About

Registered Number: 03523078
Date of Incorporation: 06/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 9 Cwrt Y Parc Earlswood Road, Ty Glas Business Parc, Llanishen, Cardiff, CF14 5GH

 

Equinox Public Relations Ltd was founded on 06 March 1998, it's status at Companies House is "Active". The companies directors are Howell, Sian, Jones, Eryl Wyn, John, Huw Stradling, Cottle, Zara, Gifford, Heather Janette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Sian 06 July 2017 - 1
JONES, Eryl Wyn 20 March 1998 - 1
COTTLE, Zara 01 December 2007 30 September 2018 1
GIFFORD, Heather Janette 20 March 1998 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Huw Stradling 01 September 2006 23 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 01 April 2019
SH03 - Return of purchase of own shares 19 November 2018
SH06 - Notice of cancellation of shares 10 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
RESOLUTIONS - N/A 06 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 30 October 2007
225 - Change of Accounting Reference Date 11 May 2007
363s - Annual Return 28 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 19 September 2006
AAMD - Amended Accounts 24 July 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 17 March 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 07 June 2002
AA - Annual Accounts 20 May 2002
AA - Annual Accounts 20 May 2002
225 - Change of Accounting Reference Date 15 April 2002
363s - Annual Return 15 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 07 February 2000
287 - Change in situation or address of Registered Office 01 December 1999
363s - Annual Return 16 March 1999
287 - Change in situation or address of Registered Office 25 March 1998
225 - Change of Accounting Reference Date 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.