CIRCUS COMMUNICATIONS LIMITED

  • Company statusactive
  • Company No03426059
  • Age27 years 11 months Incorporated 28 August 1997
  • Officers7

Address

The Imagination Building, 25 Store St, London, WC1E 7BL, United Kingdom

CIRCUS COMMUNICATIONS LIMITED is an active company incorporated on 28 August 1997 and based in London, United Kingdom. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Capital Return Purchase Own Shares

7 Months Ago on 09 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 07 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 07 Nov 2024

Capital Cancellation Shares

9 Months Ago on 11 Oct 2024

Appoint Person Director Company With Name Date

10 Months Ago on 16 Sep 2024

Confirmation Statement With No Updates

10 Months Ago on 16 Sep 2024

Change Account Reference Date Company Current Extended

1 Year Ago on 01 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 13 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 25 Sep 2023

Confirmation Statement With No Updates

1 Year Ago on 29 Aug 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 02 Jun 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 13 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 30 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 31 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 23 Jun 2021

Change Person Director Company With Change Date

4 Years Ago on 13 Jan 2021

Confirmation Statement With Updates

4 Years Ago on 01 Sep 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 27 Jul 2020

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TAILOR, Dakshasecretary 08 Feb 2012
COHEN, Lucie Zaradirector Mar 197613 Sept 2024
GUSTAFSON, Rune Michaeldirector Jul 195401 Mar 2024
JONES, Emily Rebeccadirector Nov 197901 Mar 2024
MALTBY, Dilys Lorrainedirector Aug 196011 Nov 1997
TAILOR, Dakshadirector Aug 195901 Nov 2014
WARING, Brian Nicholasdirector Oct 196201 Mar 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Dilys Lorraine Maltby Aug 196001 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.