Background WavePink WaveYellow Wave

CIRCUS SCREEN STUDIOS LIMITED (09051620)

CIRCUS SCREEN STUDIOS LIMITED (09051620) is an active UK company. incorporated on 22 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. CIRCUS SCREEN STUDIOS LIMITED has been registered for 11 years. Current directors include SPRING, James Alexander, SWARBRICK, James Matthew.

Company Number
09051620
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
1st To 3rd Floor 4 Windmill Street, London, W1T 2HZ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
SPRING, James Alexander, SWARBRICK, James Matthew
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS SCREEN STUDIOS LIMITED

CIRCUS SCREEN STUDIOS LIMITED is an active company incorporated on 22 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. CIRCUS SCREEN STUDIOS LIMITED was registered 11 years ago.(SIC: 59131)

Status

active

Active since 11 years ago

Company No

09051620

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

LEGACY RIGHTS LIMITED
From: 26 June 2016To: 17 December 2021
IMPACT4EDUCATION UK LIMITED
From: 22 May 2014To: 26 June 2016
Contact
Address

1st To 3rd Floor 4 Windmill Street London, W1T 2HZ,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS England
From: 16 December 2021To: 21 July 2023
2nd Floor, 48 Beak Street London W1F 9RL England
From: 9 May 2017To: 16 December 2021
1/1a Bakery Court London End Beaconsfield Bucks HP9 2FN
From: 27 June 2016To: 9 May 2017
Pippins Crabtree Corner Ipsden Wallingford Oxfordshire OX10 6BN
From: 22 May 2014To: 27 June 2016
Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SPRING, James Alexander

Active
Great Bedwyn, MarlboroughSN83 3LY
Born October 1968
Director
Appointed 03 Oct 2016

SWARBRICK, James Matthew

Active
4 Windmill Street, LondonW1T 2HZ
Born September 1978
Director
Appointed 30 Jun 2018

HAYWARD, Jeffrey Mark

Resigned
London End, BeaconsfieldHP9 2FN
Born May 1962
Director
Appointed 22 May 2014
Resigned 03 Oct 2016

OLIVE, Nicholas Mark

Resigned
Muswell Road, LondonN10 2BJ
Born January 1957
Director
Appointed 22 May 2014
Resigned 10 Jun 2016

SCOTT, James Stuart

Resigned
New Road, Great MissendenHP16 0PX
Born November 1977
Director
Appointed 21 Jul 2020
Resigned 08 Sept 2020

SHAW, Austin Matthew Frederick

Resigned
Further Street, SudburyCO10 5LD
Born September 1966
Director
Appointed 03 Oct 2016
Resigned 26 Feb 2018

SMITH, Tim

Resigned
Beak Street, LondonW1F 9RL
Born October 1954
Director
Appointed 10 Oct 2019
Resigned 08 Sept 2020

SMITH, Timothy John Dean

Resigned
Beak Street, LondonW1F 9RL
Born October 1954
Director
Appointed 13 Jun 2016
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander James Spring

Active
48 Beak Street, LondonW1F 9RL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2019
Beak Street, LondonW1F 9RL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Incorporation Company
22 May 2014
NEWINCIncorporation