Circus Of Horrors Limited LONDON


Circus Of Horrors started in year 1995 as Private Limited Company with registration number 03102468. The Circus Of Horrors company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 111 Clarence Road. Postal code: SW19 8QB.

The company has 2 directors, namely Andrew H., Joanna S.. Of them, Andrew H., Joanna S. have been with the company the longest, being appointed on 23 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Circus Of Horrors Limited Address / Contact

Office Address 111 Clarence Road
Office Address2 Wimbledon
Town London
Post code SW19 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102468
Date of Incorporation Fri, 15th Sep 1995
Industry Performing arts
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Andrew H.

Position: Director

Appointed: 23 December 2020

Joanna S.

Position: Director

Appointed: 23 December 2020

Gerald C.

Position: Secretary

Appointed: 16 September 2003

Resigned: 09 January 2014

Gerald C.

Position: Director

Appointed: 02 April 1997

Resigned: 09 January 2014

Anne O.

Position: Secretary

Appointed: 01 April 1997

Resigned: 16 September 2003

John M.

Position: Director

Appointed: 01 April 1997

Resigned: 08 December 2022

Gerald C.

Position: Secretary

Appointed: 15 September 1995

Resigned: 01 April 1997

London Law Services Limited

Position: Nominee Director

Appointed: 15 September 1995

Resigned: 15 September 1995

Gerald C.

Position: Director

Appointed: 15 September 1995

Resigned: 01 April 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 15 September 1995

Betty C.

Position: Director

Appointed: 15 September 1995

Resigned: 01 April 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is John H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth7 46218 07430 232      
Balance Sheet
Current Assets15 72234 06343 0727 88910 19716 82549 897106 498208 166
Net Assets Liabilities     -27 143-38 51233 513159 176
Cash Bank In Hand4 44929 4245 845      
Debtors11 2734 63937 227      
Net Assets Liabilities Including Pension Asset Liability7 46218 07430 232      
Tangible Fixed Assets8 5315 9063 281      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 36217 97430 132      
Shareholder Funds7 46218 07430 232      
Other
Total Fixed Assets Cost Or Valuation10 50010 50010 500      
Total Fixed Assets Depreciation1 9694 5947 219      
Total Fixed Assets Depreciation Charge In Period 2 6252 625      
Average Number Employees During Period    11112
Creditors  16 12154 53178 42646 78050 00039 16729 167
Fixed Assets8 5315 9063 281656 2 8121 87519 37721 906
Net Current Assets Liabilities-1 06912 16826 951-46 642-68 229-29 9559 61353 303166 437
Total Assets Less Current Liabilities7 46218 07430 232-45 986-68 229-27 14311 48872 680188 343
Creditors Due Within One Year Total Current Liabilities16 79121 89516 121      
Tangible Fixed Assets Cost Or Valuation10 50010 50010 500      
Tangible Fixed Assets Depreciation1 9694 5947 219      
Tangible Fixed Assets Depreciation Charge For Period 2 6252 625      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
Free Download (6 pages)

Company search

Advertisements