Company NameFull Circle Performance And Production Limited
DirectorsSimon John Tracey and Richard Kenneth Joy
Company StatusActive
Company Number07267979
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon John Tracey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameRichard Kenneth Joy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Performance
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Simeon Mark Aldred
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a/B Forest Trading Estate
Priestley Way
London
E17 6AL
Director NameRichard Kenneth Joy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Michael George Aidan Kershaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2012(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Axe And Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameMr Mark John Greaves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Drayton Parslow
Bucks
MK17 0JF
Director NameMrs Teresa-Anne Dunleavy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Hathaway Lane
Stratford Upon Avon
Warks
CV37 9BJ
Director NameMr Nicholas Crispin Burnett Gill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a/B Forest Trading Estate
Priestley Way
London
E17 6AL
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMrs Madeleine Suzanne Musselwhite
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Chris Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 550 Thames Valley Park
Reading
RG6 1PT
Director NameMr Simeon Mark Aldred
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Nicholas Edward Heale Thomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuck House Wetherby Road
Rufforth
York
Y023 3qf

Contact

Websitefullcircle-performance.co.uk
Telephone020 73782940
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Concerto Group LTD
50.00%
Ordinary
1 at £1Vibration Music LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£79,586
Cash£334,661
Current Liabilities£1,131,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 January 2021Change of details for Vibration Music Limited as a person with significant control on 18 January 2021 (2 pages)
25 January 2021Cessation of Concerto Group Llimited as a person with significant control on 18 January 2021 (1 page)
25 January 2021Appointment of Richard Kenneth Joy as a director on 15 January 2021 (2 pages)
25 January 2021Termination of appointment of Nicholas Edward Heale Thomas as a director on 15 January 2021 (1 page)
11 August 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 October 2019Termination of appointment of Simeon Mark Aldred as a director on 25 September 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Chris Morris as a director on 28 February 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 October 2018Director's details changed for Mr Simon John Tracey on 5 October 2018 (2 pages)
27 September 2018Termination of appointment of Madeleine Suzanne Musselwhite as a director on 17 July 2018 (1 page)
27 September 2018Appointment of Nicholas Edward Heale Thomas as a director on 17 July 2018 (2 pages)
2 July 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 July 2018Appointment of Mr Simeon Mark Aldred as a director on 11 April 2018 (2 pages)
25 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
18 June 2018Termination of appointment of Adam Elliott as a director on 11 April 2018 (1 page)
18 June 2018Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages)
18 June 2018Termination of appointment of Richard Kenneth Joy as a director on 11 April 2018 (1 page)
18 June 2018Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page)
18 June 2018Appointment of Chris Morris as a director on 11 April 2018 (2 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
20 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Nicholas Crispin Burnett Gill as a director on 15 March 2017 (1 page)
30 March 2017Appointment of Mr Adam Elliott as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr Adam Elliott as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Nicholas Crispin Burnett Gill as a director on 15 March 2017 (1 page)
27 January 2017Appointment of Mr Simon John Tracey as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Simon John Tracey as a director on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Simeon Mark Aldred as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Simeon Mark Aldred as a director on 25 January 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
7 April 2016Appointment of Nicholas Crispin Burnett Gill as a director on 29 February 2016 (2 pages)
7 April 2016Appointment of Nicholas Crispin Burnett Gill as a director on 29 February 2016 (2 pages)
2 December 2015Termination of appointment of Teresa-Anne Dunleavy as a director on 3 November 2015 (1 page)
2 December 2015Termination of appointment of Teresa-Anne Dunleavy as a director on 3 November 2015 (1 page)
2 December 2015Termination of appointment of Teresa-Anne Dunleavy as a director on 3 November 2015 (1 page)
13 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 September 2013Termination of appointment of Michael Kershaw as a director (1 page)
25 September 2013Appointment of Mark John Greaves as a director (2 pages)
25 September 2013Appointment of Mark John Greaves as a director (2 pages)
25 September 2013Termination of appointment of Michael Kershaw as a director (1 page)
24 September 2013Termination of appointment of Nicholas Gill as a director (1 page)
24 September 2013Appointment of Ms Teresa-Anne Dunleavy as a director (2 pages)
24 September 2013Appointment of Ms Teresa-Anne Dunleavy as a director (2 pages)
24 September 2013Termination of appointment of Nicholas Gill as a director (1 page)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 January 2013Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG on 10 January 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 November 2012Termination of appointment of Mark Greaves as a director (2 pages)
9 November 2012Appointment of Mr Michael George Aidan Kershaw as a director (3 pages)
9 November 2012Termination of appointment of Mark Greaves as a director (2 pages)
9 November 2012Appointment of Mr Michael George Aidan Kershaw as a director (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 June 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
29 June 2011Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 May 2010Incorporation (34 pages)
28 May 2010Incorporation (34 pages)