Dissolved
Dissolved 2017-12-12
Company Information for EQUITY MEDIA PARTNERS LIMITED
WEYMOUTH, DORSET, DT4,
|
Company Registration Number
08126979
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||
---|---|---|
EQUITY MEDIA PARTNERS LIMITED | ||
Legal Registered Office | ||
WEYMOUTH DORSET | ||
Previous Names | ||
|
Company Number | 08126979 | |
---|---|---|
Date formed | 2012-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-20 08:47:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN RAMSAY BIGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON IAN BURTON |
Director | ||
RICHARD JAMES SPURWAY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHETSTONE CAPITAL GROUP PLC | Director | 2018-01-09 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
GUILDFORD STREET CAPITAL LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
AXE PRIVATE EQUITY LIMITED | Director | 2017-06-01 | CURRENT | 2014-09-15 | Active | |
GUILDFORD STREET CAPITAL (UK) LIMITED | Director | 2016-09-11 | CURRENT | 2013-09-10 | Active | |
EMIRATES GLOBAL SERVICES LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-07-11 | |
WORTHINGTON ENERGY LIMITED | Director | 2015-10-07 | CURRENT | 2014-10-31 | Dissolved 2016-04-19 | |
CYCLIST LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2016-02-23 | |
FRESHLY MADE CONTENT LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2016-07-19 | |
XPERIA MEDIA LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-01-09 | |
BUSINESS EDGE NETWORK LTD | Director | 2010-11-26 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
RESOURCING EXCELLENCE LIMITED | Director | 2008-04-01 | CURRENT | 1992-04-03 | Active | |
OPEN SOHO LIMITED | Director | 2007-10-31 | CURRENT | 2006-11-03 | Liquidation | |
BRANDSMITHS LIMITED | Director | 2007-01-24 | CURRENT | 2001-01-26 | Liquidation | |
INSIGHTS INTERNATIONAL LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2014-09-09 | |
ALL ABOUT BRANDS PLC | Director | 2006-07-17 | CURRENT | 2006-07-17 | Liquidation | |
THE CADOGAN PARTNERSHIP LTD | Director | 2005-08-24 | CURRENT | 2005-01-19 | Liquidation | |
INFLUENTIAL THINKING LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Liquidation | |
BRAND FAITH LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-22 | Liquidation | |
MANAGEMENT INTELLIGENCE CONSULTING LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BURTON | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 12530 | |
AR01 | 02/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081269790001 | |
SH01 | 19/04/14 STATEMENT OF CAPITAL GBP 12530 | |
SH01 | 19/04/14 STATEMENT OF CAPITAL GBP 12530 | |
SH01 | 19/04/14 STATEMENT OF CAPITAL GBP 12530 | |
SH01 | 19/04/14 STATEMENT OF CAPITAL GBP 12530 | |
SH01 | 19/04/14 STATEMENT OF CAPITAL GBP 12530 | |
AP01 | DIRECTOR APPOINTED MR SIMON BURTON | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/07/14 FULL LIST | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 2000 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM GILBERT ELIOTT 2ND FLOOR 2 LONDON WALL BUILDINGS LONDON EC2M 5PP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPURWAY | |
AP01 | DIRECTOR APPOINTED MR ALLAN RAMSAY BIGGAR | |
RES15 | CHANGE OF NAME 27/02/2013 | |
CERTNM | COMPANY NAME CHANGED BEXSTONE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 27/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 2ND FLOOR 2 LONDON WALL BUILDINGS LONDON EC2M 5PP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES SPURWAY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-07-02 | £ 119 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUITY MEDIA PARTNERS LIMITED
Called Up Share Capital | 2012-07-02 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-02 | £ 84 |
Current Assets | 2012-07-02 | £ 84 |
Shareholder Funds | 2012-07-02 | £ 35 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as EQUITY MEDIA PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |