Warning: file_put_contents(c/375ce16580690ec63d840b27a5c429c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Echo Studios Holdings Limited, GU11 1TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECHO STUDIOS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Echo Studios Holdings Limited. The company was founded 11 years ago and was given the registration number 08474721. The firm's registered office is in ALDERSHOT. You can find them at Sovereign House, 155 High Street, Aldershot, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECHO STUDIOS HOLDINGS LIMITED
Company Number:08474721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director05 April 2013Active
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director05 April 2013Active
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director05 April 2013Active

People with Significant Control

Echo House Limited
Notified on:03 April 2019
Status:Active
Country of residence:United Kingdom
Address:Echo House, Red Lion Business Park, Surbiton, United Kingdom, KT6 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Pamela Carol Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Darren Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Frank Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-07-25Miscellaneous

Legacy.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Accounts

Accounts with accounts type group.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type group.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type group.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.