ECHO PUBLIC RELATIONS LTD

Register to unlock more data on OkredoRegister

ECHO PUBLIC RELATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07629533

Incorporation date

11/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sportsman Farm Hollywood Road, Mellor, Stockport SK6 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/03/2022
Director's details changed for Mrs Anoushka Emma Done on 2022-02-15
dot icon03/03/2022
Change of details for Mrs Anoushka Emma Done as a person with significant control on 2022-02-15
dot icon03/03/2022
Registered office address changed from 30 Hollins Lane Marple Bridge Stockport SK6 5BB England to Sportsman Farm Hollywood Road Mellor Stockport SK6 5LR on 2022-03-03
dot icon10/09/2021
Registered office address changed from Colony Jactin House 24 Hood Street Manchester M6 6WX United Kingdom to 30 Hollins Lane Marple Bridge Stockport SK6 5BB on 2021-09-10
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon08/04/2020
Change of details for Mrs Katherine Louise Reynolds as a person with significant control on 2020-04-08
dot icon08/04/2020
Director's details changed for Mrs Katherine Louise Reynolds on 2020-04-08
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon26/04/2019
Change of details for Mrs Katherine Louise Booth as a person with significant control on 2019-04-26
dot icon26/04/2019
Registered office address changed from Wework-Quay Street Manchester M3 3JE United Kingdom to Colony Jactin House 24 Hood Street Manchester M6 6WX on 2019-04-26
dot icon26/04/2019
Director's details changed for Mrs Katherine Louise Booth on 2019-04-26
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Registered office address changed from 1st Floor Hello House Old Granada Studios Manchester M3 3GS to Wework-Quay Street Manchester M3 3JE on 2018-06-27
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon14/05/2018
Director's details changed for Mrs Katherine Louise Booth on 2018-05-11
dot icon14/05/2018
Change of details for Mrs Katherine Louise Booth as a person with significant control on 2018-05-11
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2018
Termination of appointment of Helen Elizabeth Joy Aldridge as a director on 2018-03-16
dot icon20/07/2017
Director's details changed for Mrs Helen Elizabeth Joy Aldridge on 2017-07-05
dot icon06/07/2017
Cessation of Helen Elizabeth Joy Aldridge as a person with significant control on 2017-07-05
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mrs Katherine Louise Atakuru on 2016-02-01
dot icon19/05/2016
Director's details changed for Miss Helen Elizabeth Joy Partridge on 2016-02-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon18/05/2015
Registered office address changed from 1st Floor Hallow House Old Granada Studios Manchester M3 3GS England to 1st Floor Hello House Old Granada Studios Manchester M3 3GS on 2015-05-18
dot icon02/04/2015
Registered office address changed from 2Nd Floor Quay House Quay Street Manchester M3 3JE to 1St Floor Hallow House Old Granada Studios Manchester M3 3GS on 2015-04-02
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon16/06/2014
Registered office address changed from 2Th Floor Quay House Quay Street Manchester M3 3JE England on 2014-06-16
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/06/2013
Registered office address changed from 6Th Floor Quay House Quay Street Manchester M3 3JE on 2013-06-06
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon07/06/2012
Appointment of Miss Helen Elizabeth Joy Partridge as a director
dot icon07/06/2012
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon06/06/2012
Director's details changed for Mrs Anoushka Emma Done on 2012-03-01
dot icon06/06/2012
Director's details changed for Mrs Katherine Louise Atakuru on 2012-03-01
dot icon22/08/2011
Registered office address changed from C/O Hurst Accountants Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 2011-08-22
dot icon11/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-5.04 % *

* during past year

Cash in Bank

£56,532.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.01K
-
0.00
64.32K
-
2022
3
23.85K
-
0.00
59.53K
-
2023
3
30.54K
-
0.00
56.53K
-
2023
3
30.54K
-
0.00
56.53K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

30.54K £Ascended28.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.53K £Descended-5.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katherine Louise Reynolds
Director
11/05/2011 - Present
3
Done, Anoushka Emma
Director
11/05/2011 - Present
2

Persons with Significant Control

6
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 PUBLIC RELATIONS LTD

ECHO PUBLIC RELATIONS LTD is an(a) Active company incorporated on 11/05/2011 with the registered office located at Sportsman Farm Hollywood Road, Mellor, Stockport SK6 5LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ECHO PUBLIC RELATIONS LTD?

toggle

ECHO PUBLIC RELATIONS LTD is currently Active. It was registered on 11/05/2011 .

Where is ECHO PUBLIC RELATIONS LTD located?

toggle

ECHO PUBLIC RELATIONS LTD is registered at Sportsman Farm Hollywood Road, Mellor, Stockport SK6 5LR.

What does ECHO PUBLIC RELATIONS LTD do?

toggle

ECHO PUBLIC RELATIONS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ECHO PUBLIC RELATIONS LTD have?

toggle

ECHO PUBLIC RELATIONS LTD had 3 employees in 2023.

What is the latest filing for ECHO PUBLIC RELATIONS LTD?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-06-30.