Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOSSE FILMS LIMITED
Company Information for

ECOSSE FILMS LIMITED

10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ,
Company Registration Number
02179593
Private Limited Company
Active

Company Overview

About Ecosse Films Ltd
ECOSSE FILMS LIMITED was founded on 1987-10-16 and has its registered office in London. The organisation's status is listed as "Active". Ecosse Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOSSE FILMS LIMITED
 
Legal Registered Office
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7DQ
Other companies in SW6
 
Filing Information
Company Number 02179593
Company ID Number 02179593
Date formed 1987-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735489693  
Last Datalog update: 2024-07-05 09:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSSE FILMS LIMITED
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOSSE FILMS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEFAN WOOLLEY
Company Secretary 2010-08-03
ROBERT JOHN BERNSTEIN
Director 1998-10-13
DOUGLAS JAMES RAE
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEANIE ANNE EAST
Company Secretary 2007-08-20 2011-07-22
DOUGLAS JAMES RAE
Company Secretary 1991-12-06 2010-04-30
NICOLE ANDREA FINNAN
Director 2000-04-14 2007-08-10
EMMA ESTELLE CARROLL
Company Secretary 2005-04-05 2006-04-21
ALEXANDRA MARY MCINTOSH
Director 2000-10-04 2002-12-31
EMMA JANE BEVAN
Director 1996-08-20 1999-12-14
ROBERT JOHN BERNSTEIN
Director 1998-05-01 1998-05-27
NICHOLAS CHARLES SVEN BARTON
Director 1991-12-06 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BERNSTEIN SECOND BED FILMS LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
ROBERT JOHN BERNSTEIN ANNA FILMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ROBERT JOHN BERNSTEIN WILDERNESS FILMS LIMITED Director 2014-09-16 CURRENT 2005-03-15 Active
ROBERT JOHN BERNSTEIN GNO PRODUCTIONS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
ROBERT JOHN BERNSTEIN GNO FILMS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
ROBERT JOHN BERNSTEIN CAUGHT IN FLIGHT PRODUCTIONS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
ROBERT JOHN BERNSTEIN BRIDESHEAD FILMS LIMITED Director 2011-07-22 CURRENT 2007-02-12 Active
ROBERT JOHN BERNSTEIN CAUGHT IN FLIGHT FILMS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ROBERT JOHN BERNSTEIN LOVE BITE PRODUCTIONS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ROBERT JOHN BERNSTEIN ECOSSE MUSICALS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
ROBERT JOHN BERNSTEIN DECOY PRODUCTIONS LIMITED Director 2010-04-17 CURRENT 2010-04-17 Active
ROBERT JOHN BERNSTEIN WUTHERING HEIGHTS PRODUCTIONS LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
ROBERT JOHN BERNSTEIN WUTHERING HEIGHTS FILMS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
ROBERT JOHN BERNSTEIN NOWHERE BOY PRODUCTIONS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
ROBERT JOHN BERNSTEIN PELICAN BLOOD FILMS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
ROBERT JOHN BERNSTEIN WILDERNESS PRODUCTION COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
ROBERT JOHN BERNSTEIN CHARLOTTE GRAY LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active
ROBERT JOHN BERNSTEIN THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED Director 2000-02-14 CURRENT 1998-06-23 Active
ROBERT JOHN BERNSTEIN ECOSSE TV PRODUCTIONS LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
DOUGLAS JAMES RAE KEELER PRODUCTIONS LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
DOUGLAS JAMES RAE LIS FILMS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
DOUGLAS JAMES RAE BRIGADE ONE LIMITED Director 2013-04-17 CURRENT 2013-02-19 Active
DOUGLAS JAMES RAE FLEMING FILMS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
DOUGLAS JAMES RAE LIFE OF CRIME LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
DOUGLAS JAMES RAE ECOSSE MUSICALS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
DOUGLAS JAMES RAE LENNON FILMS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
DOUGLAS JAMES RAE BRIDESHEAD FILMS LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
DOUGLAS JAMES RAE BECOMING JANE FILMS LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
DOUGLAS JAMES RAE WILDERNESS FILMS LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
DOUGLAS JAMES RAE CHARLOTTE GRAY LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active
DOUGLAS JAMES RAE ECOSSE TV PRODUCTIONS LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
DOUGLAS JAMES RAE THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED Director 1998-06-23 CURRENT 1998-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20Termination of appointment of David Stead on 2023-10-31
2024-06-20Appointment of Mr Christopher Hainsworth as company secretary on 2023-11-01
2024-06-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-06-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Director's details changed for Mr Douglas James Rae on 2022-09-14
2022-06-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-09-30CH01Director's details changed for Mr Robert John Bernstein on 2020-08-02
2020-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN BERNSTEIN
2020-09-30PSC04Change of details for Mr Douglas James Rae as a person with significant control on 2020-08-03
2020-09-08AP03Appointment of Mr David Stead as company secretary on 2020-08-01
2020-08-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Brigade House 8 Parsons Green London SW6 4TN
2020-03-31TM02Termination of appointment of Mark Stefan Woolley on 2020-03-31
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-17AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021795930011
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 990
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 990
2015-11-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04RP04SECOND FILING WITH MUD 12/04/14 FOR FORM AR01
2014-12-04RP04SECOND FILING WITH MUD 12/04/13 FOR FORM AR01
2014-12-04RP04SECOND FILING WITH MUD 12/04/12 FOR FORM AR01
2014-12-04ANNOTATIONClarification
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 990
2014-11-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 990
2014-04-14AR0112/04/14 FULL LIST
2014-04-14AR0112/04/14 FULL LIST
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021795930010
2013-04-12AR0112/04/13 FULL LIST
2013-04-12AR0112/04/13 FULL LIST
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-13MG01Particulars of a mortgage or charge / charge no: 9
2012-04-20AR0112/04/12 FULL LIST
2012-04-20AR0112/04/12 FULL LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEANIE EAST
2011-04-14AR0112/04/11 ANNUAL RETURN FULL LIST
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12AP03Appointment of Mark Stefan Woolley as company secretary
2010-05-07AR0112/04/10 FULL LIST
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS RAE
2010-04-28AR0111/04/10 FULL LIST
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM BRIGADE HOUSE 8 PARSONS GREEN LONDON SW6 4TN UNITED KINGDOM
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, BRIGADE HOUSE 8 PARSONS GREEN, LONDON, SW6 4TN, UNITED KINGDOM
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM, HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-08MEM/ARTSARTICLES OF ASSOCIATION
2008-04-08RES01ALTER ARTICLES 25/03/2008
2008-03-06123NC INC ALREADY ADJUSTED 06/02/08
2008-03-06RES13APPROVE SHARE OPTION SCHEME 06/02/2008
2008-03-06RES04GBP NC 1000/1076 06/02/2008
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-02288bSECRETARY RESIGNED
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-17363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288aNEW SECRETARY APPOINTED
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-28363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-05288bDIRECTOR RESIGNED
2003-06-05363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-08363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-16288cDIRECTOR'S PARTICULARS CHANGED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
2001-05-30288cDIRECTOR'S PARTICULARS CHANGED
2001-05-16363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-12-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to ECOSSE FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOSSE FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding SCOPE PICTURES SPRL
2013-10-01 Outstanding BARCLAYS BANK PLC
CHARGE AND DEED OF ASSIGNMENT 2012-11-13 Outstanding MAKALU PRODUCTIONS PLC
DEED OF ASSIGNMENT AND CHARGE 2007-07-26 Outstanding INGENIOUS BROADCASTING 2 LLP
DEED OF ASSIGNMENT AND CHARGE 2007-07-26 Outstanding BORD SCANNAN NA HEIRANN (IRISH FILM BOARD)
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2007-05-24 Outstanding CLYDESDALE BANK PLC
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2007-05-24 Outstanding CLYDESDALE BANK PLC
DEED OF SECURITY ASSIGNMENT AND CHARGE 2006-02-17 Outstanding UK FILM COUNCIL
CHARGE 2005-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT AND CHARGE ON CASH DEPOSIT 2002-04-12 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE AND DEED OF ASSIGNMENT 1997-07-04 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOSSE FILMS LIMITED

Intangible Assets
Patents
We have not found any records of ECOSSE FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSSE FILMS LIMITED
Trademarks
We have not found any records of ECOSSE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSSE FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ECOSSE FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSSE FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOSSE FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.