About

Registered Number: 04268673
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 7 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

 

Eq Creative Ltd was registered on 10 August 2001 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Bright, Sacha John, Bright, Jonathan, Harris, Zoe for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Sacha John 10 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Jonathan 01 July 2004 01 January 2019 1
HARRIS, Zoe 10 August 2001 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 30 May 2019
TM02 - Termination of appointment of secretary 21 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 23 August 2018
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 17 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 15 February 2005
DISS6 - Notice of striking-off action suspended 01 February 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.