-
CIRCUS OF BOOM LIMITED - 126 Albert Road St Philips, Bristol, BS2 0YA, England, United Kingdom
Company Information
- Company registration number
- 08704275
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 126 Albert Road St Philips
- Bristol
- BS2 0YA
- England 126 Albert Road St Philips, Bristol, BS2 0YA, England UK
Management
- Managing Directors
- MITCHELL, Luke Marcus
- RUTHERFORD, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-24
- Age Of Company 2013-09-24 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Christopher Rutherford
- Mr Luke Marcus Mitchell
- Mr Christopher Rutherford
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BOOMTOWN EQUINOX LIMITED
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-10-09
- Last Date: 2021-09-25
-
CIRCUS OF BOOM LIMITED Company Description
- CIRCUS OF BOOM LIMITED is a ltd registered in United Kingdom with the Company reg no 08704275. Its current trading status is "live". It was registered 2013-09-24. It was previously called BOOMTOWN EQUINOX LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2020-10-31.It can be contacted at 126 Albert Road St Philips .
Get CIRCUS OF BOOM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Circus Of Boom Limited - 126 Albert Road St Philips, Bristol, BS2 0YA, England, United Kingdom
- 2013-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CIRCUS OF BOOM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
notification-of-a-person-with-significant-control (2022-01-12) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-02) - MR01
-
confirmation-statement-with-no-updates (2021-11-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-08) - CS01
-
change-person-director-company-with-change-date (2020-01-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-11-04) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-10) - MR01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-26) - MR01
-
confirmation-statement-with-no-updates (2018-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
-
change-person-director-company-with-change-date (2018-05-15) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-08) - AA
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
notification-of-a-person-with-significant-control (2017-10-03) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-03) - PSC09
-
confirmation-statement-with-updates (2017-09-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA
-
confirmation-statement-with-updates (2016-11-08) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
capital-allotment-shares (2015-01-30) - SH01
-
change-person-director-company-with-change-date (2015-01-22) - CH01
-
change-person-director-company-with-change-date (2015-01-21) - CH01
-
change-person-director-company-with-change-date (2015-01-19) - CH01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-11-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-07) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-24) - NEWINC
-
certificate-change-of-name-company (2013-11-26) - CERTNM