UKBizDB.co.uk

CIRCLE SQUARE AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circle Square Agency Limited. The company was founded 20 years ago and was given the registration number 04794779. The firm's registered office is in LONDON. You can find them at Unit 6 6 New Concordia Wharf, Mill Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CIRCLE SQUARE AGENCY LIMITED
Company Number:04794779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 6 6 New Concordia Wharf, Mill Street, London, England, SE1 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3.31-7, East London Works, 75 Whitechapel Road, United Kingdom, E1 1DU

Secretary20 January 2022Active
Unit 3.31-7, East London Works, 75 Whitechapel Road, United Kingdom, E1 1DU

Director01 July 2006Active
Unit 3.31-7, East London Works, 75 Whitechapel Road, United Kingdom, E1 1DU

Director05 February 2004Active
Unit 6, 6 New Concordia Wharf, Mill Street, London, England, SE1 2BB

Secretary11 June 2003Active
Unit 6, 6 New Concordia Wharf, Mill Street, London, England, SE1 2BB

Secretary20 January 2022Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary11 June 2003Active
7 Seymour Road, Wandsworth, London, SW18 5JB

Director11 June 2003Active

People with Significant Control

Mr Christian Jon Renwick
Notified on:23 August 2023
Status:Active
Date of birth:August 1974
Nationality:English
Country of residence:United Kingdom
Address:Unit 3.31-7, East London Works, 75 Whitechapel Road, United Kingdom, E1 1DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Renwick Jon Christian
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Unit 6, 6 New Concordia Wharf, London, England, SE1 2BB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christian Jon Renwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:English
Address:55, Bermondsey Street, London, SE1 3XG
Nature of control:
  • Significant influence or control
Philip David Handley
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3.31-7, East London Works, 75 Whitechapel Road, United Kingdom, E1 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Capital

Capital alter shares subdivision.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person secretary company with name date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Appoint person secretary company with name date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Address

Change registered office address company with date old address new address.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.