Background WavePink WaveYellow Wave

EQ PICTURES LIMITED (07821062)

EQ PICTURES LIMITED (07821062) is an active UK company. incorporated on 24 October 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. EQ PICTURES LIMITED has been registered for 14 years. Current directors include ANGELOUDES, Christina.

Company Number
07821062
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Itv White City, London, W12 7RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ANGELOUDES, Christina
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ PICTURES LIMITED

EQ PICTURES LIMITED is an active company incorporated on 24 October 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. EQ PICTURES LIMITED was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07821062

LTD Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 21/2

Up to Date

8 months left

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 22 February 2024 - 21 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 21 November 2026
Period: 22 February 2025 - 21 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

, 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE, United Kingdom
From: 6 June 2018To: 23 May 2022
, London Television Centre 58-72 Upper Ground, London, SE1 9LT
From: 13 August 2013To: 6 June 2018
, 26 Nassau Street, London, W1W 7AQ, United Kingdom
From: 24 October 2011To: 13 August 2013
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Aug 13
Director Left
Aug 18
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANGELOUDES, Christina

Active
201 Wood Lane, LondonW12 7RU
Born August 1976
Director
Appointed 30 Sept 2023

CHEESEBROUGH, Daniel John

Resigned
Nassau Street, LondonW1W 7AQ
Born June 1980
Director
Appointed 24 Oct 2011
Resigned 25 Jul 2013

JUSTICE, Matthew George, Mr.

Resigned
Nassau Street, LondonW1W 7AQ
Born November 1965
Director
Appointed 24 Oct 2011
Resigned 30 Sept 2023

PARK, Nira Louise

Resigned
Nassau Street, LondonW1W 7AQ
Born December 1967
Director
Appointed 24 Oct 2011
Resigned 01 Aug 2018

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company
23 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Incorporation Company
24 October 2011
NEWINCIncorporation