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

ECHO STUDIOS LIMITED

SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT,
Company Registration Number
03042651
Private Limited Company
Active

Company Overview

About Echo Studios Ltd
ECHO STUDIOS LIMITED was founded on 1995-04-06 and has its registered office in Aldershot. The organisation's status is listed as "Active". Echo Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECHO STUDIOS LIMITED
 
Legal Registered Office
SOVEREIGN HOUSE
155 HIGH STREET
ALDERSHOT
HAMPSHIRE
GU11 1TT
Other companies in GU11
 
Filing Information
Company Number 03042651
Company ID Number 03042651
Date formed 1995-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB657205044  
Last Datalog update: 2024-06-05 20:08:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECHO STUDIOS LIMITED
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.
Companies with same name ECHO STUDIOS LIMITED
The following companies were found which have the same name as ECHO STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECHO STUDIOS HOLDINGS LIMITED SOVEREIGN HOUSE 155 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT Active Company formed on the 2013-04-05
ECHO STUDIOS, INC. 1331 S FEDERAL HWY BOYNTON BEACH FL 33435 Active Company formed on the 2016-01-27
ECHO STUDIOS AGENCY LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2018-02-07
ECHO STUDIOS LLC Georgia Unknown
ECHO STUDIOS INCORPORATED California Unknown
ECHO STUDIOS HX LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-05-03

Company Officers of ECHO STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
MARK CARDWELL
Company Secretary 1999-10-09
MARK DARREN CARDWELL
Director 1995-04-06
PAMELA CAROL CARDWELL
Director 1995-04-06
RICHARD NEIL CAWKER
Director 2015-08-26
DANIEL JOHNSON
Director 2014-07-01
CLIVE DAVID NICHOLAS SAMWAYS
Director 2009-09-01
DAVID JEFFERSON WETHERIDGE
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN URCH
Director 2000-07-01 2015-05-18
DANIEL JOHN WALLER
Director 2001-01-09 2003-08-11
ANTHONY BUDD
Company Secretary 1997-05-01 1999-10-09
ANTHONY BUDD
Director 1995-04-06 1999-10-09
ROBIN MICHAEL BEGLEY
Director 1995-04-06 1997-08-01
MARK DARREN CARDWELL
Company Secretary 1995-04-06 1997-05-01
GUILDFORD CITY SECRETARIES LIMITED
Company Secretary 1995-04-06 1995-04-06
GUILDFORD CITY DIRECTORS LIMITED
Director 1995-04-06 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DARREN CARDWELL ECHO STUDIOS HOLDINGS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
PAMELA CAROL CARDWELL ECHO STUDIOS HOLDINGS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
RICHARD NEIL CAWKER ALBURY SOLUTIONS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
RICHARD NEIL CAWKER RCX CONSULTING LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2013-11-26
CLIVE DAVID NICHOLAS SAMWAYS 32-35 THE GROVE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2012-01-25 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
2024-05-22CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES
2024-03-21FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-03-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030426510006
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030426510005
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-09CH01Director's details changed for Mr Clive Samways on 2015-05-20
2015-09-09AP01DIRECTOR APPOINTED MR RICHARD NEIL CAWKER
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN URCH
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0106/04/15 ANNUAL RETURN FULL LIST
2014-08-01AAMDAmended account small company full exemption
2014-07-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AP01DIRECTOR APPOINTED MR DANIEL JOHNSON
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0106/04/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR DAVID JEFFERSON WETHERIDGE
2014-02-18CC04Statement of company's objects
2014-02-18RES01ADOPT ARTICLES 18/02/14
2013-05-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Mark Cardwell on 2012-06-15
2012-04-25AR0106/04/12 FULL LIST
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 10/05/2011
2011-04-13AR0106/04/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROL CARDWELL / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROL CARDWELL / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 05/04/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CARDWELL / 05/04/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CARDWELL / 05/04/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-09AR0106/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDWELL / 06/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 06/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SAMWAYS / 06/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CAROL CARDWELL / 06/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CARDWELL / 06/04/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-03AP01DIRECTOR APPOINTED MR CLIVE SAMWAYS
2009-04-21363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 28/03/2008
2009-01-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN URCH / 28/03/2008
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-21363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-20363aRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-22288bDIRECTOR RESIGNED
2003-05-20363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-19363aRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-18363aRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-11288aNEW DIRECTOR APPOINTED
2000-04-19363aRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1131967 Active Licenced property: ECHO HOUSE ECHO STUDIOS RED LION BUSINESS PARK RED LION ROAD SURBITON RED LION BUSINESS PARK GB KT6 7RD. Correspondance address: RED LION BUSINESS PARK ECHO HOUSE RED LION ROAD SURBITON RED LION ROAD GB KT6 7RD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ECHO STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-07-01 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-07-27 Satisfied THE DERBYSHIRE COUNTY COUNCIL
DEED OF CHARGE 2006-09-19 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1997-03-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-06-30 £ 1,155,165
Creditors Due Within One Year 2011-06-30 £ 1,418,384
Provisions For Liabilities Charges 2012-06-30 £ 51,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 ECHO STUDIOS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 504,437
Cash Bank In Hand 2011-06-30 £ 381,367
Current Assets 2012-06-30 £ 1,470,681
Current Assets 2011-06-30 £ 1,270,470
Debtors 2012-06-30 £ 872,768
Debtors 2011-06-30 £ 801,197
Secured Debts 2012-06-30 £ 52,205
Secured Debts 2011-06-30 £ 5,543
Shareholder Funds 2012-06-30 £ 699,543
Shareholder Funds 2011-06-30 £ 334,373
Stocks Inventory 2012-06-30 £ 93,476
Stocks Inventory 2011-06-30 £ 87,906
Tangible Fixed Assets 2012-06-30 £ 435,514
Tangible Fixed Assets 2011-06-30 £ 482,287

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECHO STUDIOS LIMITED registering or being granted any patents
Domain Names

ECHO STUDIOS LIMITED owns 1 domain names.

echostudios.co.uk  

Trademarks
We have not found any records of ECHO STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECHO STUDIOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2012-03-14 GBP £600
London Borough of Croydon 2011-09-23 GBP £1,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ECHO STUDIOS 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.
Import/Export of Goods
Goods imported/exported by ECHO STUDIOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-10-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2013-09-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-07-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-07-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2013-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-05-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2012-12-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-10-0194036030Wooden furniture for shops (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHO STUDIOS 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 ECHO STUDIOS 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.