Company NameEquation Pictures Limited
Company StatusDissolved
Company Number07967383
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr Diarmuid Brendan McKeown
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX

Location

Registered Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Diarmuid Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth£3,709
Cash£14,824
Current Liabilities£11,244

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 December 2016Director's details changed for Mr Diarmuid Brendan Mckeown on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Diarmuid Brendan Mckeown on 9 December 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Director's details changed for Mr Diarmuid Brendan Mckeown on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Diarmuid Brendan Mckeown on 21 June 2016 (2 pages)
25 May 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to 43-45 Charlotte Street London W1T 1RS on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to 43-45 Charlotte Street London W1T 1RS on 25 May 2016 (1 page)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Director's details changed for Mr Diarmuid Brendan Mckeown on 1 December 2013 (2 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Director's details changed for Mr Diarmuid Brendan Mckeown on 1 December 2013 (2 pages)
18 March 2014Director's details changed for Mr Diarmuid Brendan Mckeown on 1 December 2013 (2 pages)
19 November 2013Registered office address changed from 39 Long Acre London WC2E 9LG England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 39 Long Acre London WC2E 9LG England on 19 November 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2012Incorporation (24 pages)
28 February 2012Incorporation (24 pages)