UKBizDB.co.uk

EQUINOX FILM/TV PRODUCTION LIMITED

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

This company is commonly known as Equinox Film/tv Production Limited. The company was founded 20 years ago and was given the registration number 04860778. The firm's registered office is in SALFORD. You can find them at 18th Floor Blue Tower, Media City Uk, Salford, Lancashire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:EQUINOX FILM/TV PRODUCTION LIMITED
Company Number:04860778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:18th Floor Blue Tower, Media City Uk, Salford, Lancashire, M50 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bishopdale Close, Great Sankey, Warrington, WA5 3DF

Secretary08 August 2003Active
1 Bishopdale Close, Great Sankey, Warrington, WA5 3DF

Director08 August 2003Active
18th, Floor Blue Tower, Media City Uk, Salford, M50 2ST

Director04 May 2022Active
18th, Floor Blue Tower, Media City Uk, Salford, M50 2ST

Director04 May 2022Active
18th, Floor Blue Tower, Media City Uk, Salford, M50 2ST

Director04 May 2022Active
18th, Floor Blue Tower, Media City Uk, Salford, M50 2ST

Director04 May 2022Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary08 August 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director08 August 2003Active
1 Bishopdale Close, Great Sankey, Warrington, WA5 3DF

Director08 August 2003Active

People with Significant Control

Hello Productions Limited
Notified on:25 January 2023
Status:Active
Country of residence:England
Address:18th Floor, Blue Tower, Salford, England, M50 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Media City Holdings Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:Douglas Bank House, Wigan, United Kingdom, WN1 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Edward Cowan
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Bishopdale Close, Great Sankey, Warrington, United Kingdom, WA5 3DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Anne-Marie Cowan
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Bishopdale Close, Great Sankey, Warrington, United Kingdom, WA5 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Incorporation

Memorandum articles.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.