Warning: file_put_contents(c/219d4ae81e425960dda264607501cb6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Circle Studio Group Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCLE STUDIO GROUP LTD

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

This company is commonly known as Circle Studio Group Ltd. The company was founded 8 years ago and was given the registration number 09923901. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CIRCLE STUDIO GROUP LTD
Company Number:09923901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:04 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 24 Heathland Court, 3 Grebe Way, Maidenhead, United Kingdom, SL6 8DE

Director16 February 2016Active
Apartment 24, Heathland Court, 3 Grebe Way, Maidenhead, United Kingdom, SL6 8DE

Director21 December 2015Active

People with Significant Control

Mr Samuel Jae Douglas
Notified on:06 April 2016
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:80 Mercier Court, 3 Starboard Way, London, England, E16 2JX
Nature of control:
  • Right to appoint and remove directors
Mr George Kees Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:80 Mercier Court, 3 Starboard Way, London, England, E16 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-09Dissolution

Dissolution application strike off company.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Accounts

Change account reference date company previous extended.

Download
2021-05-18Address

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

Download
2021-05-18Address

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

Download
2021-04-20Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Resolution

Resolution.

Download
2019-06-07Capital

Capital allotment shares.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Address

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

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Officers

Change person director company with change date.

Download
2018-01-27Officers

Change person director company with change date.

Download
2018-01-27Persons with significant control

Change to a person with significant control.

Download
2018-01-27Officers

Change person director company with change date.

Download
2018-01-27Persons with significant control

Change to a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.