E C P STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mrs Alison Ann Paine on 2023-08-29

View Document

30/08/2330 August 2023 Registered office address changed from 1-3 Holt Cottage Heatherwold Newtown Newbury Berkshire RG20 9BG to 8 Evergreen Headley Thatcham RG19 8ES on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mrs Alison Ann Paine as a person with significant control on 2023-08-29

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON ANN PAINE / 04/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAINE / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAINE / 04/04/2018

View Document

04/04/184 April 2018 CESSATION OF JONATHAN PAINE AS A PSC

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON ANN PAINE / 04/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON ANN PAINE / 30/09/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN PAINE / 30/09/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PAINE / 30/09/2013

View Document

15/11/1315 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

02/12/102 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL .

View Document

18/01/1018 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

14/12/0914 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company