ECHO PRODUCTION SOUND LIMITED

Register to unlock more data on OkredoRegister

ECHO PRODUCTION SOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442132

Incorporation date

17/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Rosemount Road, Flax Bourton, Bristol BS48 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon14/01/2026
Change of details for Glen Marullo as a person with significant control on 2026-01-14
dot icon14/01/2026
Director's details changed for Glen Michael Marullo on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2025-11-17 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/02/2025
Registered office address changed from 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA England to 48 Rosemount Road Flax Bourton Bristol BS48 1UQ on 2025-02-03
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/03/2023
Registered office address changed from Finch & Associates, Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon BS21 7SJ England to 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA on 2023-03-31
dot icon23/11/2022
Termination of appointment of Clara Rebecca Marullo as a director on 2022-11-16
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon21/09/2022
Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England to Finch & Associates, Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon BS21 7SJ on 2022-09-21
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Notification of Glen Marullo as a person with significant control on 2020-12-15
dot icon15/12/2020
Appointment of Glen Marullo as a director on 2020-12-15
dot icon15/12/2020
Cessation of Glen Marullo as a person with significant control on 2020-12-14
dot icon15/12/2020
Termination of appointment of Glen Marullo as a director on 2020-12-14
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/04/2017
Registered office address changed from Third Floor, the Sion the Sion, Crown Glass Place Nailsea Bristol BS48 1RB to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2017-04-21
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon21/11/2014
Registered office address changed from 30/31 Stjames Place Mangotsfield Bristol South Glos BS16 9JB to Third Floor, the Sion the Sion, Crown Glass Place Nailsea Bristol BS48 1RB on 2014-11-21
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/04/2013
Appointment of Mrs Clara Rebecca Marullo as a director
dot icon04/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon17/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.52K
-
0.00
19.33K
-
2022
1
20.10K
-
0.00
17.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marullo, Glen
Director
17/11/2010 - 14/12/2020
-
Glen Marullo
Director
15/12/2020 - Present
-
Marullo, Clara Rebecca
Director
06/04/2013 - 16/11/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECHO PRODUCTION SOUND LIMITED

ECHO PRODUCTION SOUND LIMITED is an(a) Active company incorporated on 17/11/2010 with the registered office located at 48 Rosemount Road, Flax Bourton, Bristol BS48 1UQ. There is currently 1 active director 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 PRODUCTION SOUND LIMITED?

toggle

ECHO PRODUCTION SOUND LIMITED is currently Active. It was registered on 17/11/2010 .

Where is ECHO PRODUCTION SOUND LIMITED located?

toggle

ECHO PRODUCTION SOUND LIMITED is registered at 48 Rosemount Road, Flax Bourton, Bristol BS48 1UQ.

What does ECHO PRODUCTION SOUND LIMITED do?

toggle

ECHO PRODUCTION SOUND LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ECHO PRODUCTION SOUND LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Glen Marullo as a person with significant control on 2026-01-14.