Company NameMc Circus Productions Limited
DirectorsGracie Timmins and Jason Timmis
Company StatusActive
Company Number06629206
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Previous NameKibstone Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Gracie Timmins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCircus Director
Country of ResidenceEngland
Correspondence AddressHonington Junction Lincoln Road
Honington
Grantham
Lincolnshire
NG32 2PT
Director NameMr Jason Timmis
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCircus Director
Country of ResidenceEngland
Correspondence AddressHonington Junction Lincoln Road
Honington
Grantham
Lincolnshire
NG32 2PT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 October 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameLwsecretary Ltd (Corporation)
StatusResigned
Appointed14 October 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2014)
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jason Timmis
50.00%
Ordinary
1 at £1Mrs Gracie Timmis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,871
Cash£4,771
Current Liabilities£1,900

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

25 October 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Notification of Gracie Timmis as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jason Timmis as a person with significant control on 3 July 2017 (2 pages)
30 June 2017Notification of Jason Timmis as a person with significant control on 24 June 2017 (2 pages)
30 June 2017Notification of Gracie Timmis as a person with significant control on 24 June 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Termination of appointment of Lwsecretary Ltd as a secretary (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Lwsecretary on 24 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Jason Timmis on 24 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Gracie Timmins on 24 June 2010 (2 pages)
14 July 2010Registered office address changed from Unit B8,Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 14 July 2010 (1 page)
10 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
7 November 2008Company name changed kibstone LTD\certificate issued on 07/11/08 (2 pages)
14 October 2008Secretary appointed lwsecretary (1 page)
14 October 2008Director appointed mrs gracie timmins (1 page)
14 October 2008Director appointed mr jason timmis (1 page)
6 October 2008Registered office changed on 06/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
6 October 2008Appointment terminated director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 June 2008Incorporation (9 pages)