Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUI MEDIA LIMITED
Company Information for

EQUI MEDIA LIMITED

7 PRIORY COURT, POULTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 5JB,
Company Registration Number
03892399
Private Limited Company
Active

Company Overview

About Equi Media Ltd
EQUI MEDIA LIMITED was founded on 1999-12-10 and has its registered office in Cirencester. The organisation's status is listed as "Active". Equi Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EQUI MEDIA LIMITED
 
Legal Registered Office
7 PRIORY COURT
POULTON
CIRENCESTER
GLOUCESTERSHIRE
GL7 5JB
Other companies in SN2
 
Filing Information
Company Number 03892399
Company ID Number 03892399
Date formed 1999-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718332638  
Last Datalog update: 2024-03-06 08:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUI MEDIA LIMITED
Is this data useful to you?
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.
Companies with same name EQUI MEDIA LIMITED
The following companies were found which have the same name as EQUI MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUI MEDIA (LONDON) LIMITED 7 PRIORY COURT POULTON CIRENCESTER GLOUCESTERSHIRE GL7 5JB Active Company formed on the 2001-10-25
EQUI MEDIA PRIVATE LIMITED D-237DEFENCE COLONY NEW DELHI Delhi 110024 ACTIVE Company formed on the 2005-07-20

Company Officers of EQUI MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER CHARNOCK BURGESS
Director 1999-12-10
LOUISE ANN BURGESS
Director 1999-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 2003-08-26 2009-10-12
RICHARD RHYS PUGH DAVIES
Director 2004-11-01 2007-07-02
LOUISE ANNE BURGESS
Company Secretary 1999-12-10 2003-08-26
PHILIP SMITH
Director 2002-09-02 2003-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-12-10 1999-12-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-12-10 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER CHARNOCK BURGESS TASTE FOR DIGITAL LTD Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW PETER CHARNOCK BURGESS TASTE FOR BUSINESS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
ANDREW PETER CHARNOCK BURGESS TASTE FOR MARKETING LTD Director 2014-05-07 CURRENT 2014-05-07 Active
ANDREW PETER CHARNOCK BURGESS ZEST MARKETING SOLUTIONS LTD Director 2014-01-02 CURRENT 2014-01-02 Active - Proposal to Strike off
ANDREW PETER CHARNOCK BURGESS SYMPHONI DIGITAL LTD Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
ANDREW PETER CHARNOCK BURGESS SYMPHONY DIGITAL LTD Director 2012-05-03 CURRENT 2012-05-03 Active
ANDREW PETER CHARNOCK BURGESS SYMPHONI GLOBAL LTD Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
ANDREW PETER CHARNOCK BURGESS SIXTH SENSE DIGITAL LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-11-21
ANDREW PETER CHARNOCK BURGESS JUNGLE DRUMS EUROPE LTD Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
ANDREW PETER CHARNOCK BURGESS ITS MY MONEY LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
ANDREW PETER CHARNOCK BURGESS EQUI MEDIA (LONDON) LIMITED Director 2002-11-10 CURRENT 2001-10-25 Active
ANDREW PETER CHARNOCK BURGESS EM2 DIGITAL LIMITED Director 2000-10-05 CURRENT 2000-10-05 Active
ANDREW PETER CHARNOCK BURGESS SYMBIOTIC MARKETING LIMITED Director 2000-01-10 CURRENT 2000-01-10 Active
LOUISE ANN BURGESS SYMPHONY DIGITAL LTD Director 2017-09-01 CURRENT 2012-05-03 Active
LOUISE ANN BURGESS EQUI MEDIA (LONDON) LIMITED Director 2002-11-10 CURRENT 2001-10-25 Active
LOUISE ANN BURGESS EM2 DIGITAL LIMITED Director 2000-10-05 CURRENT 2000-10-05 Active
LOUISE ANN BURGESS SYMBIOTIC MARKETING LIMITED Director 2000-01-10 CURRENT 2000-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 038923990008
2023-09-13Change of details for Mr Andrew Peter Charnock Burgess as a person with significant control on 2016-04-06
2023-09-13Change of details for Mrs Louise Ann Burgess as a person with significant control on 2016-04-06
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Old Station House Station Approach Newport Street Swindon SN1 3DU England
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-29PSC04Change of details for Mr Andrew Peter Charnock Burgess as a person with significant control on 2020-10-29
2020-10-29CH01Director's details changed for Mr Andrew Peter Charnock Burgess on 2020-10-29
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Stella Building Whitehill Way Swindon SN5 6NX England
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038923990006
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038923990007
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 19 Eastbourne Terrace Paddington London W2 6LG England
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 60-61 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-06AAMDAmended full accounts made up to 2014-01-31
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038923990006
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-08AR0110/12/12 ANNUAL RETURN FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-05AR0110/12/11 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-06AR0110/12/10 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2010-01-22AR0110/12/09 FULL LIST
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SERVICES LIMITED
2009-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-08-18363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS; AMEND
2009-08-18363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS; AMEND
2009-08-18122S-DIV
2009-08-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1888(2)CAPITALS NOT ROLLED UP
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-25RES13DIVISION 03/09/2007
2008-03-25MEM/ARTSARTICLES OF ASSOCIATION
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-17288bDIRECTOR RESIGNED
2007-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-26169£ IC 1000/750 31/01/07 £ SR 250@1=250
2006-12-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-20363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-16363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ
2003-09-05288bSECRETARY RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-11363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-10363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-13225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24SRES01ADOPTARTICLES14/01/00
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EQUI MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUI MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE OF EVEN DATE RELATING TO SUITE 9,CHERRY ORCHARD WEST,KEMBREY PARK 2002-12-27 Satisfied MOORFIELD (KEMBREY PARK) NOMINEES I LIMITED AND MOORFIELD (KEMBREY PARK) NOMINEES II LIMITED
DEED OF DEPOSIT 2000-10-10 Satisfied MCP INVESTMENT NOMINEES I LIMITED AND MCP INVESTMENT NOMINEES II LIMITED
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 EQUI MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of EQUI MEDIA LIMITED registering or being granted any patents
Domain Names

EQUI MEDIA LIMITED owns 1 domain names.

equimedia.co.uk  

Trademarks
We have not found any records of EQUI MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUI MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as EQUI MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EQUI MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUI MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUI MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.