Circle Pm Limited

DataGardener
dissolved

Circle Pm Limited

02250887Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

04/05/1988

Company Age

37 years

Directors

2

Employees

SIC Code

73120

Risk

not scored

Company Overview

Registration, classification & business activity

Circle Pm Limited (02250887) is a private limited with share capital incorporated on 04/05/1988 (37 years old) and registered in ringwood, BH241DH. The company operates under SIC code 73120 - media representation services.

Private Limited With Share Capital
SIC: 73120
Incorporated 04/05/1988
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2022
Resolution
Category:Resolution
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Memorandum Articles
Category:Incorporation
Date:13-10-2022
Resolution
Category:Resolution
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2012
Termination Director Company With Name
Category:Officers
Date:12-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2010
Change Of Name Notice
Category:Change Of Name
Date:05-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2009
Legacy
Category:Annual Return
Date:21-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2007
Legacy
Category:Annual Return
Date:10-10-2007
Legacy
Category:Mortgage
Date:17-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2007
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Annual Return
Date:19-10-2006
Legacy
Category:Address
Date:22-06-2006
Legacy
Category:Mortgage
Date:13-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2006
Legacy
Category:Annual Return
Date:22-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2005
Legacy
Category:Annual Return
Date:04-11-2004
Legacy
Category:Address
Date:28-07-2004
Legacy
Category:Officers
Date:28-07-2004
Legacy
Category:Officers
Date:28-07-2004
Legacy
Category:Officers
Date:28-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2004
Legacy
Category:Annual Return
Date:24-11-2003
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2003
Legacy
Category:Mortgage
Date:14-01-2003
Legacy
Category:Mortgage
Date:14-01-2003
Legacy
Category:Mortgage
Date:14-01-2003
Legacy
Category:Annual Return
Date:22-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2002
Legacy
Category:Annual Return
Date:21-12-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2001
Resolution
Category:Resolution
Date:03-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2001
Legacy
Category:Annual Return
Date:30-01-2001
Legacy
Category:Officers
Date:21-08-2000
Legacy
Category:Annual Return
Date:21-08-2000
Legacy
Category:Officers
Date:21-08-2000
Legacy
Category:Officers
Date:27-07-2000
Legacy
Category:Officers
Date:26-07-2000
Legacy
Category:Officers
Date:26-07-2000
Legacy
Category:Officers
Date:26-07-2000
Legacy
Category:Officers
Date:26-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2000
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-1998
Legacy
Category:Annual Return
Date:05-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-1998
Legacy
Category:Address
Date:22-04-1998
Legacy
Category:Annual Return
Date:22-01-1998
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-1997
Legacy
Category:Officers
Date:02-04-1997
Legacy
Category:Officers
Date:02-04-1997
Legacy
Category:Annual Return
Date:19-01-1997
Legacy
Category:Officers
Date:17-01-1997
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-1996
Legacy
Category:Annual Return
Date:10-01-1996
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date30/09/2022
Latest Accounts30/06/2022

Trading Addresses

1 Arbrook Lane, Esher, Surrey, KT109EG
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH