UKBizDB.co.uk

EQUI MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equi Media Limited. The company was founded 24 years ago and was given the registration number 03892399. The firm's registered office is in SWINDON. You can find them at Old Station House Station Approach, Newport Street, Swindon, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EQUI MEDIA LIMITED
Company Number:03892399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Station House Station Approach, Newport Street, Swindon, England, SN1 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Priory Court, Poulton, Cirencester, England, GL7 5JB

Director10 December 1999Active
7 Priory Court, Poulton, Cirencester, England, GL7 5JB

Director10 December 1999Active
Lindens, Sherborne, Cheltenham, GL54 3DN

Secretary10 December 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 December 1999Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary26 August 2003Active
Myrtle Cottage Goddards Lane, Aldbourne, SN8 2DZ

Director01 November 2004Active
120 East Road, London, N1 6AA

Nominee Director10 December 1999Active
22 Wickridge Close, Uplands, Stroud, GL5 1ST

Director02 September 2002Active

People with Significant Control

Mrs Louise Ann Burgess
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:7 Priory Court, Poulton, Cirencester, England, GL7 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Charnock Burgess
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:7 Priory Court, Poulton, Cirencester, England, GL7 5JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.