ECOSSE FILMS LIMITED

Register to unlock more data on OkredoRegister

ECOSSE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02179593

Incorporation date

16/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, Haymarket, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon19/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon20/06/2024
Termination of appointment of David Stead as a secretary on 2023-10-31
dot icon20/06/2024
Appointment of Mr Christopher Hainsworth as a secretary on 2023-11-01
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/12/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon14/09/2022
Director's details changed for Mr Douglas James Rae on 2022-09-14
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon30/09/2020
Director's details changed for Mr Robert John Bernstein on 2020-08-02
dot icon30/09/2020
Director's details changed for Mr Robert John Bernstein on 2020-08-02
dot icon30/09/2020
Notification of Robert John Bernstein as a person with significant control on 2020-08-03
dot icon30/09/2020
Change of details for Mr Douglas James Rae as a person with significant control on 2020-08-03
dot icon08/09/2020
Appointment of Mr David Stead as a secretary on 2020-08-01
dot icon13/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/08/2020
Registered office address changed from Brigade House 8 Parsons Green London SW6 4TN to 10 Orange Street Haymarket London WC2H 7DQ on 2020-08-11
dot icon31/03/2020
Termination of appointment of Mark Stefan Woolley as a secretary on 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon17/10/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon07/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/04/2017
Registration of charge 021795930011, created on 2017-03-29
dot icon22/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon04/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-12
dot icon04/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-12
dot icon04/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-04-12
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon27/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/10/2013
Registration of charge 021795930010
dot icon12/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon20/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon22/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/07/2011
Termination of appointment of Jeanie East as a secretary
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/08/2010
Appointment of Mark Stefan Woolley as a secretary
dot icon07/05/2010
Termination of appointment of Douglas Rae as a secretary
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon28/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon15/02/2010
Registered office address changed from , Brigade House 8 Parsons Green, London, SW6 4TN, United Kingdom on 2010-02-15
dot icon12/02/2010
Registered office address changed from , Hanover House, 14 Hanover Square, London, W1S 1HP on 2010-02-12
dot icon12/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 11/04/08; full list of members
dot icon08/04/2008
Memorandum and Articles of Association
dot icon08/04/2008
Resolutions
dot icon06/03/2008
Nc inc already adjusted 06/02/08
dot icon06/03/2008
Resolutions
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon30/08/2007
New secretary appointed
dot icon24/08/2007
Director resigned
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 11/04/07; full list of members
dot icon29/04/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon20/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/05/2006
Secretary resigned
dot icon24/04/2006
Return made up to 11/04/06; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 18/04/05; full list of members
dot icon20/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
New secretary appointed
dot icon04/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 01/05/04; full list of members
dot icon06/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Return made up to 01/05/03; full list of members
dot icon21/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon30/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/10/2001
Director's particulars changed
dot icon12/10/2001
Registered office changed on 12/10/01 from: hanover house, 14 hanover square, london, W1R 0BE
dot icon30/05/2001
Director's particulars changed
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon13/12/2000
Full group accounts made up to 2000-03-31
dot icon04/12/2000
Return made up to 06/12/00; full list of members
dot icon26/10/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon04/02/2000
Return made up to 06/12/99; full list of members
dot icon04/02/2000
Location of debenture register address changed
dot icon04/02/2000
Director resigned
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon09/12/1999
Registered office changed on 09/12/99 from: united house, 23 dorset street, london, W1H 3FT
dot icon03/09/1999
£ ic 1000/990 20/08/99 £ sr 10@1=10
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Declaration of shares redemption:auditor's report
dot icon06/04/1999
Director resigned
dot icon24/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Return made up to 06/12/98; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon19/10/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon16/12/1997
Return made up to 06/12/97; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/07/1997
Particulars of mortgage/charge
dot icon17/12/1996
Return made up to 06/12/96; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
New director appointed
dot icon11/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/11/1995
Return made up to 06/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon01/12/1994
Return made up to 06/12/94; no change of members
dot icon02/12/1993
Return made up to 06/12/93; full list of members
dot icon15/11/1993
Ad 08/10/93--------- £ si 900@1=900 £ ic 100/1000
dot icon25/10/1993
Accounts for a small company made up to 1993-03-31
dot icon27/11/1992
Return made up to 06/12/92; no change of members
dot icon18/11/1992
Accounts for a small company made up to 1992-03-31
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon28/11/1991
Return made up to 06/12/91; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1990-03-31
dot icon19/12/1990
Return made up to 06/12/90; full list of members
dot icon16/02/1990
Ad 16/10/87--------- £ si 98@1
dot icon30/01/1990
Accounts for a small company made up to 1989-03-31
dot icon30/01/1990
Return made up to 28/12/89; full list of members
dot icon30/01/1990
Return made up to 31/12/88; full list of members
dot icon22/06/1988
New secretary appointed;new director appointed
dot icon13/06/1988
Registered office changed on 13/06/88 from: seventh floor, thavies inn house, 3-4 holborn circus, london, EC1N 2HL
dot icon16/05/1988
Resolutions
dot icon13/05/1988
Registered office changed on 13/05/88 from: 124-128 city road london EC1N 2NJ
dot icon26/04/1988
Certificate of change of name
dot icon16/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+111.88 % *

* during past year

Cash in Bank

£178,717.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.07K
-
0.00
84.35K
-
2022
3
73.67K
-
0.00
178.72K
-
2022
3
73.67K
-
0.00
178.72K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

73.67K £Ascended93.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.72K £Ascended111.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Robert John
Director
13/10/1998 - Present
30
Finnan, Nicole Andrea
Director
14/04/2000 - 10/08/2007
26
Stead, David
Secretary
01/08/2020 - 31/10/2023
-
Hainsworth, Christopher
Secretary
01/11/2023 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECOSSE FILMS LIMITED

ECOSSE FILMS LIMITED is an(a) Active company incorporated on 16/10/1987 with the registered office located at 10 Orange Street, Haymarket, London WC2H 7DQ. 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 ECOSSE FILMS LIMITED?

toggle

ECOSSE FILMS LIMITED is currently Active. It was registered on 16/10/1987 .

Where is ECOSSE FILMS LIMITED located?

toggle

ECOSSE FILMS LIMITED is registered at 10 Orange Street, Haymarket, London WC2H 7DQ.

What does ECOSSE FILMS LIMITED do?

toggle

ECOSSE FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ECOSSE FILMS LIMITED have?

toggle

ECOSSE FILMS LIMITED had 3 employees in 2022.

What is the latest filing for ECOSSE FILMS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-29 with no updates.