Company NameEcho Publishing Limited
Company StatusDissolved
Company Number04746271
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(2 years after company formation)
Appointment Duration13 years (closed 12 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameFelix Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleLawyer
Correspondence Address159 Nightingale Lane
London
SW12 8NQ
Director NameMr Patrick Joseph Kelly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
73 Eardley Crescent
London
SW5 9JT
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2008)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Director NameAndrew Ross
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2006)
RoleEditor
Correspondence Address6 Royal Marine Apartments
Marine Road
Nairn
Morayshire
IV12 4EN
Scotland
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL
Secretary NameMr Jake Stevens
NationalityBritish
StatusResigned
Appointed05 September 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address15 Grosvenor Heights Forest View
Chingford
London
E4 7GA
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed01 July 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2008)
Correspondence AddressErico House
93-99 Upper Richmond Road
London
SW15 2TG

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30.1m at £0.01David Baird Fraser
97.74%
Ordinary
256.8k at £0.01Leisure & Media Vct PLC
0.84%
Deferred
150k at £0.01Maureen Cranley
0.49%
Deferred
97.2k at £0.01David Baird Fraser
0.32%
Deferred
84.2k at £0.01Patrick Joseph Kelly
0.27%
Deferred
36.8k at £0.01Andrew Ross
0.12%
Deferred
30.3k at £0.01Chris Butchers
0.10%
Deferred
18.2k at £0.01Jan Levy
0.06%
Deferred
4.6k at £0.01David Potaznik
0.02%
Deferred
4.6k at £0.01Michael Katounas
0.02%
Deferred
5.5k at £0.01North Atlantic Value LLP A/c C
0.02%
Deferred
2.3k at £0.01Christopher Ivey
0.01%
Deferred
1.9k at £0.01Nicholas Denny
0.01%
Deferred
3.6k at £0.01Stephen Ford
0.01%
Deferred

Financials

Year2014
Net Worth-£417,319
Cash£261
Current Liabilities£720

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 July 2006Delivered on: 14 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 July 2005Delivered on: 23 July 2005
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,093.25 and any other sums paid into that account by the tenant.
Outstanding
28 July 2003Delivered on: 8 August 2003
Satisfied on: 18 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 307,476.9
(4 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 307,476.9
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 307,476.9
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 307,476.9
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 307,476.9
(4 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 307,476.9
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
19 August 2010Termination of appointment of Jake Stevens as a secretary (1 page)
19 August 2010Termination of appointment of Jake Stevens as a secretary (1 page)
19 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
13 July 2010Registered office address changed from Publishing House 624-626 High Road Leytonstone London E11 3DA on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Publishing House 624-626 High Road Leytonstone London E11 3DA on 13 July 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
21 September 2009Return made up to 28/04/09; full list of members (12 pages)
21 September 2009Return made up to 28/04/09; full list of members (12 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Particulars of contract relating to shares (2 pages)
15 October 2008Nc inc already adjusted 30/09/08 (2 pages)
15 October 2008Particulars of contract relating to shares (2 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 October 2008Nc inc already adjusted 30/09/08 (2 pages)
15 October 2008Appointment terminated director maarten hemsley (1 page)
15 October 2008Appointment terminated director john sanderson (1 page)
15 October 2008Ad 02/10/08\gbp si [email protected]=300517.1\gbp ic 6959.8/307476.9\ (2 pages)
15 October 2008Appointment terminated director maarten hemsley (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2008Ad 02/10/08\gbp si [email protected]=300517.1\gbp ic 6959.8/307476.9\ (2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 October 2008Appointment terminated director john sanderson (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 September 2008Registered office changed on 09/09/2008 from erico house 93-99 upper richmond road london SW15 2TG (1 page)
9 September 2008Secretary appointed jake lee stevens (2 pages)
9 September 2008Appointment terminated secretary derringtons LIMITED (1 page)
9 September 2008Appointment terminated secretary derringtons LIMITED (1 page)
9 September 2008Registered office changed on 09/09/2008 from erico house 93-99 upper richmond road london SW15 2TG (1 page)
9 September 2008Secretary appointed jake lee stevens (2 pages)
20 August 2008Resolutions
  • RES13 ‐ Share transfer 11/08/2008
(1 page)
20 August 2008Resolutions
  • RES13 ‐ Share transfer 11/08/2008
(1 page)
20 May 2008Appointment terminated director patrick kelly (1 page)
20 May 2008Appointment terminated director patrick kelly (1 page)
9 May 2008Return made up to 28/04/08; full list of members (13 pages)
9 May 2008Return made up to 28/04/08; full list of members (13 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
3 January 2008Particulars of contract relating to shares (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 January 2008Ad 21/09/07--------- £ si [email protected]=200 £ ic 6009/6209 (2 pages)
3 January 2008Ad 21/09/07--------- £ si [email protected]=200 £ ic 6009/6209 (2 pages)
3 January 2008Ad 21/09/07--------- £ si [email protected]=750 £ ic 6209/6959 (2 pages)
3 January 2008Ad 21/09/07--------- £ si [email protected]=750 £ ic 6209/6959 (2 pages)
3 January 2008Particulars of contract relating to shares (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 June 2007Return made up to 28/04/07; full list of members (5 pages)
21 June 2007Return made up to 28/04/07; full list of members (5 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 28/04/06; full list of members (6 pages)
19 May 2006Return made up to 28/04/06; full list of members (6 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Ad 20/05/05--------- £ si [email protected]=1875 £ ic 4135/6010 (2 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Ad 20/05/05--------- £ si [email protected]=1875 £ ic 4135/6010 (2 pages)
13 June 2005New director appointed (4 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (4 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 28/04/05; full list of members (4 pages)
18 May 2005Return made up to 28/04/05; full list of members (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Ad 07/04/04-30/04/04 £ si [email protected] (2 pages)
10 November 2004Ad 07/04/04-30/04/04 £ si [email protected] (2 pages)
27 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 May 2004Return made up to 28/04/04; full list of members (8 pages)
24 May 2004Return made up to 28/04/04; full list of members (8 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003Ad 08/06/03--------- £ si [email protected]=64 £ ic 3677/3741 (2 pages)
24 July 2003Ad 05/06/03--------- £ si [email protected]=303 £ ic 2101/2404 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Ad 07/06/03--------- £ si [email protected]=681 £ ic 2904/3585 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Ad 08/06/03--------- £ si [email protected]=92 £ ic 3585/3677 (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Ad 08/06/03--------- £ si [email protected]=92 £ ic 3585/3677 (2 pages)
24 July 2003Ad 06/06/03--------- £ si [email protected]=500 £ ic 2404/2904 (2 pages)
24 July 2003Ad 06/06/03--------- £ si [email protected]=500 £ ic 2404/2904 (2 pages)
24 July 2003Ad 07/06/03--------- £ si [email protected]=681 £ ic 2904/3585 (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Ad 08/06/03--------- £ si [email protected]=64 £ ic 3677/3741 (2 pages)
24 July 2003Ad 05/06/03--------- £ si [email protected]=303 £ ic 2101/2404 (2 pages)
28 April 2003Incorporation (37 pages)
28 April 2003Incorporation (37 pages)