Advanced company searchLink opens in new window

CIRCUS COMMUNICATIONS LIMITED

Company number 03426059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2000 288b Director resigned
18 May 2000 288a New secretary appointed
28 Mar 2000 AA Full accounts made up to 31 October 1999
27 Sep 1999 363s Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Apr 1999 AA Full accounts made up to 31 October 1998
30 Mar 1999 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
30 Mar 1999 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
21 Dec 1998 88(2)R Ad 16/11/98--------- £ si 1500@1=1500 £ ic 405000/406500
25 Sep 1998 363s Return made up to 28/08/98; full list of members
25 Sep 1998 122 £ ic 450000/405000 09/09/98 £ sr 45000@1=45000
07 Sep 1998 288b Director resigned
12 Jun 1998 225 Accounting reference date shortened from 31/12/98 to 31/10/98
08 Apr 1998 395 Particulars of mortgage/charge
02 Apr 1998 287 Registered office changed on 02/04/98 from: gainsborough business centre 81 oxford street london W1R 1RB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/04/98 from: gainsborough business centre 81 oxford street london W1R 1RB
09 Jan 1998 225 Accounting reference date extended from 31/08/98 to 31/12/98
08 Dec 1997 288a New director appointed
03 Dec 1997 395 Particulars of mortgage/charge
03 Dec 1997 88(2)R Ad 18/11/97--------- £ si 401500@1=401500 £ ic 48500/450000
03 Dec 1997 88(2)R Ad 11/11/97--------- £ si 48499@1=48499 £ ic 1/48500
03 Dec 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
03 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Dec 1997 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
03 Dec 1997 123 £ nc 1000/451500 11/11/97
03 Dec 1997 287 Registered office changed on 03/12/97 from: 30 queen charlotte street bristol BS99 7QQ
03 Dec 1997 288b Director resigned