Background WavePink WaveYellow Wave

PARK CIRCUS GROUP LIMITED (08946838)

PARK CIRCUS GROUP LIMITED (08946838) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PARK CIRCUS GROUP LIMITED has been registered for 12 years. Current directors include DAVIS, Douglas Alfred Rutherford, HOEGH, Thomas Christian, PHILLIPS, Richard and 2 others.

Company Number
08946838
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
3rd Floor One Hoopers Court, London, SW3 1AF
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
DAVIS, Douglas Alfred Rutherford, HOEGH, Thomas Christian, PHILLIPS, Richard, ROBERTS, Gavin James, WOODWARD, John Collin
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CIRCUS GROUP LIMITED

PARK CIRCUS GROUP LIMITED is an active company incorporated on 19 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. PARK CIRCUS GROUP LIMITED was registered 12 years ago.(SIC: 59131)

Status

active

Active since 12 years ago

Company No

08946838

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ARTS ALLIANCE LIMITED
From: 16 April 2014To: 24 October 2016
ARTS ALLIANCE NO. 2 LIMITED
From: 19 March 2014To: 16 April 2014
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: 19 March 2014To: 16 November 2022
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 14
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Sept 14
Loan Secured
Nov 14
Funding Round
Dec 14
Funding Round
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Joined
May 17
Funding Round
Jul 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
Funding Round
Dec 20
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jul 23
Funding Round
Nov 23
Funding Round
Aug 24
Capital Update
Dec 24
Funding Round
Jan 25
Share Issue
Mar 26
12
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SEMPLE, Mairi

Active
Bath Street, GlasgowG2 4JR
Secretary
Appointed 29 Dec 2025

DAVIS, Douglas Alfred Rutherford

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

HOEGH, Thomas Christian

Active
One Hoopers Court, LondonSW3 1AF
Born May 1966
Director
Appointed 19 Mar 2014

PHILLIPS, Richard

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

ROBERTS, Gavin James

Active
One Hoopers Court, LondonSW3 1AF
Born May 1971
Director
Appointed 21 Jul 2023

WOODWARD, John Collin

Active
One Hoopers Court, LondonSW3 1AF
Born February 1961
Director
Appointed 19 Mar 2014

CORDON, Christine Louise

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 11 Sept 2017
Resigned 14 Sept 2021

PIPPET, Olivia

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 14 Sept 2021
Resigned 06 Jul 2022

SHAPLESKI, Oliver

Resigned
Young Street, LondonW8 5EH
Secretary
Appointed 05 Jun 2014
Resigned 04 Sept 2017

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
Young Street, LondonW8 5EH
Born July 1981
Director
Appointed 10 May 2017
Resigned 30 Jun 2019

FOSTER, Mark

Resigned
Young Street, LondonW8 5EH
Born December 1958
Director
Appointed 30 Jun 2014
Resigned 14 Sept 2015

HIRZBERGER-TAYLOR, Mark

Resigned
Young Street, LondonW8 5EH
Born October 1964
Director
Appointed 01 Mar 2019
Resigned 02 Nov 2022

LETHAM, John Andrew

Resigned
Young Street, LondonW8 5EH
Born April 1966
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2020

PIPPET, Olivia Ruth

Resigned
Young Street, LondonW8 5EH
Born May 1985
Director
Appointed 14 Sept 2021
Resigned 06 Jul 2022

VARLEY, Nicholas Derek

Resigned
Young Street, LondonW8 5EH
Born January 1976
Director
Appointed 14 Sept 2015
Resigned 01 Apr 2019

Persons with significant control

1

Mr Thomas Christian Høegh

Active
One Hoopers Court, LondonSW3 1AF
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Capital Alter Shares Subdivision
25 March 2026
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Group
27 February 2026
AAMDAAMD
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2022
SH08Notice of Name/Rights of Class of Shares
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
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Resolution
30 October 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Memorandum Articles
9 December 2020
MAMA
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
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Resolution
6 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
24 October 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
25 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
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
3 November 2014
RP04RP04
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2014
NEWINCIncorporation