ECOSSE TV PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 03901810 |
Category | Private Limited Company |
Incorporated | 24 Dec 1999 |
Age | 24 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ECOSSE TV PRODUCTIONS LIMITED is an active private limited company with number 03901810. It was incorporated 24 years, 5 months, 9 days ago, on 24 December 1999. The company address is Old Well Cottage Old Well Cottage, Petersfield, GU31 5NT, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-04
New address: Old Well Cottage West Harting Petersfield West Sussex GU31 5NT
Old address: 15 Winston Close Hitchin Herts SG5 2HB England
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: 4 Hobury Street London SW10 0JD England
New address: 15 Winston Close Hitchin Herts SG5 2HB
Change date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
New address: 4 Hobury Street London SW10 0JD
Change date: 2021-07-08
Old address: 10 Hobury Street London SW10 0JD England
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
New address: 10 Hobury Street London SW10 0JD
Old address: Brigade House 8 Parsons Green London SW6 4TN
Change date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Termination secretary company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Stefan Woolley
Termination date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 17 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type small
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type full
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change person secretary company with change date
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Stefn Woolley
Change date: 2012-04-11
Documents
Accounts with accounts type full
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type full
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hal Management Limited
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-11
Old address: Hanover House 14 Hanover Square London W1S 1HP
Documents
Accounts with accounts type full
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Stefn Woolley
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: hanover house 14 hanover square london W1R 0BE
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/05; full list of members
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; full list of members
Documents
Certificate change of name company
Date: 16 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mccready & company LIMITED\certificate issued on 16/04/03
Documents
Accounts with accounts type full
Date: 01 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/02; no change of members
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/00; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 BROAD STREET,SALFORD,M6 5BY
Number: | 11664941 |
Status: | ACTIVE |
Category: | Private Limited Company |
33/35 THORNE ROAD,SOUTH YORKSHIRE,DN1 2HD
Number: | 03353550 |
Status: | ACTIVE |
Category: | Private Limited Company |
VOLUNTARY ACTION ROTHERHAM THE SPECTRUM,ROTHERHAM,S60 2HX
Number: | 11157388 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK,WARWICK,CV34 6DY
Number: | 07918020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 07984334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVANTS FELLOWSHIP INTERNATIONAL
34 VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 01437414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |