UKBizDB.co.uk

ECHO STUDIOS LIMITED

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

This company is commonly known as Echo Studios Limited. The company was founded 29 years ago and was given the registration number 03042651. 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 62090 - Other information technology service activities.

Company Information

Name:ECHO STUDIOS LIMITED
Company Number:03042651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 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, GU11 1TT

Secretary09 October 1999Active
Sovereign House, 155 High Street, Aldershot, GU11 1TT

Director06 April 1995Active
Sovereign House, 155 High Street, Aldershot, GU11 1TT

Director06 April 1995Active
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director26 August 2015Active
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director01 July 2014Active
Sovereign House, 155 High Street, Aldershot, GU11 1TT

Director01 September 2009Active
Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT

Director01 July 2013Active
11 Highbury Terrace Mews, London, N5 1UT

Secretary01 May 1997Active
24 Doves Yard, London, N1 0HQ

Secretary06 April 1995Active
1 St. Georges Court, 131 Putney Bridge Road, London, SW15 2PA

Corporate Secretary06 April 1995Active
22 A Ferme Park Road, London, N4 4ED

Director06 April 1995Active
11 Highbury Terrace Mews, London, N5 1UT

Director06 April 1995Active
Sovereign House, 155 High Street, Aldershot, GU11 1TT

Director01 July 2000Active
43 Fullerton Road, Wandsworth, London, SW18 1BU

Director09 January 2001Active
3 Cavendish Court, Hawley Hill, Camberley, GU17 9JD

Corporate Director06 April 1995Active

People with Significant Control

Echo Studios Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sovereign House, 155 High Street, Aldershot, United Kingdom, GU11 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

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
2019-04-12Confirmation 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
2019-02-26Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type medium.

Download
2016-03-14Mortgage

Mortgage satisfy charge full.

Download
2016-03-14Mortgage

Mortgage satisfy charge full.

Download
2016-03-14Mortgage

Mortgage satisfy charge full.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-09-09Officers

Appoint person director company with name date.

Download
2015-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.