CIRCUS COMMUNICATIONS LIMITED
OVAL (1226) LIMITED

Hellopages » Greater London » Westminster » W1U 5HT

Company number 03426059
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address 58 MARYLEBONE HIGH STREET, LONDON, W1U 5HT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Ms Dilys Lorraine Maltby on 10 March 2017; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CIRCUS COMMUNICATIONS LIMITED are www.circuscommunications.co.uk, and www.circus-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Circus Communications Limited is a Private Limited Company. The company registration number is 03426059. Circus Communications Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Circus Communications Limited is 58 Marylebone High Street London W1u 5ht. . TAILOR, Daksha is a Secretary of the company. MALTBY, Dilys Lorraine is a Director of the company. TAILOR, Daksha is a Director of the company. Secretary ATKIN, Katherine has been resigned. Secretary HUTCHINSON, Mark Edward John has been resigned. Secretary MALTBY, Dilys Lorraine has been resigned. Secretary MALTBY, Dilys Lorraine has been resigned. Secretary O'KENNEDY, Timothy John Francis has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ASHTON, Timothy Charles has been resigned. Director ATKIN, Katherine has been resigned. Director BERGDAHL, Josephine Wendy has been resigned. Director HUTCHINSON, Mark Edward John has been resigned. Director HUTCHINSON, Mark Edward John has been resigned. Director ISAAC, Emma Louise has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director MALTBY, Dilys Lorraine has been resigned. Director O'KENNEDY, Timothy John Francis has been resigned. Director REEVES, Peter Leonard has been resigned. Director SPENSER, David Philip has been resigned. Director TWIVY, Paul Christopher Barstow has been resigned. Director UNSWORTH, Jacqueline has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TAILOR, Daksha
Appointed Date: 08 February 2012

Director
MALTBY, Dilys Lorraine
Appointed Date: 11 November 1997
65 years old

Director
TAILOR, Daksha
Appointed Date: 01 November 2014
66 years old

Resigned Directors

Secretary
ATKIN, Katherine
Resigned: 25 April 2006
Appointed Date: 17 March 2004

Secretary
HUTCHINSON, Mark Edward John
Resigned: 17 March 2004
Appointed Date: 11 May 2000

Secretary
MALTBY, Dilys Lorraine
Resigned: 12 December 2008
Appointed Date: 25 April 2006

Secretary
MALTBY, Dilys Lorraine
Resigned: 11 May 2000
Appointed Date: 02 March 1999

Secretary
O'KENNEDY, Timothy John Francis
Resigned: 02 March 1999
Appointed Date: 11 November 1997

Nominee Secretary
OVALSEC LIMITED
Resigned: 11 November 1997
Appointed Date: 28 August 1997

Director
ASHTON, Timothy Charles
Resigned: 28 March 2002
Appointed Date: 11 November 1997
63 years old

Director
ATKIN, Katherine
Resigned: 12 December 2008
Appointed Date: 03 April 2002
54 years old

Director
BERGDAHL, Josephine Wendy
Resigned: 31 October 2012
Appointed Date: 05 January 2009
49 years old

Director
HUTCHINSON, Mark Edward John
Resigned: 31 October 2011
Appointed Date: 01 November 2010
56 years old

Director
HUTCHINSON, Mark Edward John
Resigned: 19 July 2005
Appointed Date: 03 April 2002
56 years old

Director
ISAAC, Emma Louise
Resigned: 31 July 2012
Appointed Date: 08 February 2012
57 years old

Director
JOHNSON, Mark Anthony
Resigned: 01 November 2014
Appointed Date: 05 January 2009
66 years old

Director
MALTBY, Dilys Lorraine
Resigned: 11 May 2000
Appointed Date: 11 November 1997
65 years old

Director
O'KENNEDY, Timothy John Francis
Resigned: 28 March 2002
Appointed Date: 11 November 1997
65 years old

Director
REEVES, Peter Leonard
Resigned: 28 March 2002
Appointed Date: 11 November 1997
88 years old

Director
SPENSER, David Philip
Resigned: 20 August 1998
Appointed Date: 11 November 1997
69 years old

Director
TWIVY, Paul Christopher Barstow
Resigned: 28 March 2002
Appointed Date: 29 October 1997
66 years old

Director
UNSWORTH, Jacqueline
Resigned: 01 November 2014
Appointed Date: 08 February 2012
63 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 11 November 1997
Appointed Date: 28 August 1997

Nominee Director
OVALSEC LIMITED
Resigned: 11 November 1997
Appointed Date: 28 August 1997

Persons With Significant Control

Ms Dilys Lorraine Maltby
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CIRCUS COMMUNICATIONS LIMITED Events

15 Mar 2017
Director's details changed for Ms Dilys Lorraine Maltby on 10 March 2017
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 119 more events
03 Dec 1997
New director appointed
03 Dec 1997
New secretary appointed;new director appointed
06 Nov 1997
Company name changed oval (1226) LIMITED\certificate issued on 06/11/97
02 Nov 1997
New director appointed
28 Aug 1997
Incorporation

CIRCUS COMMUNICATIONS LIMITED Charges

27 June 2011
Charge over deposits
Delivered: 29 June 2011
Status: Satisfied on 17 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
28 July 2009
Charge over deposits
Delivered: 12 August 2009
Status: Satisfied on 15 June 2011
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
13 December 2001
Mortgage debenture
Delivered: 14 December 2001
Status: Satisfied on 9 July 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
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
Delivered: 12 July 2000
Status: Satisfied on 11 May 2011
Persons entitled: Store Property Investments Limited
Description: All interest in a deposit account presently for £58,332.88…
6 April 1998
Rent security deed
Delivered: 8 April 1998
Status: Satisfied on 11 May 2011
Persons entitled: The New River Company Limited
Description: All the company's right title and interest in and to the…
1 December 1997
Debenture
Delivered: 3 December 1997
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…