WORLD CIRCUIT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

17/12/2417 December 2024 Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Alistair Mark Norbury on 2024-12-17

View Document

11/07/2411 July 2024 Termination of appointment of Thomas Coesfeld as a director on 2024-07-08

View Document

03/01/243 January 2024 Appointment of Mr Alistair Mark Norbury as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Christopher Ludwig as a director on 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Hartwig Masuch as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30

View Document

06/01/236 January 2023 Appointment of Christopher Ludwig as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Peter Stack as a director on 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DAVID JOHN D'URBANO

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

07/01/197 January 2019 DIRECTOR APPOINTED JONATHAN MICHAEL BAKER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR BENJAMIN JEROME KATOVSKY

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF NICHOLAS DAVID GOLD AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PAUL JONATHAN WILSON

View Document

22/10/1822 October 2018 CESSATION OF NICOLA O'DONNELL AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMG RIGHTS MANAGEMENT (UK) LIMITED

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA O'DONNELL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PETER STACK

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR HARTWIG MASUCH

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 CESSATION OF NICHOLAS DAVID GOLD AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF NICOLAS GOLD AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF NICOLA O'DONNELL AS A PSC

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / NICOLA GOLD / 06/04/2016

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS DAVID GOLD / 06/04/2016

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID GOLD

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GOLD

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS GOLD

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID GOLD

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA O'DONNELL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GOLD / 17/12/2009

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA O'DONNELL / 06/12/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/12/0827 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: HANOVER HOUSE, 14,HANOVER SQUARE, LONDON, W1S 1HP

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9312 February 1993 S386 DISP APP AUDS 29/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 WD 27/06/88 AD 25/08/87--------- £ SI 1@1=1 £ IC 2/3

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

04/12/864 December 1986 COMPANY NAME CHANGED GRIFFINSONG LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document

10/11/8610 November 1986 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