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.
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 |
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 |
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 |