Company NamePark Circus Communications Limited
Company StatusDissolved
Company Number07958808
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Thomas Gibson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Alexander Wilson Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RolePublic Relations Consultants
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Andrew William Baird
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Robert Allan Barr
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Bryan Watson Garvie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Graham McIvor Leitch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Zoe Sutherland Ogilvie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMs Sharon Mars
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Big Partnership Group LTD
99.50%
Ordinary A
1 at £1Rt Corporate Trustee LTD
0.50%
Ordinary B

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2017Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (5 pages)
28 February 2017Application to strike the company off the register (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 201
(7 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 201
(7 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Director's details changed for Mr Neil Thomas Gibson on 6 June 2014 (2 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 201
(7 pages)
17 March 2015Director's details changed for Mr Neil Thomas Gibson on 6 June 2014 (2 pages)
17 March 2015Director's details changed for Mr Neil Thomas Gibson on 6 June 2014 (2 pages)
17 March 2015Director's details changed for Mr Alexander Wilson Barr on 6 June 2014 (2 pages)
17 March 2015Director's details changed for Mr Alexander Wilson Barr on 6 June 2014 (2 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 201
(7 pages)
17 March 2015Director's details changed for Mr Alexander Wilson Barr on 6 June 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Appointment of Zoe Sutherland Ogilvie as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Andrew William Baird as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Sharon Mars as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Andrew William Baird as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Sharon Mars as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Sharon Mars as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Robert Allan Barr as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Andrew William Baird as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Zoe Sutherland Ogilvie as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Zoe Sutherland Ogilvie as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Robert Allan Barr as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Robert Allan Barr as a director on 9 June 2014 (3 pages)
14 July 2014Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (3 pages)
5 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 201
(5 pages)
5 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 201
(5 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 21 February 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
18 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 March 2012Solvency statement dated 05/03/12 (1 page)
6 March 2012Statement by directors (1 page)
6 March 2012Statement of capital on 6 March 2012
  • GBP 201
(4 pages)
6 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 05/03/2012
(2 pages)
6 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 05/03/2012
(2 pages)
6 March 2012Statement of capital on 6 March 2012
  • GBP 201
(4 pages)
6 March 2012Solvency statement dated 05/03/12 (1 page)
6 March 2012Statement of capital on 6 March 2012
  • GBP 201
(4 pages)
6 March 2012Statement by directors (1 page)
5 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 201
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 201
(4 pages)
21 February 2012Incorporation (33 pages)
21 February 2012Incorporation (33 pages)