ECHO STUDIOS LIMITED

Register to unlock more data on OkredoRegister

ECHO STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042651

Incorporation date

06/04/1995

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 06/04/1995)
dot icon07/04/2026
Director's details changed for Mr Mark Darren Cardwell on 2023-11-24
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon04/11/2025
Termination of appointment of David Jefferson Wetheridge as a director on 2025-10-31
dot icon06/05/2025
Confirmation statement made on 2025-04-06 with updates
dot icon22/05/2024
Confirmation statement made on 2024-04-06 with updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-04-06 with updates
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon23/03/2021
Full accounts made up to 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon11/04/2019
Registration of charge 030426510006, created on 2019-04-03
dot icon09/04/2019
Registration of charge 030426510005, created on 2019-04-03
dot icon26/02/2019
Full accounts made up to 2018-06-30
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon30/03/2017
Accounts for a small company made up to 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon24/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon14/03/2016
Satisfaction of charge 1 in full
dot icon14/03/2016
Satisfaction of charge 2 in full
dot icon14/03/2016
Satisfaction of charge 3 in full
dot icon09/09/2015
Director's details changed for Mr Clive Samways on 2015-05-20
dot icon09/09/2015
Appointment of Mr Richard Neil Cawker as a director on 2015-08-26
dot icon17/08/2015
Termination of appointment of Sean Urch as a director on 2015-05-18
dot icon19/06/2015
Accounts for a small company made up to 2014-06-30
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon01/08/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon16/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
Appointment of Mr Daniel Johnson as a director
dot icon03/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/06/2014
Appointment of Mr David Jefferson Wetheridge as a director
dot icon18/02/2014
Statement of company's objects
dot icon18/02/2014
Resolutions
dot icon13/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon12/04/2013
Director's details changed for Mark Cardwell on 2012-06-15
dot icon25/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/05/2011
Director's details changed for Mark Cardwell on 2011-05-10
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon05/04/2011
Director's details changed for Sean Urch on 2011-04-05
dot icon05/04/2011
Director's details changed for Mr Clive Samways on 2011-04-05
dot icon05/04/2011
Director's details changed for Mr Clive Samways on 2011-04-05
dot icon05/04/2011
Director's details changed for Pamela Carol Cardwell on 2011-04-05
dot icon05/04/2011
Director's details changed for Mark Cardwell on 2011-04-05
dot icon05/04/2011
Director's details changed for Pamela Carol Cardwell on 2011-04-05
dot icon05/04/2011
Secretary's details changed for Mark Cardwell on 2011-04-05
dot icon05/04/2011
Secretary's details changed for Mark Cardwell on 2011-04-05
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mark Cardwell on 2010-04-06
dot icon09/04/2010
Director's details changed for Pamela Carol Cardwell on 2010-04-06
dot icon09/04/2010
Director's details changed for Sean Urch on 2010-04-06
dot icon09/04/2010
Director's details changed for Mr Clive Samways on 2010-04-06
dot icon09/04/2010
Secretary's details changed for Mark Cardwell on 2010-04-06
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Appointment of Mr Clive Samways as a director
dot icon21/04/2009
Return made up to 06/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / sean urch / 28/03/2008
dot icon09/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/04/2008
Return made up to 06/04/08; full list of members
dot icon11/04/2008
Director's change of particulars / sean urch / 28/03/2008
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Particulars of mortgage/charge
dot icon24/04/2007
Return made up to 06/04/07; full list of members
dot icon26/03/2007
Accounts for a small company made up to 2006-06-30
dot icon19/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon21/04/2006
Return made up to 06/04/06; full list of members
dot icon25/04/2005
Return made up to 06/04/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-06-30
dot icon21/03/2005
Resolutions
dot icon20/04/2004
Return made up to 06/04/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-06-30
dot icon22/12/2003
Director resigned
dot icon20/05/2003
Return made up to 06/04/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon19/04/2002
Return made up to 06/04/02; full list of members
dot icon19/04/2002
Secretary's particulars changed;director's particulars changed
dot icon27/01/2002
Accounts for a small company made up to 2001-06-30
dot icon18/04/2001
Return made up to 06/04/01; full list of members
dot icon18/04/2001
New director appointed
dot icon12/02/2001
Accounts for a small company made up to 2000-06-30
dot icon11/08/2000
New director appointed
dot icon19/04/2000
Return made up to 06/04/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-06-30
dot icon20/10/1999
Secretary resigned;director resigned
dot icon20/10/1999
New secretary appointed
dot icon15/07/1999
Accounts for a small company made up to 1998-06-30
dot icon18/04/1999
Return made up to 06/04/99; full list of members
dot icon18/04/1999
Secretary's particulars changed;director's particulars changed
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon17/04/1998
Return made up to 06/04/98; full list of members
dot icon08/10/1997
Director resigned
dot icon22/05/1997
Return made up to 06/04/97; no change of members
dot icon22/05/1997
Director's particulars changed
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned
dot icon14/03/1997
Particulars of mortgage/charge
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon10/05/1996
Return made up to 06/04/96; full list of members
dot icon12/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/05/1995
Accounting reference date notified as 30/06
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
Director resigned;new director appointed
dot icon06/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-115 *

* 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
06/04/2026
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
92
5.39M
-
0.00
2.61M
-
2022
115
7.39M
-
12.64M
2.31M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardwell, Pamela Carol
Director
06/04/1995 - Present
3
Cawker, Richard Neil
Director
26/08/2015 - Present
6
Cardwell, Mark Darren
Director
06/04/1995 - Present
7
Samways, Clive David Nicholas
Director
01/09/2009 - Present
4
Johnson, Daniel
Director
01/07/2014 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ECHO STUDIOS LIMITED

ECHO STUDIOS LIMITED is an(a) Active company incorporated on 06/04/1995 with the registered office located at Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TT. There are currently 5 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 LIMITED?

toggle

ECHO STUDIOS LIMITED is currently Active. It was registered on 06/04/1995 .

Where is ECHO STUDIOS LIMITED located?

toggle

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

What does ECHO STUDIOS LIMITED do?

toggle

ECHO STUDIOS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ECHO STUDIOS LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Mark Darren Cardwell on 2023-11-24.