This company is commonly known as Echo Press Limited(the). The company was founded 103 years ago and was given the registration number 00171206. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ECHO PRESS LIMITED(THE) |
---|---|---|
Company Number | : | 00171206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1920 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Manor Farm House, Stanford Lane, Cotes, LE12 5TW | Secretary | 13 December 1996 | Active |
Flat B. Block A, Mar Azul, Torrevija Spain, FOREIGN | Secretary | - | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 28 February 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Secretary | 07 May 1997 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 30 March 1998 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 11 November 1998 | Active |
27 Spinney Hill Drive, Loughborough, LE11 3LB | Director | - | Active |
Manor Farm House, Stanford Lane, Cotes, LE12 5TW | Director | 22 May 1996 | Active |
Flat B. Block A, Mar Azul, Torrevija Spain, FOREIGN | Director | - | Active |
Flat B. Block A, Mar Azul, Torrevija Spain, FOREIGN | Director | - | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY | Director | 07 May 1997 | Active |
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ | Director | 07 May 1997 | Active |
Long Bank Barn Wymeswold Road, Rempstone, Loughborough, LE12 6RN | Director | 27 March 1996 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 30 March 1998 | Active |
231 Streetsbrook Road, Solihull, B91 1HE | Director | 07 May 1997 | Active |
Reach Printing Services (Midlands) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Change corporate director company with change date. | Download |
2018-07-19 | Officers | Change corporate secretary company with change date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.