Download leads from Nexok and grow your business. Find out more

New World Circus Limited

Documents

Total Documents133
Total Pages535

Filing History

12 March 2020Liquidators' statement of receipts and payments to 13 January 2020
28 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
26 March 2019Liquidators' statement of receipts and payments to 13 January 2019
30 January 2018Liquidators' statement of receipts and payments to 13 January 2018
29 March 2017Liquidators' statement of receipts and payments to 13 January 2017
29 March 2017Liquidators' statement of receipts and payments to 13 January 2017
1 February 2016Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1 February 2016
1 February 2016Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1 February 2016
27 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
27 January 2016Appointment of a voluntary liquidator
27 January 2016Statement of affairs with form 4.19
27 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
27 January 2016Appointment of a voluntary liquidator
27 January 2016Statement of affairs with form 4.19
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
7 August 2014Total exemption small company accounts made up to 30 November 2013
7 August 2014Total exemption small company accounts made up to 30 November 2013
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 October 2013Director's details changed for Mr Anthony John Hopkins on 14 October 2013
14 October 2013Director's details changed for Mr Anthony John Hopkins on 14 October 2013
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
22 August 2013Total exemption small company accounts made up to 30 November 2012
22 August 2013Total exemption small company accounts made up to 30 November 2012
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
14 August 2012Total exemption small company accounts made up to 30 November 2011
14 August 2012Total exemption small company accounts made up to 30 November 2011
27 July 2012Termination of appointment of John Hopkins as a director
27 July 2012Termination of appointment of John Hopkins as a director
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
15 August 2011Total exemption small company accounts made up to 30 November 2010
15 August 2011Total exemption small company accounts made up to 30 November 2010
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
18 October 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 October 2010
18 October 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 October 2010
20 August 2010Total exemption small company accounts made up to 30 November 2009
20 August 2010Total exemption small company accounts made up to 30 November 2009
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders
15 December 2009Director's details changed for John Terence Hopkins on 19 November 2009
15 December 2009Director's details changed for Mr Robert John Berriman on 19 November 2009
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr Anthony John Hopkins on 19 November 2009
15 December 2009Director's details changed for Mr Anthony John Hopkins on 19 November 2009
15 December 2009Director's details changed for John Terence Hopkins on 19 November 2009
15 December 2009Director's details changed for Mr Robert John Berriman on 19 November 2009
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders
20 August 2009Total exemption small company accounts made up to 30 November 2008
20 August 2009Total exemption small company accounts made up to 30 November 2008
19 August 2009Secretary appointed mr robert berriman
19 August 2009Secretary appointed mr robert berriman
19 August 2009Appointment terminated secretary alex galos
19 August 2009Appointment terminated secretary alex galos
9 December 2008Return made up to 03/10/08; full list of members
9 December 2008Return made up to 03/10/08; full list of members
5 November 2008Director appointed mr anthony john hopkins
5 November 2008Director appointed mr anthony john hopkins
29 April 2008Total exemption small company accounts made up to 30 November 2007
29 April 2008Total exemption small company accounts made up to 30 November 2007
5 October 2007Return made up to 03/10/07; full list of members
5 October 2007Return made up to 03/10/07; full list of members
26 September 2007Total exemption small company accounts made up to 30 November 2006
26 September 2007Total exemption small company accounts made up to 30 November 2006
24 October 2006Return made up to 03/10/06; full list of members
24 October 2006Return made up to 03/10/06; full list of members
2 October 2006Total exemption small company accounts made up to 30 November 2005
2 October 2006Total exemption small company accounts made up to 30 November 2005
5 October 2005Return made up to 03/10/05; full list of members
5 October 2005Return made up to 03/10/05; full list of members
31 August 2005Total exemption small company accounts made up to 30 November 2004
31 August 2005Total exemption small company accounts made up to 30 November 2004
6 October 2004Return made up to 03/10/04; full list of members
6 October 2004Return made up to 03/10/04; full list of members
22 September 2004Total exemption small company accounts made up to 30 November 2003
22 September 2004Total exemption small company accounts made up to 30 November 2003
3 September 2004Director resigned
3 September 2004Director resigned
28 February 2004Accounting reference date extended from 31/10/03 to 30/11/03
28 February 2004Accounting reference date extended from 31/10/03 to 30/11/03
9 October 2003Return made up to 03/10/03; full list of members
9 October 2003Return made up to 03/10/03; full list of members
19 May 2003New director appointed
19 May 2003Total exemption small company accounts made up to 31 October 2002
19 May 2003New director appointed
19 May 2003Total exemption small company accounts made up to 31 October 2002
14 January 2003New director appointed
14 January 2003New director appointed
6 January 2003Company name changed lordheath LIMITED\certificate issued on 06/01/03
6 January 2003Company name changed lordheath LIMITED\certificate issued on 06/01/03
29 October 2002Return made up to 03/10/02; full list of members
29 October 2002Return made up to 03/10/02; full list of members
16 September 2002Registered office changed on 16/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH
16 September 2002Registered office changed on 16/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH
7 January 2002Total exemption full accounts made up to 31 October 2001
7 January 2002Total exemption full accounts made up to 31 October 2001
10 October 2001Return made up to 03/10/01; full list of members
10 October 2001Return made up to 03/10/01; full list of members
23 March 2001Director resigned
23 March 2001Director resigned
23 March 2001Director resigned
23 March 2001Director resigned
9 January 2001Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100
9 January 2001Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New director appointed
3 January 2001New director appointed
5 December 2000New director appointed
5 December 2000Secretary resigned
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 December 2000Secretary resigned
5 December 2000New director appointed
5 December 2000Registered office changed on 05/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
5 December 2000New secretary appointed
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
5 December 2000Director resigned
5 December 2000Registered office changed on 05/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
5 December 2000Director resigned
5 December 2000New secretary appointed
3 October 2000Incorporation
3 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed