Company NameCircus Edit Limited
Company StatusDissolved
Company Number08651457
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jonathan Griffith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address107 Nevill Road
London
N16 0SU
Director NameMrs Julie Loveday Griffith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address107 Nevill Road
London
N16 0SU
Director NameMr Alexander John Hagon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ritherdon Road
London
SW17 8QE
Director NameMrs Kenza Worrall
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Ritherdon Road
London
SW17 8QE

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Alexander John Hagon
25.00%
Ordinary A
25 at £1Jonathan Griffith
25.00%
Ordinary B
25 at £1Julie Loveday Griffith
25.00%
Ordinary B
25 at £1Kenza Worrall
25.00%
Ordinary A

Financials

Year2014
Net Worth£122,867
Cash£117,680
Current Liabilities£295,300

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 February 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
22 February 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(47 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(47 pages)