- Company Overview for EQUINOX LICENSING LIMITED (05900726)
- Filing history for EQUINOX LICENSING LIMITED (05900726)
- People for EQUINOX LICENSING LIMITED (05900726)
- More for EQUINOX LICENSING LIMITED (05900726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2018 | PSC07 | Cessation of Edward Hirst as a person with significant control on 1 February 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Edward Hirst as a person with significant control on 6 April 2016 | |
27 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Simon Beech on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Simon Beech on 21 November 2017 | |
21 Nov 2017 | CH02 | Director's details changed for Technical Logistics Ltd. on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry CV1 3DE England to 85 Great Portland Street London W1W 7LT on 21 November 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Jan 2017 | AP02 | Appointment of Technical Logistics Ltd. as a director on 5 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Equinox News Pictures Limited as a director on 5 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3XX to 15 Queens Road Coventry CV1 3DE on 18 January 2017 | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Cliff Hirst as a director on 16 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Simon Beech as a director on 16 September 2014 | |
03 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
03 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders |