CIRKUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
9 officers / 4 resignations

IRVING, Eleanor Kate

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 May 2025
Nationality
British
Occupation
Company Secretary

GIBSON, Dorothy Joyce

Correspondence address
2 Waterhouse Square 140 Holborn, London, United Kingdom, EC1N 2AE
Role ACTIVE
director
Date of birth
November 1980
Appointed on
13 January 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Finance Director

PRICE, Thomas Edwin Armstrong

Correspondence address
Itv Plc 200 Gray's Inn Road, London, United Kingdom, WC1X 8HF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
9 November 2017
Resigned on
9 September 2022
Nationality
British
Occupation
Manager

GOSWAMI, Martin Rajan

Correspondence address
Itv The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 May 2016
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

JONES, AMANDA JANE

Correspondence address
ITV LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

BRADFORD, Mark John

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 November 2012
Resigned on
13 December 2021
Nationality
British
Occupation
Broadcasting

WILLIAMS, Roger Hugh

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
June 1946
Appointed on
20 September 2012
Resigned on
13 December 2021
Nationality
British
Occupation
Director

JAMES, Sean St John

Correspondence address
Jessop House Jessop Avenue, Cheltenham, Glos, United Kingdom, GL50 3WG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 August 2012
Resigned on
13 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode GL50 3WG £19,674,000

NEPTUNE SECRETARIES LIMITED

Correspondence address
JESSOP HOUSE JESSOP AVENUE, CHELTENHAM, GLOS, UNITED KINGDOM, GL50 3WG
Role ACTIVE
Secretary
Appointed on
30 August 2012
Nationality
OTHER

Average house price in the postcode GL50 3WG £19,674,000


WEN, KATHERINE

Correspondence address
CIRKUS LTD 10TH FLOOR, THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
5 May 2016
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

GOPAL, DANIEL

Correspondence address
10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
15 August 2013
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
DIGITAL MEDIA & HOME ENTERTAINMENT

NEPTUNE DIRECTORS LIMITED

Correspondence address
JESSOP HOUSE JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3WG
Role RESIGNED
Director
Appointed on
30 August 2012
Resigned on
10 April 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GL50 3WG £19,674,000

NEPTUNE CORPORATE SERVICES LIMITED

Correspondence address
JESSOP HOUSE JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3WG
Role RESIGNED
Director
Appointed on
30 August 2012
Resigned on
10 April 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GL50 3WG £19,674,000


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