Company NameCircle Imc Limited
Company StatusDissolved
Company Number07297947
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameCircle Pm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Kenneth Maynard Campbell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressNew Hextalls East Hextalls Lane
Bletchingley
Redhill
Surrey
RH1 4QT
Secretary NameMr Timothy Stephen Jones
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecircleimc.com

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Kenneth Campbell
100.00%
Ordinary

Financials

Year2014
Turnover£541,514
Gross Profit£262,801
Net Worth£115,837
Cash£114,874
Current Liabilities£205,288

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

6 September 2010Delivered on: 11 September 2010
Persons entitled: Sci Kaia

Classification: Rent deposit deed
Secured details: £13,750.00 due or to become due from the company to the chargee.
Particulars: A rent deposit in the sum of £13,750.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
4 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 August 2017Notification of Kenneth Maynard Campbell as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kenneth Maynard Campbell as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
18 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
18 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
4 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
4 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
30 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
30 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
12 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
12 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed circle pm LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2010Company name changed circle pm LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
5 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(2 pages)
30 June 2010Appointment of Mr Kenneth Maynard Campbell as a director (2 pages)
30 June 2010Appointment of Mr Kenneth Maynard Campbell as a director (2 pages)
30 June 2010Appointment of Mr Timothy Stephen Jones as a secretary (1 page)
30 June 2010Appointment of Mr Timothy Stephen Jones as a secretary (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)