Background WavePink WaveYellow Wave

PARK CIRCUS PRODUCTIONS LIMITED (05910711)

PARK CIRCUS PRODUCTIONS LIMITED (05910711) is an active UK company. incorporated on 18 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. PARK CIRCUS PRODUCTIONS LIMITED has been registered for 19 years. Current directors include DAVIS, Douglas Alfred Rutherford, HOEGH, Thomas Christian, PHILLIPS, Richard and 1 others.

Company Number
05910711
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
3rd Floor One Hoopers Court, London, SW3 1AF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DAVIS, Douglas Alfred Rutherford, HOEGH, Thomas Christian, PHILLIPS, Richard, WOODWARD, John Collin
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CIRCUS PRODUCTIONS LIMITED

PARK CIRCUS PRODUCTIONS LIMITED is an active company incorporated on 18 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. PARK CIRCUS PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 59111, 59131)

Status

active

Active since 19 years ago

Company No

05910711

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MR WOLF PRESENTS LTD
From: 20 November 2012To: 20 October 2016
TERJE VIGEN (UK) LIMITED
From: 6 November 2007To: 20 November 2012
ARTS ALLIANCE LIMITED
From: 18 August 2006To: 6 November 2007
Contact
Address

3rd Floor One Hoopers Court Knightsbridge London, SW3 1AF,

Previous Addresses

106 Kensington High Street London W8 4SG England
From: 16 November 2022To: 1 August 2025
5 Young Street London W8 5EH
From: 18 August 2006To: 16 November 2022
Timeline

24 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Joined
May 17
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIS, Douglas Alfred Rutherford

Active
One Hoopers Court, LondonSW3 1AF
Born January 1970
Director
Appointed 07 Nov 2022

HOEGH, Thomas Christian

Active
61 Clarendon Road, LondonW11 4JE
Born May 1966
Director
Appointed 18 Aug 2006

PHILLIPS, Richard

Active
One Hoopers Court, LondonSW3 1AF
Born March 1968
Director
Appointed 08 Apr 2020

WOODWARD, John Collin

Active
One Hoopers Court, LondonSW3 1AF
Born February 1961
Director
Appointed 20 Nov 2012

CORDON, Christine Louise

Resigned
Kensington High Street, LondonW8 4SG
Secretary
Appointed 11 Sept 2017
Resigned 23 Jun 2023

PURI, Yogita

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 14 Mar 2013
Resigned 02 Jan 2015

SHAPLESKI, Oliver Richard

Resigned
Coleridge Walk, LondonNW11 6AT
Secretary
Appointed 18 Aug 2006
Resigned 14 Mar 2013

CHUBB, Alfred

Resigned
5 Young StreetW8 5EH
Born January 1977
Director
Appointed 20 Nov 2012
Resigned 26 Aug 2014

CORDON, Christine Louise

Resigned
Kensington High Street, LondonW8 4SG
Born July 1983
Director
Appointed 08 Apr 2020
Resigned 23 Jun 2023

DOBBIE, Andrew Ian Ross

Resigned
5 Young StreetW8 5EH
Born July 1981
Director
Appointed 10 May 2017
Resigned 30 Jun 2019

FOSTER, Mark

Resigned
5 Young StreetW8 5EH
Born December 1958
Director
Appointed 26 Aug 2014
Resigned 14 Sept 2015

HIRZBERGER-TAYLOR, Mark

Resigned
5 Young StreetW8 5EH
Born October 1964
Director
Appointed 01 Mar 2019
Resigned 02 Nov 2022

HOLTER, Martine Evelyn

Resigned
44 Cloncurry Street, LondonSW6 6DU
Born July 1967
Director
Appointed 18 Aug 2006
Resigned 20 Nov 2012

LETHAM, John Andrew

Resigned
5 Young StreetW8 5EH
Born April 1966
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2020

VARLEY, Nicholas Derek

Resigned
5 Young StreetW8 5EH
Born January 1976
Director
Appointed 14 Sept 2015
Resigned 01 Apr 2019

Persons with significant control

1

Young Street, LondonW8 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Auditors Resignation Company
10 October 2014
AUDAUD
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Certificate Change Of Name Company
20 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
123Notice of Increase in Nominal Capital
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
20 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
20 November 2006
287Change of Registered Office
Incorporation Company
18 August 2006
NEWINCIncorporation