About

Registered Number: 03090618
Date of Incorporation: 11/08/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit 2.3 One Victoria Villas, Richmond, Surrey, TW9 2GW,

 

Established in 1995, Circle Publishing Ltd has its registered office in Richmond, Surrey, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this business. Wantling, Ryan Adrian, Gourlay, Joanne Margaret, Parsons, Judith Anne are listed as the directors of Circle Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOURLAY, Joanne Margaret 26 January 1999 02 January 2009 1
PARSONS, Judith Anne 17 August 1995 27 October 1995 1
Secretary Name Appointed Resigned Total Appointments
WANTLING, Ryan Adrian 15 August 2005 01 December 2010 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 16 January 2020
L64.07 - Release of Official Receiver 16 January 2020
F10.2 - N/A 30 September 2011
COCOMP - Order to wind up 30 August 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 July 2011
1.4 - Notice of completion of voluntary arrangement 19 July 2011
AR01 - Annual Return 31 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 January 2011
AA - Annual Accounts 01 September 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
1.1 - Report of meeting approving voluntary arrangement 09 November 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
287 - Change in situation or address of Registered Office 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 20 December 2007
395 - Particulars of a mortgage or charge 26 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 14 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 22 December 2005
RESOLUTIONS - N/A 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 02 July 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 12 February 2004
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
363a - Annual Return 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2003
AA - Annual Accounts 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
363s - Annual Return 18 September 2002
395 - Particulars of a mortgage or charge 28 June 2002
CERTNM - Change of name certificate 12 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 22 February 2000
363a - Annual Return 20 August 1999
AA - Annual Accounts 26 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
395 - Particulars of a mortgage or charge 06 November 1998
363a - Annual Return 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 08 October 1996
288 - N/A 10 November 1995
288 - N/A 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
RESOLUTIONS - N/A 06 October 1995
287 - Change in situation or address of Registered Office 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
CERTNM - Change of name certificate 21 September 1995
288 - N/A 25 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
288 - N/A 25 August 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 January 2010 Outstanding

N/A

Deed of charge for a secured loan 22 October 2007 Outstanding

N/A

Rent security deposit deed 24 October 2006 Outstanding

N/A

Rent security deposit deed 24 October 2006 Outstanding

N/A

Fixed and floating charge 11 June 2002 Outstanding

N/A

Mortgage debenture 01 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.