UKBizDB.co.uk

CIRCUS OF BOOM LIMITED

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

This company is commonly known as Circus Of Boom Limited. The company was founded 10 years ago and was given the registration number 08704275. The firm's registered office is in BRISTOL. You can find them at 126 Albert Road, St Philips, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIRCUS OF BOOM LIMITED
Company Number:08704275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:126 Albert Road, St Philips, Bristol, England, BS2 0YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Director06 July 2022Active
30, St. John Street, London, England, EC1M 4AY

Director06 July 2022Active
58 Berkley Road, Bristol, United Kingdom, BS7 8HG

Director24 September 2013Active
126 Albert Road, St Philips, Bristol, England, BS2 0YA

Director06 July 2022Active
621 Gloucester Road, Horfield, Bristol, United Kingdom, BS7 0BJ

Director24 September 2013Active

People with Significant Control

Lngsjm Holdco Limited
Notified on:06 July 2022
Status:Active
Country of residence:England
Address:30, 30 St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rachel Mitchell
Notified on:06 March 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:126 Albert Road, St Philips, Bristol, England, BS2 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Rutherford
Notified on:10 April 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:126 Albert Road, St Philips, Bristol, England, BS2 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Marcus Mitchell
Notified on:10 April 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:126 Albert Road, St Philips, Bristol, England, BS2 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Rutherford
Notified on:10 April 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:126 Albert Road, St Philips, Bristol, England, BS2 0YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-18Capital

Capital name of class of shares.

Download
2022-07-18Capital

Capital alter shares subdivision.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.