 4 Forest Trading Estate Priestley Way London E17 6AL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 8 Ferry Lane Industrial Estate Forest Road London London E17 6HG to 4 Forest Trading Estate Priestley Way London E17 6AL on 5 June 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 September 2013 | Termination of appointment of Michael Kershaw as a director (1 page) |
25 September 2013 | Appointment of Mark John Greaves as a director (2 pages) |
25 September 2013 | Appointment of Mark John Greaves as a director (2 pages) |
25 September 2013 | Termination of appointment of Michael Kershaw as a director (1 page) |
24 September 2013 | Termination of appointment of Nicholas Gill as a director (1 page) |
24 September 2013 | Appointment of Ms Teresa-Anne Dunleavy as a director (2 pages) |
24 September 2013 | Appointment of Ms Teresa-Anne Dunleavy as a director (2 pages) |
24 September 2013 | Termination of appointment of Nicholas Gill as a director (1 page) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG on 10 January 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 November 2012 | Termination of appointment of Mark Greaves as a director (2 pages) |
9 November 2012 | Appointment of Mr Michael George Aidan Kershaw as a director (3 pages) |
9 November 2012 | Termination of appointment of Mark Greaves as a director (2 pages) |
9 November 2012 | Appointment of Mr Michael George Aidan Kershaw as a director (3 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 June 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
29 June 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Incorporation (34 pages) |
28 May 2010 | Incorporation (34 pages) |