CIRCLEVISION LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1FE

Company number 04895713
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address NUMBER 5 THE BUSINESS QUARTER, ECO PARK ROAD, LUDLOW, SHROPSHIRE, SY8 1FE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 11 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of CIRCLEVISION LIMITED are www.circlevision.co.uk, and www.circlevision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Circlevision Limited is a Private Limited Company. The company registration number is 04895713. Circlevision Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of Circlevision Limited is Number 5 The Business Quarter Eco Park Road Ludlow Shropshire Sy8 1fe. The company`s financial liabilities are £12.04k. It is £0k against last year. And the total assets are £1k, which is £0.61k against last year. MACNISH, Jayne Elizabeth is a Secretary of the company. MACNISH, Jayne Elizabeth is a Director of the company. MACNISH, John Surgeon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


circlevision Key Finiance

LIABILITIES £12.04k
CASH n/a
TOTAL ASSETS £1k
+159%
All Financial Figures

Current Directors

Secretary
MACNISH, Jayne Elizabeth
Appointed Date: 11 September 2003

Director
MACNISH, Jayne Elizabeth
Appointed Date: 11 September 2003
67 years old

Director
MACNISH, John Surgeon
Appointed Date: 11 September 2003
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Persons With Significant Control

Mrs Jayne Elizabeth Macnish
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr John Surgeon Macnish
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CIRCLEVISION LIMITED Events

20 Apr 2017
Micro company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 11 September 2016 with updates
16 May 2016
Micro company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

29 Jun 2015
Micro company accounts made up to 30 September 2014
...
... and 27 more events
14 Oct 2003
New secretary appointed;new director appointed
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
13 Oct 2003
Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2
11 Sep 2003
Incorporation