Background WavePink WaveYellow Wave

EQUIGRAPHIC STUDIOS LIMITED (02022860)

EQUIGRAPHIC STUDIOS LIMITED (02022860) is an active UK company. incorporated on 27 May 1986. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EQUIGRAPHIC STUDIOS LIMITED has been registered for 39 years. Current directors include CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark.

Company Number
02022860
Status
active
Type
ltd
Incorporated
27 May 1986
Age
39 years
Address
3365 Century Way, Leeds, LS15 8ZB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CRISCIONE, Carl Dominic, CRISCIONE, Daniel Mark
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIGRAPHIC STUDIOS LIMITED

EQUIGRAPHIC STUDIOS LIMITED is an active company incorporated on 27 May 1986 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EQUIGRAPHIC STUDIOS LIMITED was registered 39 years ago.(SIC: 90030)

Status

active

Active since 39 years ago

Company No

02022860

LTD Company

Age

39 Years

Incorporated 27 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

3365 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Century House 29 Clarendon Road Leeds LS2 9PG
From: 27 May 1986To: 9 April 2018
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Aug 12
Director Left
May 16
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRISCIONE, Carl Dominic

Active
Century Way, LeedsLS15 8ZB
Born May 1976
Director
Appointed 18 Jun 2018

CRISCIONE, Daniel Mark

Active
Century Way, LeedsLS15 8ZB
Born February 1981
Director
Appointed 18 Jun 2018

CRISCIONE, Carmine Salvatore

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 31 Dec 2015
Resigned 15 Dec 2020

PARKER, Paul Anthony

Resigned
9 Fleet Lane, LeedsLS26 8HT
Secretary
Appointed N/A
Resigned 31 Dec 2015

CRISCIONE, Carmine Salvatore

Resigned
Century Way, LeedsLS15 8ZB
Born June 1950
Director
Appointed N/A
Resigned 15 Dec 2020

PARKER, Paul Anthony

Resigned
9 Fleet Lane, LeedsLS26 8HT
Born June 1953
Director
Appointed N/A
Resigned 31 Dec 2015

REILLY, James

Resigned
266 Barnsley Road, SheffieldS30 6JA
Born March 1952
Director
Appointed N/A
Resigned 02 Aug 2012

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2020
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 May 2018
Ceased 26 Oct 2020

Mr Carmine Salvatore Criscione

Ceased
Century Way, LeedsLS15 8ZB
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
27 March 1990
363363
Legacy
2 March 1990
225(1)225(1)
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
22 December 1987
363363
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
224224
Legacy
28 May 1986
288288
Certificate Incorporation
27 May 1986
CERTINCCertificate of Incorporation