ECHO STUDIOS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ECHO STUDIOS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08474721

Incorporation date

05/04/2013

Size

Medium

Contacts

Registered address

Registered address

Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon07/04/2026
Change of details for Echo House Limited as a person with significant control on 2025-12-16
dot icon07/04/2026
Director's details changed for Mr Mark Darren Cardwell on 2023-11-24
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon18/03/2026
Cessation of Frank Cardwell as a person with significant control on 2026-03-17
dot icon06/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon22/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon22/03/2024
Full accounts made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-04-05 with updates
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon23/03/2021
Full accounts made up to 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon25/07/2019
Second filing of Confirmation Statement dated 05/04/2019
dot icon14/06/2019
Cessation of Mark Darren Cardwell as a person with significant control on 2019-04-03
dot icon14/06/2019
Notification of Echo House Limited as a person with significant control on 2019-04-03
dot icon14/06/2019
Cessation of Pamela Carol Cardwell as a person with significant control on 2019-04-03
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon11/04/2019
Registration of charge 084747210004, created on 2019-04-03
dot icon09/04/2019
Registration of charge 084747210003, created on 2019-04-03
dot icon05/04/2019
Registration of charge 084747210002, created on 2019-04-03
dot icon26/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon28/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon29/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon19/04/2016
Statement of capital on 2016-04-04
dot icon06/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon06/04/2016
Particulars of variation of rights attached to shares
dot icon06/04/2016
Resolutions
dot icon15/03/2016
Particulars of variation of rights attached to shares
dot icon15/03/2016
Resolutions
dot icon15/03/2016
Resolutions
dot icon14/03/2016
Statement by Directors
dot icon14/03/2016
Statement of capital on 2016-03-14
dot icon14/03/2016
Solvency Statement dated 09/03/16
dot icon14/03/2016
Resolutions
dot icon19/11/2015
Statement of capital on 2015-09-25
dot icon03/06/2015
Accounts for a small company made up to 2014-06-30
dot icon20/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Particulars of variation of rights attached to shares
dot icon19/03/2015
Statement of capital on 2014-12-31
dot icon18/03/2015
Statement of capital on 2014-04-06
dot icon12/01/2015
Particulars of variation of rights attached to shares
dot icon12/01/2015
Change of share class name or designation
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Resolutions
dot icon03/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/06/2014
Director's details changed for Pamela Carol Cardwell on 2014-06-02
dot icon17/03/2014
Resolutions
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon09/08/2013
Registration of charge 084747210001
dot icon05/08/2013
Resolutions
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon18/07/2013
Current accounting period extended from 2014-04-30 to 2014-06-30
dot icon24/04/2013
Appointment of Francis Haig Cardwell as a director
dot icon05/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.31M
-
0.00
1.09M
-
2022
0
8.44M
-
495.71K
256.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Cardwell, Pamela Carol
Director
05/04/2013 - Present
2
Cardwell, Mark Darren
Director
05/04/2013 - Present
6
Cardwell, Francis Haig
Director
05/04/2013 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECHO STUDIOS HOLDINGS LIMITED

ECHO STUDIOS HOLDINGS LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TT. There are currently 3 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 STUDIOS HOLDINGS LIMITED?

toggle

ECHO STUDIOS HOLDINGS LIMITED is currently Active. It was registered on 05/04/2013 .

Where is ECHO STUDIOS HOLDINGS LIMITED located?

toggle

ECHO STUDIOS HOLDINGS LIMITED is registered at Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TT.

What does ECHO STUDIOS HOLDINGS LIMITED do?

toggle

ECHO STUDIOS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECHO STUDIOS HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with updates.