Company NamePark Circus Limited
Company StatusActive
Company NumberSC245758
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Christian Hoegh
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed11 September 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Richard Phillips
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(17 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Douglas Alfred Rutherford Davis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Nicholas Derek Varley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameJohn Andrew Letham
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Woodlands Court
22 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMr Mark Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameMr John Andrew Letham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Andrew Ian Ross Dobbie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Mark Hirzberger-Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Christine Louise Cordon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2013)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websiteparkcircus.com
Email address[email protected]
Telephone0141 3322175
Telephone regionGlasgow

Location

Registered Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Arts Alliance Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,969,848
Gross Profit£654,949
Net Worth£246,836
Cash£583,577
Current Liabilities£1,310,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

5 September 2020Delivered on: 29 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
29 September 2020Registration of charge SC2457580001, created on 5 September 2020 (18 pages)
14 April 2020Appointment of Mr Richard Phillips as a director on 8 April 2020 (2 pages)
14 April 2020Appointment of Miss Christine Louise Cordon as a director on 8 April 2020 (2 pages)
6 April 2020Termination of appointment of John Andrew Letham as a director on 28 February 2020 (1 page)
6 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
2 September 2019Termination of appointment of Andrew Ian Ross Dobbie as a director on 31 July 2019 (1 page)
16 April 2019Termination of appointment of Nicholas Derek Varley as a director on 1 April 2019 (1 page)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Mark Hirzberger-Taylor as a director on 1 March 2019 (2 pages)
23 January 2019Accounts for a small company made up to 31 December 2017 (11 pages)
18 March 2018Confirmation statement made on 17 March 2018 with updates (3 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 May 2017Appointment of Mr Andrew Ian Ross Dobbie as a director on 10 May 2017 (2 pages)
19 May 2017Appointment of Mr Andrew Ian Ross Dobbie as a director on 10 May 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 May 2016Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 15 Woodside Crescent Glasgow G3 7UL on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 15 Woodside Crescent Glasgow G3 7UL on 10 May 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 September 2015Termination of appointment of Mark Foster as a director on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Mark Foster as a director on 14 September 2015 (1 page)
29 April 2015Appointment of Mr John Andrew Letham as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr John Andrew Letham as a director on 28 April 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
1 October 2014Appointment of Mr Mark Foster as a director on 11 September 2014 (2 pages)
1 October 2014Appointment of Mr John Collin Woodward as a director on 11 September 2014 (2 pages)
1 October 2014Appointment of Mr Thomas Christian Hoegh as a director on 11 September 2014 (2 pages)
1 October 2014Appointment of Mr John Collin Woodward as a director on 11 September 2014 (2 pages)
1 October 2014Termination of appointment of John Andrew Letham as a director on 11 September 2014 (1 page)
1 October 2014Termination of appointment of John Andrew Letham as a director on 11 September 2014 (1 page)
1 October 2014Appointment of Mr Mark Foster as a director on 11 September 2014 (2 pages)
1 October 2014Appointment of Mr Thomas Christian Hoegh as a director on 11 September 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mr Nicholas Derek Varley on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 19 March 2013 (1 page)
19 March 2013Director's details changed for Mr John Andrew Letham on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 19 March 2013 (1 page)
19 March 2013Director's details changed for Mr John Andrew Letham on 19 March 2013 (2 pages)
19 March 2013Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
19 March 2013Director's details changed for Mr Nicholas Derek Varley on 19 March 2013 (2 pages)
19 March 2013Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
30 March 2012Secretary's details changed for Brodies Secretarial Services Limited on 17 March 2012 (2 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 March 2012Secretary's details changed for Brodies Secretarial Services Limited on 17 March 2012 (2 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mr John Andrew Letham on 17 March 2012 (2 pages)
30 March 2012Director's details changed for Mr John Andrew Letham on 17 March 2012 (2 pages)
9 March 2012Director's details changed for Mr John Andrew Letham on 29 March 2008 (2 pages)
9 March 2012Director's details changed for Mr Nicholas Derek Varley on 29 March 2008 (2 pages)
9 March 2012Director's details changed for Mr Nicholas Derek Varley on 29 March 2008 (2 pages)
9 March 2012Director's details changed for Mr John Andrew Letham on 29 March 2008 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 April 2008Return made up to 17/03/08; full list of members (4 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Registered office changed on 10/04/07 from: 8 woodlands court 22 woodlands terrace glasgow G3 6DF (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: 8 woodlands court 22 woodlands terrace glasgow G3 6DF (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 March 2005Return made up to 17/03/05; full list of members (3 pages)
24 March 2005Return made up to 17/03/05; full list of members (3 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)