ECHO PRESS LIMITED(THE)

Register to unlock more data on OkredoRegister

ECHO PRESS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00171206

Incorporation date

03/11/1920

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon11/05/2025
Final Gazette dissolved following liquidation
dot icon02/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon11/02/2025
Return of final meeting in a members' voluntary winding up
dot icon01/07/2024
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-07-01
dot icon28/06/2024
Declaration of solvency
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Appointment of a voluntary liquidator
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Solvency Statement dated 12/06/24
dot icon13/06/2024
Statement by Directors
dot icon13/06/2024
Statement of capital on 2024-06-13
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon02/01/2019
Change of details for Reach Midlands Media Limited as a person with significant control on 2018-12-21
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon19/07/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon11/05/2018
Change of details for Trinity Mirror Midlands Limited as a person with significant control on 2018-05-04
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-27
dot icon08/06/2016
Amended accounts for a dormant company made up to 2014-12-28
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-28
dot icon09/12/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon09/12/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon26/09/2014
Satisfaction of charge 4 in full
dot icon26/09/2014
Satisfaction of charge 3 in full
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon01/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-02
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/08/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon19/04/2010
Accounts for a dormant company made up to 2010-01-03
dot icon12/01/2010
Resolutions
dot icon06/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon06/11/2009
Director's details changed for T M Directors Limited on 2009-10-01
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon03/11/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon21/09/2009
Resolutions
dot icon16/01/2009
Accounts for a dormant company made up to 2008-12-28
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-12-30
dot icon07/11/2007
Return made up to 01/11/07; full list of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-01-01
dot icon11/11/2005
Return made up to 01/11/05; full list of members
dot icon18/04/2005
Accounts for a dormant company made up to 2005-01-02
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-12-28
dot icon10/11/2003
Return made up to 01/11/03; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-12-29
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Director resigned
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
New director appointed
dot icon16/11/2001
Secretary's particulars changed;director's particulars changed
dot icon16/11/2001
Return made up to 01/11/01; full list of members
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon16/11/2000
Return made up to 01/11/00; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 2000-01-02
dot icon01/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon31/03/2000
Resolutions
dot icon02/12/1999
Return made up to 01/11/99; no change of members
dot icon02/11/1999
Full accounts made up to 1999-01-03
dot icon21/10/1999
Director resigned
dot icon29/12/1998
New director appointed
dot icon16/11/1998
Return made up to 01/11/98; full list of members
dot icon16/09/1998
Full accounts made up to 1997-12-28
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon11/06/1998
Director resigned
dot icon22/04/1998
Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon21/04/1998
Secretary resigned;director resigned
dot icon02/01/1998
Resolutions
dot icon18/12/1997
Return made up to 25/11/97; no change of members
dot icon22/05/1997
New director appointed
dot icon19/05/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon19/05/1997
Registered office changed on 19/05/97 from: 80-81 wood gate loughborough leicestershire LE11 2XE
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed;new director appointed
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Auditor's resignation
dot icon19/05/1997
Resolutions
dot icon14/04/1997
Particulars of mortgage/charge
dot icon25/01/1997
New secretary appointed
dot icon25/01/1997
Secretary resigned
dot icon15/12/1996
Return made up to 06/12/96; no change of members
dot icon06/11/1996
Full accounts made up to 1996-06-30
dot icon30/07/1996
Registered office changed on 30/07/96 from: 107 main street swithland leics LE12 8TG
dot icon05/06/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon16/01/1996
Full accounts made up to 1995-06-30
dot icon03/01/1996
Return made up to 11/12/95; full list of members
dot icon07/01/1995
Return made up to 11/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-06-30
dot icon22/12/1993
Return made up to 11/12/93; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-06-30
dot icon14/02/1993
Accounts for a small company made up to 1992-06-30
dot icon16/12/1992
Return made up to 11/12/92; full list of members
dot icon15/01/1992
Return made up to 11/12/91; no change of members
dot icon08/01/1992
Full accounts made up to 1991-06-30
dot icon04/01/1991
Return made up to 11/12/90; full list of members
dot icon21/12/1990
Accounts made up to 1990-06-30
dot icon19/12/1989
Return made up to 10/12/89; full list of members
dot icon11/12/1989
Full group accounts made up to 1989-06-30
dot icon09/06/1989
Particulars of mortgage/charge
dot icon25/05/1989
Particulars of mortgage/charge
dot icon25/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Return made up to 13/12/88; full list of members
dot icon02/03/1989
Full group accounts made up to 1988-06-30
dot icon21/01/1988
Full accounts made up to 1987-06-30
dot icon21/01/1988
Return made up to 11/12/87; full list of members
dot icon31/12/1986
Full accounts made up to 1986-06-30
dot icon31/12/1986
Return made up to 18/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
Fox, Simon Richard
Director
17/11/2014 - 16/08/2019
390
Mullen, James Joseph
Director
16/08/2019 - 31/03/2025
298
Fuller, Simon Jeremy Ian
Director
01/03/2019 - 31/12/2022
355

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECHO PRESS LIMITED(THE)

ECHO PRESS LIMITED(THE) is an(a) Dissolved company incorporated on 03/11/1920 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECHO PRESS LIMITED(THE)?

toggle

ECHO PRESS LIMITED(THE) is currently Dissolved. It was registered on 03/11/1920 and dissolved on 11/05/2025.

Where is ECHO PRESS LIMITED(THE) located?

toggle

ECHO PRESS LIMITED(THE) is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does ECHO PRESS LIMITED(THE) do?

toggle

ECHO PRESS LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECHO PRESS LIMITED(THE)?

toggle

The latest filing was on 11/05/2025: Final Gazette dissolved following liquidation.