About

Registered Number: 02066155
Date of Incorporation: 21/10/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit Li.G04 The Print Rooms, 164-180 Union Street, London, SE1 0LH,

 

Based in London, Gia Equation Lighting Design Ltd was registered on 21 October 1986, it's status in the Companies House registry is set to "Active". Hot, Maida, Miller, Keith Charles, Bullock, John Alfred, Duncan, Tanya, Milligan, Helen, Pokorny, Klaus, Sainsbury, Andrew, Theobald, Kevin Ronald, Williamson, Nicholas James are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOT, Maida 02 August 2011 - 1
MILLER, Keith Charles 06 April 2012 - 1
BULLOCK, John Alfred N/A 31 March 1997 1
DUNCAN, Tanya 03 October 2008 02 February 2009 1
MILLIGAN, Helen 09 July 2008 31 August 2012 1
POKORNY, Klaus 01 December 1998 14 February 2001 1
SAINSBURY, Andrew 01 June 2010 11 April 2011 1
THEOBALD, Kevin Ronald 29 July 2014 15 August 2016 1
WILLIAMSON, Nicholas James 01 April 2005 18 December 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 02 April 2020
PSC04 - N/A 05 February 2020
AA - Annual Accounts 12 December 2019
SH03 - Return of purchase of own shares 02 December 2019
TM01 - Termination of appointment of director 19 November 2019
PSC07 - N/A 13 November 2019
SH06 - Notice of cancellation of shares 12 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 April 2018
RESOLUTIONS - N/A 09 March 2018
MA - Memorandum and Articles 09 March 2018
AD01 - Change of registered office address 01 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 24 May 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 20 February 2017
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 01 August 2014
RESOLUTIONS - N/A 23 June 2014
SH08 - Notice of name or other designation of class of shares 23 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 December 2013
RESOLUTIONS - N/A 19 November 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
123 - Notice of increase in nominal capital 02 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
128(4) - Notice of assignment of name or new name to any class of shares 21 October 2008
RESOLUTIONS - N/A 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
CERTNM - Change of name certificate 13 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 17 January 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 28 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 22 December 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 30 January 1995
363x - Annual Return 16 January 1995
363(353) - N/A 16 January 1995
363(190) - N/A 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 February 1994
363x - Annual Return 18 January 1994
287 - Change in situation or address of Registered Office 15 November 1993
RESOLUTIONS - N/A 28 January 1993
363x - Annual Return 28 January 1993
AA - Annual Accounts 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 09 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
288 - N/A 08 January 1992
AA - Annual Accounts 05 August 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
363a - Annual Return 12 July 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1989
288 - N/A 03 November 1989
PUC 2 - N/A 10 February 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
287 - Change in situation or address of Registered Office 22 October 1986
288 - N/A 22 October 1986
NEWINC - New incorporation documents 21 October 1986
CERTINC - N/A 21 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.