Background WavePink WaveYellow Wave

CIRCUS COMMUNICATIONS LIMITED (03426059)

CIRCUS COMMUNICATIONS LIMITED (03426059) is an active UK company. incorporated on 28 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CIRCUS COMMUNICATIONS LIMITED has been registered for 28 years. Current directors include COHEN, Lucie Zara, GUSTAFSON, Rune Michael, JONES, Emily Rebecca and 3 others.

Company Number
03426059
Status
active
Type
ltd
Incorporated
28 August 1997
Age
28 years
Address
The Imagination Building, London, WC1E 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COHEN, Lucie Zara, GUSTAFSON, Rune Michael, JONES, Emily Rebecca, MALTBY, Dilys Lorraine, TAILOR, Daksha, WARING, Brian Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS COMMUNICATIONS LIMITED

CIRCUS COMMUNICATIONS LIMITED is an active company incorporated on 28 August 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CIRCUS COMMUNICATIONS LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03426059

LTD Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

OVAL (1226) LIMITED
From: 28 August 1997To: 6 November 1997
Contact
Address

The Imagination Building 25 Store St London, WC1E 7BL,

Previous Addresses

The Imagination Building. the Imagination Building 25 Store St London WC1E 7BL United Kingdom
From: 7 November 2024To: 7 November 2024
C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW England
From: 2 June 2023To: 7 November 2024
C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom
From: 13 March 2023To: 2 June 2023
C/O Tc Group, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ England
From: 27 July 2020To: 13 March 2023
58 Marylebone High Street London W1U 5HT
From: 28 August 1997To: 27 July 2020
Timeline

20 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jun 11
Share Issue
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Capital Reduction
Oct 24
Share Buyback
Dec 24
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

TAILOR, Daksha

Active
25 Store St, LondonWC1E 7BL
Secretary
Appointed 08 Feb 2012

COHEN, Lucie Zara

Active
25 Store St, LondonWC1E 7BL
Born March 1976
Director
Appointed 13 Sept 2024

GUSTAFSON, Rune Michael

Active
25 Store St, LondonWC1E 7BL
Born July 1954
Director
Appointed 01 Mar 2024

JONES, Emily Rebecca

Active
25 Store St, LondonWC1E 7BL
Born November 1979
Director
Appointed 01 Mar 2024

MALTBY, Dilys Lorraine

Active
25 Store St, LondonWC1E 7BL
Born August 1960
Director
Appointed 11 Nov 1997

TAILOR, Daksha

Active
111 Charterhouse St, LondonEC1M 6AW
Born August 1959
Director
Appointed 01 Nov 2014

WARING, Brian Nicholas

Active
25 Store St, LondonWC1E 7BL
Born October 1962
Director
Appointed 01 Mar 2024

ATKIN, Katherine

Resigned
31 Castellain Road, LondonW9 1EY
Secretary
Appointed 17 Mar 2004
Resigned 25 Apr 2006

HUTCHINSON, Mark Edward John

Resigned
113 Fawnbrake Avenue, LondonSE24 0BG
Secretary
Appointed 11 May 2000
Resigned 17 Mar 2004

MALTBY, Dilys Lorraine

Resigned
23 Brookfield Mansions, WesthillN6 6AS
Secretary
Appointed 25 Apr 2006
Resigned 12 Dec 2008

MALTBY, Dilys Lorraine

Resigned
134 Arlington Road, LondonNW1 7HP
Secretary
Appointed 02 Mar 1999
Resigned 11 May 2000

O'KENNEDY, Timothy John Francis

Resigned
Unit 102 17 New Wharf Road, LondonN1 9RT
Secretary
Appointed 11 Nov 1997
Resigned 02 Mar 1999

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 28 Aug 1997
Resigned 11 Nov 1997

ASHTON, Timothy Charles

Resigned
114 Ramsden Road, LondonSW12 8RB
Born April 1962
Director
Appointed 11 Nov 1997
Resigned 28 Mar 2002

ATKIN, Katherine

Resigned
31 Castellain Road, LondonW9 1EY
Born October 1970
Director
Appointed 03 Apr 2002
Resigned 12 Dec 2008

BERGDAHL, Josephine Wendy

Resigned
Hawthorn, LondonN8 7LY
Born May 1976
Director
Appointed 05 Jan 2009
Resigned 31 Oct 2012

HUTCHINSON, Mark Edward John

Resigned
Canada Square, LondonE14 5GL
Born December 1968
Director
Appointed 01 Nov 2010
Resigned 31 Oct 2011

HUTCHINSON, Mark Edward John

Resigned
113 Fawnbrake Avenue, LondonSE24 0BG
Born December 1968
Director
Appointed 03 Apr 2002
Resigned 19 Jul 2005

ISAAC, Emma Louise

Resigned
58 Marylebone High StreetW1U 5HT
Born July 1968
Director
Appointed 08 Feb 2012
Resigned 31 Jul 2012

JOHNSON, Mark Anthony

Resigned
2 The Fairway, New MaldenKT3 4SP
Born October 1958
Director
Appointed 05 Jan 2009
Resigned 01 Nov 2014

MALTBY, Dilys Lorraine

Resigned
Banchory, West SussexBN6 9TU
Born August 1960
Director
Appointed 11 Nov 1997
Resigned 11 May 2000

O'KENNEDY, Timothy John Francis

Resigned
Unit 102 17 New Wharf Road, LondonN1 9RT
Born January 1960
Director
Appointed 11 Nov 1997
Resigned 28 Mar 2002

REEVES, Peter Leonard

Resigned
27 Chiswick Green Studios, LondonW4 5BW
Born April 1937
Director
Appointed 11 Nov 1997
Resigned 28 Mar 2002

SPENSER, David Philip

Resigned
The Vineyard, BottishamCB5 9BA
Born May 1956
Director
Appointed 11 Nov 1997
Resigned 20 Aug 1998

TWIVY, Paul Christopher Barstow

Resigned
46 Pattison Road, LondonNW2 2HJ
Born October 1958
Director
Appointed 29 Oct 1997
Resigned 28 Mar 2002

UNSWORTH, Jacqueline

Resigned
Burlington Gardens, LondonW4 4LT
Born February 1962
Director
Appointed 08 Feb 2012
Resigned 01 Nov 2014

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 28 Aug 1997
Resigned 11 Nov 1997

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 28 Aug 1997
Resigned 11 Nov 1997

Persons with significant control

1

Ms Dilys Lorraine Maltby

Active
25 Store St, LondonWC1E 7BL
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
11 October 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
24 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
22 December 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
22 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Legacy
14 July 2011
MG02MG02
Legacy
29 June 2011
MG01MG01
Legacy
16 June 2011
MG02MG02
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Legacy
18 August 2009
SH20SH20
Miscellaneous
18 August 2009
MISCMISC
Legacy
18 August 2009
CAP-SSCAP-SS
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
11 January 2002
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
122122
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
88(2)R88(2)R
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
122122
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
287Change of Registered Office
Legacy
9 January 1998
225Change of Accounting Reference Date
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
88(2)R88(2)R
Legacy
3 December 1997
88(2)R88(2)R
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
123Notice of Increase in Nominal Capital
Legacy
3 December 1997
287Change of Registered Office
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1997
288aAppointment of Director or Secretary
Incorporation Company
28 August 1997
NEWINCIncorporation