Company NameCircus Glory Limited
DirectorGenevieve Monastesse
Company StatusActive
Company Number10811305
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMs Genevieve Monastesse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCircus Skills Instructor
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
26 April 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 August 2022Registered office address changed from 696 Yardley Wood Road Billesley Birmingham B13 0HY United Kingdom to 128 City Road C/O Xcountant Company Ltd London EC1V 2NX on 2 August 2022 (1 page)
2 August 2022Change of details for Ms Genevieve Monastesse as a person with significant control on 9 June 2017 (2 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
9 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
27 May 2021Registered office address changed from 29 Hopkinson's Place London NW1 8TN United Kingdom to 696 Yardley Wood Road Billesley Birmingham B13 0HY on 27 May 2021 (1 page)
27 January 2021Registered office address changed from Second Floor 20 Croftdown Road London NW5 1EH United Kingdom to 29 Hopkinson's Place London NW1 8TN on 27 January 2021 (1 page)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 April 2019Registered office address changed from 22 Cheyne Walk London NW4 3QJ United Kingdom to Second Floor 20 Croftdown Road London NW5 1EH on 30 April 2019 (1 page)
21 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
27 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)