About

Registered Number: 04895713
Date of Incorporation: 11/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FE

 

Having been setup in 2003, Circlevision Ltd has its registered office in Ludlow in Shropshire. This organisation has 2 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNISH, Jayne Elizabeth 11 September 2003 - 1
MACNISH, John Surgeon 11 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
353 - Register of members 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.