ECHO 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
06/05/256 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

12/03/2512 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-04-06 with updates

View Document

21/03/2421 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030426510006

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030426510005

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/04/1620 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 20/05/2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR RICHARD NEIL CAWKER

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN URCH

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/04/1517 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR DANIEL JOHNSON

View Document

03/06/143 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DAVID JEFFERSON WETHERIDGE

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 ADOPT ARTICLES 30/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 15/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 10/05/2011

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROL CARDWELL / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 05/04/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK CARDWELL / 05/04/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK CARDWELL / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROL CARDWELL / 05/04/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CARDWELL / 06/04/2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROL CARDWELL / 06/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 06/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 06/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 06/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR CLIVE SAMWAYS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 28/03/2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 28/03/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/04/956 April 1995 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