Company NameEquinox Communications Limited
Company StatusDissolved
Company Number00980058
CategoryPrivate Limited Company
Incorporation Date20 May 1970(53 years, 11 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBsc Kevin John Morton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(26 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 17 March 2009)
RoleMd Equinox
Correspondence Address25 Bromley Avenue
Bromley
Kent
BR1 4BG
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusClosed
Appointed26 March 2007(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2009)
RoleSecretary
Correspondence Address64 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Secretary NameSusanna Ewing
NationalityBritish
StatusClosed
Appointed30 November 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameGerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2009)
RoleChief Executive
Country of ResidenceGBR
Correspondence AddressThe Hawthornes
155 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameAndrew Lloyd-Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 1993)
RoleMedia Director
Correspondence AddressGarden Flat
23 Springfield Clapton
London
E5 9EF
Director NameMs April Harewood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleAccountant
Correspondence Address14 Aston Road
Claygate
Esher
Surrey
KT10 0RR
Director NameMr Clifford James Emery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleAdvertising Executive
Correspondence Address10 Shepherds Road
Caversham
Reading
Berks
Rg4
Director NameMr Martin Michael Cotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpinney
Mill Lane Prestbury
Cheltenham
GL52 3NE
Wales
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameMr Martin Michael Cotter
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney
Mill Lane Prestbury
Cheltenham
GL52 3NE
Wales
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed11 January 1993(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameChristine Walker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(23 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 1997)
RoleMedia Director
Correspondence AddressBonifacio Lodge 13 Wandle Road
London
SW17 7DL
Director NameSimon Carleton Ashley Mathews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 1996)
RoleCEO
Correspondence Address77 Leathwaite Road
London
SW11 6RN
Director NameMrs Sheila Ann Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleExecutive Finance Director
Country of ResidenceGBR
Correspondence Address29 Lanchester Road
London
N6 4SX
Director NameColin William McReavie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(25 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2005)
RoleFfinance Director
Correspondence Address3 Eleanor Grove
Ickenham
Middlesex
UB10 8BH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1998)
RoleCompany Secretary Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(26 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Secretary Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameGraham Douglas Duff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2001)
RoleChief Executive Designate
Correspondence Address18 The Oaks
84-86 Wimbledon Hill Road
London
SW19 7PB
Secretary NameColin William McReavie
NationalityBritish
StatusResigned
Appointed22 January 1998(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 January 2005)
RoleFfinance Director
Correspondence Address3 Eleanor Grove
Ickenham
Middlesex
UB10 8BH
Director NameMr Simon John Marquis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2005)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressSt Breock Place
Wadebridge
Cornwall
PL27 7JS
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(27 years, 10 months after company formation)
Appointment Duration1 day (resigned 25 March 1998)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameTimothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressNorth End Cottage
North End Common Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6LJ
Director NameYin Har Lau
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2004)
RoleAccountant
Correspondence Address14 Bramley Avenue
Melbourn
Royston
Hertfordshire
SG8 6HG
Director NameAnne Elizabeth Coles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
59 Gordon Road Ealing
London
W5 2AL
Secretary NameAnne Elizabeth Coles
NationalityBritish
StatusResigned
Appointed28 January 2005(34 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
59 Gordon Road Ealing
London
W5 2AL
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2005(35 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Danby Street
London
SE15 4BS
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed06 October 2006(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN

Location

Registered AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
9 July 2008Withdrawal of application for striking off (1 page)
9 June 2008Application for striking-off (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
12 March 2008Director appointed gerard paul boyle (2 pages)
27 February 2008Appointment terminated director peter wallace (1 page)
7 February 2008Full accounts made up to 31 December 2006 (10 pages)
13 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
26 March 2007New secretary appointed (1 page)
8 March 2007Full accounts made up to 31 December 2005 (8 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2004 (9 pages)
26 June 2006Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
18 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998New director appointed (2 pages)
9 June 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 83-89 whitfield street london. W1A 4XA (1 page)
2 February 1998New secretary appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Secretary's particulars changed (1 page)
26 June 1997New director appointed (2 pages)
14 April 1997Return made up to 27/03/97; full list of members (11 pages)
21 February 1997New director appointed (1 page)
23 October 1996Auditor's resignation (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned;director resigned (3 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 May 1996New director appointed (2 pages)
6 May 1996Return made up to 27/03/96; full list of members (11 pages)
22 March 1996Ad 15/03/96--------- £ si 527@1=527 £ ic 10000/10527 (2 pages)
21 March 1996£ nc 10000/10527 08/03/96 (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Secretary's particulars changed (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995Return made up to 27/03/95; full list of members (16 pages)
25 April 1994Company name changed acme media LIMITED\certificate issued on 26/04/94 (2 pages)
8 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 February 1991Memorandum and Articles of Association (17 pages)
15 July 1982Company name changed\certificate issued on 15/07/82 (11 pages)
20 May 1970Incorporation (18 pages)