Background WavePink WaveYellow Wave

CIRCOMEDIA ENTERPRISES LTD (06468132)

CIRCOMEDIA ENTERPRISES LTD (06468132) is an active UK company. incorporated on 9 January 2008. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CIRCOMEDIA ENTERPRISES LTD has been registered for 18 years. Current directors include CHISHOLM, Susannah, HAY, Andy, TANNER, Laura.

Company Number
06468132
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2008
Age
18 years
Address
Kingswood Foundation, Bristol, BS15 8DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHISHOLM, Susannah, HAY, Andy, TANNER, Laura
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCOMEDIA ENTERPRISES LTD

CIRCOMEDIA ENTERPRISES LTD is an active company incorporated on 9 January 2008 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CIRCOMEDIA ENTERPRISES LTD was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

06468132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CIRCOMEDIA LTD
From: 9 January 2008To: 7 February 2008
Contact
Address

Kingswood Foundation Britannia Road Bristol, BS15 8DB,

Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 21
Director Left
May 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHISHOLM, Susannah

Active
Kingswood Foundation, BristolBS15 8DB
Born September 1965
Director
Appointed 05 Mar 2024

HAY, Andy

Active
Kingswood Foundation, BristolBS15 8DB
Born March 1954
Director
Appointed 05 Mar 2024

TANNER, Laura

Active
Kingswood Foundation, BristolBS15 8DB
Born July 1981
Director
Appointed 21 Jan 2025

REDFERN, Indigo

Resigned
28 Upper Poole Road, DursleyGL11 4LE
Secretary
Appointed 09 Jan 2008
Resigned 31 Oct 2010

DUNN, Elizabeth

Resigned
Kingswood Foundation, BristolBS15 8DB
Born August 1996
Director
Appointed 09 Mar 2020
Resigned 10 May 2021

HUMPHREY, Christopher John

Resigned
Britannia Road, BristolBS15 8DB
Born April 1958
Director
Appointed 01 Jan 2013
Resigned 01 Nov 2014

RUMBLES, Sophina Iqbal

Resigned
Kingswood Foundation, BristolBS15 8DB
Born July 1980
Director
Appointed 02 Jan 2018
Resigned 09 Mar 2020

TAYLOR, Michael Owen

Resigned
86 York Road, BristolBS6 5QF
Born September 1964
Director
Appointed 09 Jan 2008
Resigned 25 Oct 2015

TOPP, Gary John

Resigned
Kingswood Foundation, BristolBS15 8DB
Born May 1965
Director
Appointed 05 Apr 2015
Resigned 02 Jan 2018

WILLIAMS, Claire Michelle

Resigned
Kingswood Foundation, BristolBS15 8DB
Born August 1979
Director
Appointed 10 May 2021
Resigned 19 Dec 2024

WINTER, Janet Ruth

Resigned
29 Gratitude Road, BristolBS5 6EH
Born January 1958
Director
Appointed 09 Jan 2008
Resigned 31 Dec 2012

YOUNG, Nicolas

Resigned
Kingswood Foundation, BristolBS15 8DB
Born December 1960
Director
Appointed 01 Dec 2015
Resigned 05 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Gary John Topp

Ceased
Kingswood Foundation, BristolBS15 8DB
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination 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
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2008
NEWINCIncorporation