Advanced company searchLink opens in new window

THE ECHO LABEL LIMITED

Company number 02713513

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2015 CH01 Director's details changed for Mr John Leslie Dobinson on 26 May 2015
26 May 2015 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr Mark David Ranyard on 26 May 2015
26 May 2015 CH01 Director's details changed for Ms Alexi Cory-Smith on 26 May 2015
26 May 2015 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015
12 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8,201,001
19 Apr 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014
05 Nov 2014 CH01 Director's details changed for Ms Alexi Cory-Smith on 17 October 2014
05 Nov 2014 CH01 Director's details changed for Mr Mark David Ranyard on 17 October 2014
15 Aug 2014 AD03 Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
15 Aug 2014 AD02 Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
16 Jun 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,201,001
31 Mar 2014 TM02 Termination of appointment of Julian French as a secretary
13 Sep 2013 AP03 Appointment of Julian French as a secretary
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013
10 Sep 2013 TM02 Termination of appointment of Simon Harvey as a secretary
10 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
04 Jun 2013 AUD Auditor's resignation
20 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 8,201,001
28 Feb 2013 AA Full accounts made up to 31 December 2012
14 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr John Leslie Dobinson on 2 April 2012