Company NameEclectic Lab Ltd
DirectorLuigi Pacillo
Company StatusActive
Company Number07512539
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NameElectric Lab Europe Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Luigi Pacillo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Luigi Pacillo
70.00%
Ordinary
30 at £1Antonio Santoro
30.00%
Ordinary

Financials

Year2014
Net Worth£7,571
Cash£9,871
Current Liabilities£2,836

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 28 February 2022 (7 pages)
8 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
14 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
7 June 2021Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page)
10 February 2021Micro company accounts made up to 29 February 2020 (7 pages)
20 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
19 July 2017Notification of Luigi Pacillo as a person with significant control on 30 June 2016 (2 pages)
19 July 2017Notification of Luigi Pacillo as a person with significant control on 30 June 2016 (2 pages)
11 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
11 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Luigi Pacillo on 1 February 2012 (2 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Luigi Pacillo on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Luigi Pacillo on 1 February 2012 (2 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 100
(3 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 100
(3 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 100
(3 pages)
6 April 2011Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 6 April 2011 (1 page)
11 February 2011Company name changed electric lab europe LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Company name changed electric lab europe LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Incorporation (20 pages)
1 February 2011Incorporation (20 pages)