ECHO PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 04746271
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address C/O GEORGE HAY & COMPANY, 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 307,476.9 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ECHO PUBLISHING LIMITED are www.echopublishing.co.uk, and www.echo-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Echo Publishing Limited is a Private Limited Company. The company registration number is 04746271. Echo Publishing Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Echo Publishing Limited is C O George Hay Company 83 Cambridge Street Pimlico London Sw1v 4ps. The company`s financial liabilities are £0.29k. It is £-0.17k against last year. The cash in hand is £0.53k. It is £0.27k against last year. . FRASER, David Baird is a Director of the company. Secretary STEVENS, Jake has been resigned. Secretary DERRINGTONS LIMITED has been resigned. Secretary ENTERPRISE ADMINISTRATION LTD has been resigned. Director HEMSLEY, Maarten Duncan has been resigned. Director KELLY, Patrick Joseph has been resigned. Director MARTIN, Felix has been resigned. Director ROSS, Andrew has been resigned. Director SANDERSON, John Frederick Waley has been resigned. The company operates in "Other publishing activities".


echo publishing Key Finiance

LIABILITIES £0.29k
-38%
CASH £0.53k
+102%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRASER, David Baird
Appointed Date: 24 May 2005
85 years old

Resigned Directors

Secretary
STEVENS, Jake
Resigned: 16 July 2010
Appointed Date: 05 September 2008

Secretary
DERRINGTONS LIMITED
Resigned: 05 September 2008
Appointed Date: 01 July 2006

Secretary
ENTERPRISE ADMINISTRATION LTD
Resigned: 01 July 2006
Appointed Date: 28 April 2003

Director
HEMSLEY, Maarten Duncan
Resigned: 04 October 2008
Appointed Date: 23 May 2005
76 years old

Director
KELLY, Patrick Joseph
Resigned: 14 May 2008
Appointed Date: 09 June 2003
56 years old

Director
MARTIN, Felix
Resigned: 09 June 2003
Appointed Date: 28 April 2003
56 years old

Director
ROSS, Andrew
Resigned: 29 September 2006
Appointed Date: 23 May 2005
50 years old

Director
SANDERSON, John Frederick Waley
Resigned: 04 October 2008
Appointed Date: 23 May 2005
71 years old

ECHO PUBLISHING LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 307,476.9

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 307,476.9

21 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
24 Jul 2003
Ad 08/06/03--------- £ si [email protected]=92 £ ic 3585/3677
24 Jul 2003
Ad 07/06/03--------- £ si [email protected]=681 £ ic 2904/3585
24 Jul 2003
Ad 06/06/03--------- £ si [email protected]=500 £ ic 2404/2904
24 Jul 2003
Ad 05/06/03--------- £ si [email protected]=303 £ ic 2101/2404
28 Apr 2003
Incorporation

ECHO PUBLISHING LIMITED Charges

11 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: £10,093.25 and any other sums paid into that account by the…
28 July 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 18 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…