ECOM STUDIOS LIMITED
Status | ACTIVE |
Company No. | 07623150 |
Category | Private Limited Company |
Incorporated | 05 May 2011 |
Age | 13 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
ECOM STUDIOS LIMITED is an active private limited company with number 07623150. It was incorporated 13 years, 16 days ago, on 05 May 2011. The company address is Upwood Upwood, Seaton, EX12 2PX, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type dormant
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type dormant
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-08
New address: Upwood Old Beer Road Seaton Devon EX12 2PX
Old address: 43 Lily Road Four Marks Alton GU34 5GF England
Documents
Accounts with accounts type dormant
Date: 15 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Old address: Ground Floor Ground Floor 2 Woodberry Grove London North Finchley N12 0DR
New address: 43 Lily Road Four Marks Alton GU34 5GF
Change date: 2017-08-11
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 20 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Pavels Virkovskis
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pavels Virkovskis
Change date: 2016-10-25
Documents
Change person secretary company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Pavels Virkovskis
Change date: 2016-10-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-29
Officer name: Mr Pavels Virkovskis
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-27
Officer name: Mr Pavels Virkovskis
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Old address: Ground Floor 2 Woodberry Grove London N12 0DR England
Change date: 2014-02-27
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: 317 Horn Lane London W3 0BU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr Pavels Virkovskis
Documents
Change person secretary company with change date
Date: 13 May 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Pavels Virkovskis
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2012-07-19
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Some Companies
61 ARMOND ROAD,WITHAM,CM8 2HB
Number: | 11164992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
245 WALSALL ROAD,BIRMINGHAM,B42 1TY
Number: | 07144713 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDING WAY, SOMERSHAM ROAD,CAMBRIDGE,PE27 3WR
Number: | 05944147 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 32, PEEL HOUSE 30 THE DOWNS,CHESHIRE,WA14 2PX
Number: | 11574181 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BONNY STREET,LONDON,NW1 9PE
Number: | 08680282 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMISPHERES THINK WRITE LIMITED
THE GRANARY, RECTORY FARM,LIGHTWATER,GU18 5SH
Number: | 08663942 |
Status: | ACTIVE |
Category: | Private Limited Company |