UKBizDB.co.uk

EQUINOX MEDIA LTD

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

This company is commonly known as Equinox Media Ltd. The company was founded 6 years ago and was given the registration number 11214278. The firm's registered office is in LONDON. You can find them at 63-65 Camden High Street, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:EQUINOX MEDIA LTD
Company Number:11214278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:63-65 Camden High Street, London, England, NW1 7JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-65, Camden High Street, London, England, NW1 7JL

Director13 February 2019Active
45, Welbeck Street, London, United Kingdom, W1G 8DZ

Corporate Secretary20 February 2018Active
A And L, Suite 1-3, Hop Exchange, 24 Southwark Street, London, England, SE1 1TY

Director13 February 2019Active
A And L, Suite 1-3, Hop Exchange, 24 Southwark Street, London, England, SE1 1TY

Director13 February 2019Active
63-65, Camden High Street, London, England, NW1 7JL

Director05 December 2019Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director20 February 2018Active
63-65, Camden High Street, London, England, NW1 7JL

Director15 October 2019Active

People with Significant Control

Ms Ritta Issa
Notified on:29 May 2019
Status:Active
Date of birth:February 1975
Nationality:Syrian
Country of residence:England
Address:A And L, Suite 1-3, Hop Exchange, London, England, SE1 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Refa'At Al-Assad
Notified on:23 January 2019
Status:Active
Date of birth:August 1937
Nationality:Grenadian
Country of residence:England
Address:A And L, Suite 1-3, Hop Exchange, London, England, SE1 1TY
Nature of control:
  • Significant influence or control
Mr Mohamed Said Hussein
Notified on:26 February 2018
Status:Active
Date of birth:May 1973
Nationality:French
Country of residence:United Kingdom
Address:31, Howcroft Crescent, London, United Kingdom, N3 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Refa'At Al-Assad
Notified on:20 February 2018
Status:Active
Date of birth:August 1937
Nationality:Grenadian
Country of residence:United Kingdom
Address:45, Welbeck Street, London, United Kingdom, W1G 8DZ
Nature of control:
  • Significant influence or control
Mr Mohamed Said Hussein
Notified on:20 February 2018
Status:Active
Date of birth:May 1973
Nationality:French
Country of residence:United Kingdom
Address:45, Welbeck Street, London, United Kingdom, W1G 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Dr Refa'At Al-Assad
Notified on:20 February 2018
Status:Active
Date of birth:August 1937
Nationality:Grenadian
Country of residence:United Kingdom
Address:45, Welbeck Street, London, United Kingdom, W1G 8DZ
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mr Mohamed Said Hussein
Notified on:20 February 2018
Status:Active
Date of birth:May 1973
Nationality:French
Country of residence:United Kingdom
Address:45, Welbeck Street, London, United Kingdom, W1G 8DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-04-22Gazette

Gazette filings brought up to date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-16Address

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

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2019-04-02Address

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

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.