Company NameSolar Circle Pictures Ltd
DirectorsChristopher Coffey and Jon Alex Dennis
Company StatusActive
Company Number11366413
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher Coffey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House Over The Misbourne
Denham
UB9 5DR
Director NameMr Jon Alex Dennis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pound Lane
Marlow
Buckinghamshire
SL7 2AH
Secretary NameMr Christopher Coffey
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree House Over The Misbourne
Denham
UB9 5DR
Secretary NameMr Jon Alex Dennis
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address11 Pound Lane
Marlow
Buckinghamshire
SL7 2AH
Director NameMr Matthew John Atkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY

Location

Registered AddressOak Tree House Over The Misbourne
Denham
UB9 5DR
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishGerrards Cross
WardGerrards Cross
Built Up AreaDenham Green

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
8 March 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
15 February 2021Director's details changed for Mr Jonathan Dennis on 26 January 2021 (2 pages)
15 February 2021Change of details for Jonathan Dennis as a person with significant control on 26 January 2021 (2 pages)
15 February 2021Secretary's details changed for Mr Jonathan Dennis on 26 January 2021 (1 page)
12 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 100
(3 pages)
11 December 2020Termination of appointment of Matthew John Atkinson as a director on 9 December 2020 (1 page)
10 December 2020Cessation of Mat Atkinson as a person with significant control on 9 December 2020 (1 page)
9 October 2020Director's details changed for Mr Matthew John Atkinson on 8 October 2020 (2 pages)
8 October 2020Notification of Mat Atkinson as a person with significant control on 8 October 2020 (2 pages)
7 October 2020Registered office address changed from 11 Pound Lane Marlow Buckinghamshire SL7 2AH United Kingdom to 9 Mansfield Street London W1G 9NY on 7 October 2020 (1 page)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
29 January 2020Appointment of Mr Mat Atkinson as a director on 29 January 2020 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 2
(34 pages)