Company NameEcast Ventures Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number03925414
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 4 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Simon Charles Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm The Fox
Purton
Swindon
Wiltshire
SN5 4EF
Secretary NameWendy Pallot
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRackledown Farm
Northwick Dundry
Bristol
BS41 8NW
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed21 July 2000(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheartbristol.co.uk
Telephone0117 9843200
Telephone regionBristol

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gwr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
25 February 2020Change of details for Gwr Group Limited as a person with significant control on 24 February 2020 (2 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
24 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
19 December 2008Appointment terminate, director and secretary richard denley john manning logged form (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
23 January 2008Accounts made up to 31 March 2007 (7 pages)
23 January 2008Accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 09/02/07; full list of members (7 pages)
9 March 2007Return made up to 09/02/07; full list of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
13 December 2005Full accounts made up to 31 March 2005 (11 pages)
13 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
28 February 2005Return made up to 09/02/05; full list of members (5 pages)
28 February 2005Return made up to 09/02/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
26 February 2004Return made up to 09/02/04; full list of members (5 pages)
26 February 2004Return made up to 09/02/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
17 February 2003Return made up to 09/02/03; full list of members (5 pages)
17 February 2003Return made up to 09/02/03; full list of members (5 pages)
23 December 2002Full accounts made up to 31 March 2002 (10 pages)
23 December 2002Full accounts made up to 31 March 2002 (10 pages)
14 February 2002Return made up to 09/02/02; full list of members (5 pages)
14 February 2002Return made up to 09/02/02; full list of members (5 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 31 March 2001 (10 pages)
14 November 2001Full accounts made up to 31 March 2001 (10 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B 2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B 2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
2 March 2001Return made up to 09/02/01; full list of members (5 pages)
2 March 2001Return made up to 09/02/01; full list of members (5 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: terminal b 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
21 March 2000Registered office changed on 21/03/00 from: terminal b 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
8 March 2000Registered office changed on 08/03/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
9 February 2000Incorporation (19 pages)
9 February 2000Incorporation (19 pages)