Company NameCirkus Limited
DirectorMartin Rajan Goswami
Company StatusActive
Company Number08195508
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv The London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Sean St John James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Roger Hugh Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMr Mark John Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 13 December 2021)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameDaniel Gopal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2016)
RoleDigital Media & Home Entertainment
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
Director NameMs Katherine Wen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirkus Ltd 10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
Director NameAmanda Jane Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2020)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressItv London Television Centre
Upper Ground
London
SE1 9LT
Director NameThomas Edwin Armstrong Price
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressItv Plc 200 Gray's Inn Road
London
WC1X 8HF
Director NameDorothy Joyce Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 2012(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed30 August 2012(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2012(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

450 at £1Content Associates LLP
45.00%
Ordinary A
250 at £1Itv Global Entertainment LTD
25.00%
Ordinary D
150 at £1Ostmodern LTD
15.00%
Ordinary C
150 at £1Wiggin LLP
15.00%
Ordinary B

Financials

Year2014
Net Worth-£383,298
Cash£163,235
Current Liabilities£844,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

24 February 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 26 January 2021 (1 page)
12 October 2020Confirmation statement made on 30 August 2020 with updates (6 pages)
14 January 2020Termination of appointment of Amanda Jane Jones as a director on 8 January 2020 (1 page)
14 January 2020Appointment of Dorothy Joyce Gibson as a director on 13 January 2020 (2 pages)
11 September 2019Confirmation statement made on 30 August 2019 with updates (7 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 January 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 900
(7 pages)
30 January 2019Purchase of own shares. (3 pages)
17 September 2018Termination of appointment of Katherine Wen as a director on 9 November 2017 (1 page)
17 September 2018Appointment of Thomas Edwin Armstrong Price as a director on 9 November 2017 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (7 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (7 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2016Resolutions
  • RES13 ‐ Shares tranfer 05/05/2016
(4 pages)
12 September 2016Resolutions
  • RES13 ‐ Shares tranfer 05/05/2016
(4 pages)
12 September 2016Resolutions
  • RES13 ‐ Shares transfer 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 September 2016Resolutions
  • RES13 ‐ Shares transfer 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 September 2016Change of share class name or designation (2 pages)
9 September 2016Change of share class name or designation (2 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (10 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (10 pages)
25 May 2016Appointment of Amanda Jane Jones as a director on 5 May 2016 (2 pages)
25 May 2016Appointment of Martin Rajan Goswami as a director on 5 May 2016 (2 pages)
25 May 2016Termination of appointment of Daniel Gopal as a director on 5 May 2016 (1 page)
25 May 2016Appointment of Martin Rajan Goswami as a director on 5 May 2016 (2 pages)
25 May 2016Appointment of Ms Katherine Wen as a director on 5 May 2016 (2 pages)
25 May 2016Appointment of Amanda Jane Jones as a director on 5 May 2016 (2 pages)
25 May 2016Termination of appointment of Daniel Gopal as a director on 5 May 2016 (1 page)
25 May 2016Appointment of Ms Katherine Wen as a director on 5 May 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(12 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(12 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Resolutions
  • RES13 ‐ Transfed shares 18/12/2014
(1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(12 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(12 pages)
19 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Appointment of Daniel Gopal as a director (2 pages)
3 September 2013Appointment of Daniel Gopal as a director (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(11 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(11 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,000
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,000
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,000
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,000
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,000
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 1,000
(5 pages)
17 April 2013Change of share class name or designation (3 pages)
17 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
17 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
17 April 2013Change of share class name or designation (3 pages)
11 April 2013Termination of appointment of Neptune Directors Limited as a director (1 page)
11 April 2013Termination of appointment of Neptune Corporate Services Limited as a director (1 page)
11 April 2013Termination of appointment of Neptune Corporate Services Limited as a director (1 page)
11 April 2013Termination of appointment of Neptune Directors Limited as a director (1 page)
13 November 2012Appointment of Mr Mark John Bradford as a director (2 pages)
13 November 2012Appointment of Mr Mark John Bradford as a director (2 pages)
4 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
20 September 2012Appointment of Mr Roger Hugh Williams as a director (2 pages)
20 September 2012Appointment of Mr Roger Hugh Williams as a director (2 pages)
31 August 2012Register(s) moved to registered inspection location (1 page)
31 August 2012Register(s) moved to registered inspection location (1 page)
31 August 2012Register inspection address has been changed (1 page)
31 August 2012Register inspection address has been changed (1 page)
30 August 2012Incorporation (24 pages)
30 August 2012Incorporation (24 pages)