Company NameEquip Event Services Ltd
DirectorsDaniel James Barley and James Richard Cooper
Company StatusActive
Company Number07188302
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Previous NameNot Just A Pretty Face Ltd

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Daniel James Barley
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ellerslie Sq Industrial Estate
11 Lyham Road
London
SW2 5DZ
Secretary NameMs Kathryn Anne Eade
StatusCurrent
Appointed12 April 2020(10 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address1 Somers Place Brixton
London
SW2 2AL
Director NameMr James Richard Cooper
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Somers Place Brixton
London
SW2 2AL
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameKathryn Barley
StatusResigned
Appointed07 May 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2015)
RoleCompany Director
Correspondence Address122 Lyham Road
London
SW2 5QA
Secretary NameMiss Leigh Anne Eade
StatusResigned
Appointed16 February 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressU7 Ellerslie Square Industrial Estate Lyham Road
London
SW2 5DZ
Director NameMiss Leigh Anne Eade
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2016(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Somers Place Brixton
London
SW2 2AL
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Contact

Websitewww.equip.eu.com
Telephone020 77334488
Telephone regionLondon

Location

Registered Address1 Somers Place
Brixton
London
SW2 2AL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London

Shareholders

100 at £1Dan Barley
100.00%
Ordinary

Financials

Year2014
Turnover£997,433
Gross Profit£599,517
Net Worth£498,305
Cash£235,188
Current Liabilities£270,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Filing History

12 March 2021Change of details for Mr Daniel James Barley as a person with significant control on 10 March 2021 (2 pages)
12 March 2021Change of details for Mrs Kathryn Anne Eade as a person with significant control on 10 March 2021 (2 pages)
9 March 2021Notification of Kathryn Anne Eade as a person with significant control on 9 March 2021 (2 pages)
5 March 2021Change of details for Mr Daniel James Barley as a person with significant control on 5 March 2021 (2 pages)
4 March 2021Change of details for Mr Daniel James Barley as a person with significant control on 4 March 2021 (2 pages)
13 October 2020Notification of Daniel James Barley as a person with significant control on 31 March 2020 (2 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 April 2020Appointment of Ms Kathryn Anne Eade as a secretary on 12 April 2020 (2 pages)
25 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
31 March 2020Termination of appointment of Leigh Anne Eade as a secretary on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Leigh Anne Eade as a director on 31 March 2020 (1 page)
31 March 2020Cessation of Leigh Anne Eade as a person with significant control on 31 March 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 September 2018Registered office address changed from Unit 7, Ellerslie Square Industrial Estate 11 Lyham Road London SW2 5DZ to 1 Somers Place Brixton London SW2 2AL on 4 September 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
21 March 2016Appointment of Miss Leigh Anne Eade as a director on 1 January 2016 (2 pages)
21 March 2016Appointment of Miss Leigh Anne Eade as a director on 1 January 2016 (2 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
16 February 2015Appointment of Miss Leigh Anne Eade as a secretary on 16 February 2015 (2 pages)
16 February 2015Appointment of Miss Leigh Anne Eade as a secretary on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Kathryn Barley as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Kathryn Barley as a secretary on 16 February 2015 (1 page)
18 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 July 2010Company name changed not just a pretty face LTD\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
7 July 2010Company name changed not just a pretty face LTD\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
7 July 2010Change of name notice (4 pages)
7 July 2010Change of name notice (4 pages)
30 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1
(4 pages)
7 May 2010Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 7 May 2010 (1 page)
7 May 2010Appointment of Kathryn Barley as a secretary (1 page)
7 May 2010Termination of appointment of Adrian Koe as a director (1 page)
7 May 2010Appointment of Dan Barley as a director (2 pages)
7 May 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
7 May 2010Appointment of Dan Barley as a director (2 pages)
7 May 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
7 May 2010Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Adrian Koe as a director (1 page)
7 May 2010Appointment of Kathryn Barley as a secretary (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)