CIRKUS LIMITED

Register to unlock more data on OkredoRegister

CIRKUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08195508

Incorporation date

30/08/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2012)
dot icon07/10/2025
Cessation of Itv Broadcasting Limited as a person with significant control on 2025-10-03
dot icon07/10/2025
Notification of Itv Services Limited as a person with significant control on 2025-10-03
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/05/2025
Appointment of Mrs Eleanor Kate Irving as a director on 2025-05-12
dot icon12/05/2025
Termination of appointment of Martin Rajan Goswami as a director on 2025-05-12
dot icon18/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon13/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon17/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon13/09/2022
Termination of appointment of Thomas Edwin Armstrong Price as a director on 2022-09-09
dot icon02/08/2022
Change of details for Itv Broadcasting Limited as a person with significant control on 2022-05-24
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon20/12/2021
Termination of appointment of Roger Hugh Williams as a director on 2021-12-13
dot icon20/12/2021
Termination of appointment of Mark John Bradford as a director on 2021-12-13
dot icon20/12/2021
Termination of appointment of Sean St John James as a director on 2021-12-13
dot icon04/10/2021
Termination of appointment of Dorothy Joyce Gibson as a director on 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon13/09/2021
Register(s) moved to registered office address 2 Waterhouse Square 140 Holborn London EC1N 2AE
dot icon22/06/2021
Change of details for Itv Broadcasting Limited as a person with significant control on 2021-01-26
dot icon22/06/2021
Cessation of Content Associates Llp as a person with significant control on 2021-01-26
dot icon22/06/2021
Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2021-06-22
dot icon04/05/2021
Amended full accounts made up to 2018-12-31
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon24/02/2021
Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-01-26
dot icon12/10/2020
Confirmation statement made on 2020-08-30 with updates
dot icon14/01/2020
Appointment of Dorothy Joyce Gibson as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Amanda Jane Jones as a director on 2020-01-08
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon30/01/2019
Purchase of own shares.
dot icon17/09/2018
Appointment of Thomas Edwin Armstrong Price as a director on 2017-11-09
dot icon17/09/2018
Termination of appointment of Katherine Wen as a director on 2017-11-09
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Resolutions
dot icon09/09/2016
Change of share class name or designation
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon25/05/2016
Termination of appointment of Daniel Gopal as a director on 2016-05-05
dot icon25/05/2016
Appointment of Ms Katherine Wen as a director on 2016-05-05
dot icon25/05/2016
Appointment of Martin Rajan Goswami as a director on 2016-05-05
dot icon25/05/2016
Appointment of Amanda Jane Jones as a director on 2016-05-05
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Resolutions
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon19/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/09/2013
Appointment of Daniel Gopal as a director
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon22/08/2013
Resolutions
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Change of share class name or designation
dot icon11/04/2013
Termination of appointment of Neptune Corporate Services Limited as a director
dot icon11/04/2013
Termination of appointment of Neptune Directors Limited as a director
dot icon13/11/2012
Appointment of Mr Mark John Bradford as a director
dot icon04/10/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon20/09/2012
Appointment of Mr Roger Hugh Williams as a director
dot icon31/08/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Register inspection address has been changed
dot icon30/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
12/05/2025 - Present
408
Price, Thomas Edwin Armstrong
Director
09/11/2017 - 09/09/2022
-
Goswami, Martin Rajan
Director
05/05/2016 - 12/05/2025
22
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
30/08/2012 - 26/01/2021
103
NEPTUNE CORPORATE SERVICES LIMITED
Corporate Director
30/08/2012 - 10/04/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRKUS LIMITED

CIRKUS LIMITED is an(a) Active company incorporated on 30/08/2012 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRKUS LIMITED?

toggle

CIRKUS LIMITED is currently Active. It was registered on 30/08/2012 .

Where is CIRKUS LIMITED located?

toggle

CIRKUS LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CIRKUS LIMITED do?

toggle

CIRKUS LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for CIRKUS LIMITED?

toggle

The latest filing was on 07/10/2025: Cessation of Itv Broadcasting Limited as a person with significant control on 2025-10-03.