EQUATION AUDIOVISUAL LIMITED
Status | ACTIVE |
Company No. | 03862271 |
Category | Private Limited Company |
Incorporated | 20 Oct 1999 |
Age | 24 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EQUATION AUDIOVISUAL LIMITED is an active private limited company with number 03862271. It was incorporated 24 years, 7 months, 12 days ago, on 20 October 1999. The company address is 25 Westwater Way, Didcot, OX11 7SN, England.
Company Fillings
Termination director company with name termination date
Date: 30 Dec 2023
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-30
Officer name: Linda Claire Nibbs
Documents
Cessation of a person with significant control
Date: 30 Dec 2023
Action Date: 30 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-30
Psc name: Linda Claire Nibbs
Documents
Appoint person director company with name date
Date: 30 Dec 2023
Action Date: 30 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Nibbs
Appointment date: 2023-12-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David George Nibbs
Notification date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Notification of a person with significant control
Date: 01 Dec 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-17
Psc name: Linda Claire Nibbs
Documents
Cessation of a person with significant control
Date: 01 Dec 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Nibbs
Cessation date: 2020-06-17
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2020-11-18
New address: 25 Westwater Way Didcot OX11 7SN
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Old address: 2 City Limits Reading Berkshire RG6 4UP England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2020-10-22
Documents
Change to a person with significant control
Date: 18 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David George Nibbs
Change date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-18
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-17
Officer name: David George Nibbs
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-17
Officer name: Mrs Linda Claire Nibbs
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-26
New address: 2 City Limits Reading Berkshire RG6 4UP
Old address: Moses Winter Way Moses Winter Way Wallingford Oxfordshire OX10 9FE England
Documents
Gazette filings brought up to date
Date: 14 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Notification of a person with significant control statement
Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: Moses Winter Way Moses Winter Way Wallingford Oxfordshire OX10 9FE
Old address: 120C Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
New address: 120C Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA
Old address: 10 Broad Street Abingdon Oxfordshire OX14 3LH
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-21
Old address: 6 Newbury Street Wantage Oxfordshire OX12 8BS
Documents
Termination secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chapman Worth Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Old address: Harvard House Grove Technology Park Wantage Oxfordshire OX12 9FE
Change date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change corporate secretary company with change date
Date: 07 Jan 2011
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-01
Officer name: Chapman Worth Llp
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change corporate secretary company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Chapman Worth Goddard & Broadley Llp
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David George Nibbs
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 03/09/04 from: 52 new inn hall street oxford oxfordshire OX1 2QD
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/07/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 25/07/01 from: c/o critchleys avalon house, marcham road abingdon oxfordshire OX14 1UD
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1A KNOWLAND DRIVE,LYMINGTON,SO41 0RH
Number: | 08083846 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH
Number: | 10220398 |
Status: | ACTIVE |
Category: | Private Limited Company |
340-342 CHORLEY NEW ROAD,BOLTON,BL6 5PS
Number: | 09269424 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WELLINGTON ROAD,MABLETHORPE,LN12 1HR
Number: | 11833694 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BENNETTS CLOSE,LONDON,N17 0HD
Number: | 09560362 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 ST JAMES STREET,,SW1A 1JG
Number: | 00221986 |
Status: | ACTIVE |
Category: | Private Limited Company |