CIRCUS SPACE EVENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mr Wayne Horner on 2024-12-11

View Document

24/04/2524 April 2025 Appointment of Mr Wayne Horner as a director on 2024-12-11

View Document

24/04/2524 April 2025 Termination of appointment of Stuart Charles Gilford Smith as a director on 2025-01-08

View Document

23/01/2523 January 2025 Accounts for a small company made up to 2024-08-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Kate Jane Cavelle as a director on 2023-10-13

View Document

22/02/2422 February 2024 Appointment of Mr Joe O'neill as a secretary on 2024-01-02

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-08-31

View Document

10/11/2310 November 2023 Termination of appointment of Froniga Lambert as a secretary on 2023-09-20

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

24/07/2324 July 2023 Appointment of Ms Nimisha Carver as a director on 2023-07-11

View Document

24/07/2324 July 2023 Appointment of Ms Maureen Nicholas as a director on 2023-07-11

View Document

12/05/2312 May 2023 Current accounting period extended from 2023-07-31 to 2023-08-31

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-07-31

View Document

02/11/222 November 2022 Termination of appointment of Thomas Peter Nowacki as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Sue James as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Elizabeth Anne Lynch as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Tarun Nagpal as a director on 2022-11-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

13/05/2213 May 2022 Appointment of Mr Stuart Charles Gilford Smith as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Mr Brett Albert Alfred Carron as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Ms Diana Salazar as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Ms Esther Wallington as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Mr Mark Friend as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Mr Sean Lynskey as a director on 2022-05-10

View Document

04/01/224 January 2022 Termination of appointment of Stuart William Morris as a director on 2021-12-31

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-07-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/10/2118 October 2021 Termination of appointment of David Chinn as a director on 2021-10-16

View Document

14/10/2114 October 2021 Termination of appointment of Lesley Ann Strachan as a director on 2021-09-30

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR BRIAN WILFRED HUTCHINSON

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR IAIN LAUCHLAN

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMRAY

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR LESLEY ANN STRACHAN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS JANE LOUISE CROWTHER

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS KATHRYN JANE CAVELLE

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS FIONA ANN DENT

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED PROFESSOR BARRY WILLIAM IFE

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS KIRSTEN BECKER VALERO

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR TARUN NAGPAL

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS KATE ANDERSON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR THOMAS NOWACKI

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL MORRIS / 15/10/2013

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARKE

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER NELSON

View Document

28/11/1328 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR BILL MORRIS

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR TYLER MOOREHEAD

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOANNE MCMANUS / 17/10/2012

View Document

13/11/1213 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR DARYL BEETON

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH JANE MARSDEN / 17/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER NELSON / 17/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HAMMOND / 17/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SUMRAY / 17/10/2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR DAVID CHINN

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR MATTHEW LLOYD

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR LORETTA HOWELLS

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN EDWARDS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HOWARD

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR CALLUM LICENCE

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED CALLUM LICENCE

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED KATIE PRICE

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED CRAIG CALVERT

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED ANN DREW

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ANDREW PAGE

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNSTEIN

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY HOVLAND

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR EDWARD HALSHAW

View Document

24/11/1124 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEE

View Document

25/11/1025 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MS TYLER MOOREHEAD

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED DANIEL PETER BEE

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MS CAROLINE CLARKE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MS LUCY HOVLAND

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TARRAGANO

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN PEARSON

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH BOURNE

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL GILDERSON

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 32 QUEEN ANNE STREET LONDON W1M 0HD

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCMANUS / 29/09/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROLYN LEE

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LEE / 30/07/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED ADRIAN JAMES PEARSON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY CHARLES HOLLAND

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: G OFFICE CHANGED 23/08/00 35 BASINGHALL STREET LONDON EC2V 5DA

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2692) LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company