This company is commonly known as Ecosse Films Limited. The company was founded 36 years ago and was given the registration number 02179593. The firm's registered office is in LONDON. You can find them at 10 Orange Street, Haymarket, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | ECOSSE FILMS LIMITED |
---|---|---|
Company Number | : | 02179593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Parsons Green, London, England, SW6 4TN | Secretary | 01 August 2020 | Active |
62, Camberwell Grove, London, United Kingdom, SE5 8RF | Director | 13 October 1998 | Active |
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Director | - | Active |
148 Whitelodge Close, Isleworth, TW7 6TR | Secretary | 05 April 2005 | Active |
Flat 3, 150 Merton Road, London, SW18 5SP | Secretary | 20 August 2007 | Active |
4 Hobury Street, London, SW10 0JD | Secretary | - | Active |
Brigade House, 8 Parsons Green, London, SW6 4TN | Secretary | 03 August 2010 | Active |
6 Providence Villas, Brackenbury Road, London, W6 0BA | Director | - | Active |
Flat 7 Beaufort Mansions, Beaufort Street, London, SW3 5AG | Director | 01 May 1998 | Active |
7 Milborne Grove, London, SW10 9SN | Director | 20 August 1996 | Active |
26 Copsem Lane, Esher, KT10 9HE | Director | 14 April 2000 | Active |
6a Sisters Avenue, London, SW11 5SG | Director | 04 October 2000 | Active |
Mr Robert John Bernstein | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Camberwell Grove, London, United Kingdom, SE5 8RF |
Nature of control | : |
|
Mr Douglas James Rae | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Officers | Appoint person secretary company with name date. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Change account reference date company previous extended. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
2018-01-03 | Accounts | Accounts with accounts type group. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.