Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCUS COMMUNICATIONS LIMITED
Company Information for

CIRCUS COMMUNICATIONS LIMITED

C/O REDFIN MANAGEMENT LTD 111 CHARTERHOUSE ST, FARRINGDON, LONDON, EC1M 6AW,
Company Registration Number
03426059
Private Limited Company
Active

Company Overview

About Circus Communications Ltd
CIRCUS COMMUNICATIONS LIMITED was founded on 1997-08-28 and has its registered office in London. The organisation's status is listed as "Active". Circus Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIRCUS COMMUNICATIONS LIMITED
 
Legal Registered Office
C/O REDFIN MANAGEMENT LTD 111 CHARTERHOUSE ST
FARRINGDON
LONDON
EC1M 6AW
Other companies in W1U
 
Filing Information
Company Number 03426059
Company ID Number 03426059
Date formed 1997-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706822636  
Last Datalog update: 2024-03-06 11:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCUS COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIRCUS COMMUNICATIONS LIMITED
The following companies were found which have the same name as CIRCUS COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCUS COMMUNICATIONS LIMITED Dissolved Company formed on the 1998-12-11

Company Officers of CIRCUS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAKSHA TAILOR
Company Secretary 2012-02-08
DILYS LORRAINE MALTBY
Director 1997-11-11
DAKSHA TAILOR
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY JOHNSON
Director 2009-01-05 2014-11-01
JACQUELINE UNSWORTH
Director 2012-02-08 2014-11-01
JOSEPHINE WENDY BERGDAHL
Director 2009-01-05 2012-10-31
EMMA LOUISE ISAAC
Director 2012-02-08 2012-07-31
MARK EDWARD JOHN HUTCHINSON
Director 2010-11-01 2011-10-31
DILYS LORRAINE MALTBY
Company Secretary 2006-04-25 2008-12-12
KATHERINE ATKIN
Director 2002-04-03 2008-12-12
KATHERINE ATKIN
Company Secretary 2004-03-17 2006-04-25
MARK EDWARD JOHN HUTCHINSON
Director 2002-04-03 2005-07-19
MARK EDWARD JOHN HUTCHINSON
Company Secretary 2000-05-11 2004-03-17
TIMOTHY CHARLES ASHTON
Director 1997-11-11 2002-03-28
TIMOTHY JOHN FRANCIS O'KENNEDY
Director 1997-11-11 2002-03-28
PETER LEONARD REEVES
Director 1997-11-11 2002-03-28
PAUL CHRISTOPHER BARSTOW TWIVY
Director 1997-10-29 2002-03-28
DILYS LORRAINE MALTBY
Company Secretary 1999-03-02 2000-05-11
DILYS LORRAINE MALTBY
Director 1997-11-11 2000-05-11
TIMOTHY JOHN FRANCIS O'KENNEDY
Company Secretary 1997-11-11 1999-03-02
DAVID PHILIP SPENSER
Director 1997-11-11 1998-08-20
OVALSEC LIMITED
Nominated Secretary 1997-08-28 1997-11-11
OVAL NOMINEES LIMITED
Nominated Director 1997-08-28 1997-11-11
OVALSEC LIMITED
Nominated Director 1997-08-28 1997-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13DIRECTOR APPOINTED MS EMILY REBECCA JONES
2024-03-13DIRECTOR APPOINTED MR BRIAN NICHOLAS WARING
2024-03-13DIRECTOR APPOINTED MR RUNE MICHAEL GUSTAFSON
2024-03-13Director's details changed for Ms Daksha Tailor on 2024-03-01
2024-01-2631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25REGISTRATION OF A CHARGE / CHARGE CODE 034260590007
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM C/O Tc Group, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ England
2023-01-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2021-11-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-06-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CH01Director's details changed for Ms Dilys Lorraine Maltby on 2020-11-26
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM 58 Marylebone High Street London W1U 5HT
2020-02-24SH03Purchase of own shares
2020-02-10SH06Cancellation of shares. Statement of capital on 2020-01-28 GBP 47,500
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-08-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15CH01Director's details changed for Ms Dilys Lorraine Maltby on 2017-03-10
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-02-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-08AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AP01DIRECTOR APPOINTED MS DAKSHA TAILOR
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE UNSWORTH
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-17AR0128/08/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for Mrs Dilys Lorraine Maltby on 2014-04-04
2014-01-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-29CH01Director's details changed for Mrs Dilys Lorraine Maltby on 2013-03-19
2012-12-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BERGDAHL
2012-09-10AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ISAAC
2012-02-10AP01DIRECTOR APPOINTED JACQUELINE UNSWORTH
2012-02-08AP03Appointment of Daksha Tailor as company secretary
2012-02-08AP01DIRECTOR APPOINTED MRS EMMA LOUISE ISAAC
2012-01-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINSON
2011-12-22SH0210/11/11 STATEMENT OF CAPITAL GBP 50000
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-13AR0128/08/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WENDY BERGDAHL / 01/08/2011
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-10AP01DIRECTOR APPOINTED MARK EDWARD JOHN HUTCHINSON
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09AR0125/09/10 CHANGES
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-13AR0128/08/09 FULL LIST
2009-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-18SH20STATEMENT BY DIRECTORS
2009-08-18MISCMEMORANDUM OF CAPITAL - PROCESSED 18/08/09
2009-08-18CAP-SSSOLVENCY STATEMENT DATED 03/08/09
2009-08-18RES13REDUCE CAPITAL REDEMPTION RESERVE TO NIL 03/08/2009
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-22288aDIRECTOR APPOINTED MARK ANTHONY JOHNSON
2009-01-16288aDIRECTOR APPOINTED JOSEPHINE WENDY BERGDAHL
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY DILYS MALTBY
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE ATKIN
2008-09-02363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ATKIN / 01/06/2008
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 28/08/06; CHANGE OF MEMBERS; AMEND
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-17363(288)SECRETARY RESIGNED
2006-10-17363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-10-02288aNEW SECRETARY APPOINTED
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-22363(288)DIRECTOR RESIGNED
2005-09-22363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 1 HARDWICK STREET LONDON EC1R 4RB
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-25288aNEW SECRETARY APPOINTED
2003-11-17363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CIRCUS COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCUS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2011-06-27 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2009-07-28 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-12-13 Satisfied AIB GROUP (UK) P.L.C.
DEED OF DEPOSIT UNDER AN AGREEMENT FOR LEASE AND LEASES RELATING TO THE GROUND FLOOR AND BASEMENT AND FIRST FLOOR 1 HARDWICK STREET,LONDON EC1 2000-07-06 Satisfied STORE PROPERTY INVESTMENTS LIMITED
RENT SECURITY DEED 1998-04-06 Satisfied THE NEW RIVER COMPANY LIMITED
DEBENTURE 1997-12-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCUS COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CIRCUS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

CIRCUS COMMUNICATIONS LIMITED owns 2 domain names.

circuscommunications.co.uk   circuslondon.co.uk  

Trademarks
We have not found any records of CIRCUS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCUS COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CIRCUS COMMUNICATIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CIRCUS COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCUS COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCUS COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1