UKBizDB.co.uk

ECOSSE FILMS LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Parsons Green, London, England, SW6 4TN

Secretary01 August 2020Active
62, Camberwell Grove, London, United Kingdom, SE5 8RF

Director13 October 1998Active
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director-Active
148 Whitelodge Close, Isleworth, TW7 6TR

Secretary05 April 2005Active
Flat 3, 150 Merton Road, London, SW18 5SP

Secretary20 August 2007Active
4 Hobury Street, London, SW10 0JD

Secretary-Active
Brigade House, 8 Parsons Green, London, SW6 4TN

Secretary03 August 2010Active
6 Providence Villas, Brackenbury Road, London, W6 0BA

Director-Active
Flat 7 Beaufort Mansions, Beaufort Street, London, SW3 5AG

Director01 May 1998Active
7 Milborne Grove, London, SW10 9SN

Director20 August 1996Active
26 Copsem Lane, Esher, KT10 9HE

Director14 April 2000Active
6a Sisters Avenue, London, SW11 5SG

Director04 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company previous extended.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.