Background WavePink WaveYellow Wave

EQUINE PRODUCTIONS LTD. (07955603)

EQUINE PRODUCTIONS LTD. (07955603) is an active UK company. incorporated on 20 February 2012. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in video production activities. EQUINE PRODUCTIONS LTD. has been registered for 14 years. Current directors include CLARKE, Stephen, FLEET, Samuel Christopher, JAMES, David Morgan.

Company Number
07955603
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
The Studio Station Yard Industrial Estate, Chepstow, NP16 5PF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
CLARKE, Stephen, FLEET, Samuel Christopher, JAMES, David Morgan
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUINE PRODUCTIONS LTD.

EQUINE PRODUCTIONS LTD. is an active company incorporated on 20 February 2012 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in video production activities. EQUINE PRODUCTIONS LTD. was registered 14 years ago.(SIC: 59112)

Status

active

Active since 14 years ago

Company No

07955603

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Studio Station Yard Industrial Estate Station Road Chepstow, NP16 5PF,

Previous Addresses

Stuart House the Back Chepstow Monmouthshire NP16 5HH
From: 20 September 2013To: 22 May 2017
1 Wirewood Close Tutshill Chepstow Gloucestershire NP16 7BY United Kingdom
From: 1 January 2013To: 20 September 2013
8 Laburnam Way Chepstow Monmouthshire NP16 5RF United Kingdom
From: 30 May 2012To: 1 January 2013
C/O Sam Fleet 8 Laburnam Way NP16 5RF Monmouthshire NP16 5RF United Kingdom
From: 20 February 2012To: 30 May 2012
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Feb 18
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 22
Funding Round
Feb 23
New Owner
Jun 23
Loan Secured
Mar 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLARKE, Stephen

Active
Station Road, ChepstowNP16 5PF
Born August 1956
Director
Appointed 22 Dec 2021

FLEET, Samuel Christopher

Active
Station Road, ChepstowNP16 5PF
Born December 1977
Director
Appointed 20 Feb 2012

JAMES, David Morgan

Active
Station Yard Industrial Estate, ChepstowNP16 5PF
Born November 1984
Director
Appointed 03 Jan 2014

APIAFI, Joshua

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born January 1975
Director
Appointed 01 Sept 2017
Resigned 16 Oct 2019

COOPER, Ronald Edward

Resigned
Ashburton, Newton AbbotTQ13 7NG
Born April 1943
Director
Appointed 01 Sept 2017
Resigned 19 Mar 2020

HORROCKS, Nathan

Resigned
Station Yard Industrial Estate, ChepstowNP16 5PF
Born March 1975
Director
Appointed 20 Sept 2013
Resigned 17 Mar 2020

Persons with significant control

3

Mr David Morgan James

Active
Station Road, ChepstowNP16 5PF
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2021

Mr Nathan Horrocks

Active
Station Yard Industrial Estate, ChepstowNP16 5PF
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2018

Mr Samuel Fleet

Active
Station Road, ChepstowNP16 5PF
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
2 March 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Incorporation Company
20 February 2012
NEWINCIncorporation