Company NameEcho Location Talent Agency Limited
DirectorsLyndsay Allison Harding and Andrew Thau
Company StatusActive
Company Number08259096
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameLyndsay Allison Harding
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameAndrew Thau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCOO
Country of ResidenceUnited States
Correspondence Address9336 Civic Center Drive
Beverly Hills
Ca 90210
United States
Director NameMr Obi Peter Asika
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 95 Wilton Road
London
SW1V 1BZ

Contact

Websiteecholocationtalent.com
Email address[email protected]
Telephone020 36750730
Telephone regionLondon

Location

Registered AddressC/O United Talent Agency
1 Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Obi Asika
100.00%
Ordinary

Financials

Year2014
Net Worth£825,483
Cash£567,031
Current Liabilities£473,267

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

23 June 2020Delivered on: 25 June 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2014Delivered on: 5 September 2014
Persons entitled: Sg Hambros Bank Limited

Classification: A registered charge
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 3200566 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

29 February 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
29 February 2024Audit exemption subsidiary accounts made up to 28 February 2023 (12 pages)
29 February 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
29 February 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages)
30 October 2023Satisfaction of charge 082590960004 in full (1 page)
26 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 July 2023Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
26 July 2023Appointment of United Talent Agency, Llc as a director on 21 July 2023 (2 pages)
5 June 2023Registered office address changed from 361-373 City Road London EC1V 1PQ United Kingdom to C/O United Talent Agency 1 Newman Street London W1T 1PB on 5 June 2023 (1 page)
5 June 2023Change of details for United Talent Agency Uk Limited as a person with significant control on 5 June 2023 (2 pages)
28 February 2023Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ (1 page)
7 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
7 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
3 November 2021Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
3 November 2021Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
2 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
4 March 2021Notification of United Talent Agency Uk Limited as a person with significant control on 2 March 2021 (2 pages)
4 March 2021Appointment of Lyndsay Allison Harding as a director on 2 March 2021 (2 pages)
4 March 2021Termination of appointment of Obi Peter Asika as a director on 2 March 2021 (1 page)
4 March 2021Registered office address changed from , 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to 361-373 City Road London EC1V 1PQ on 4 March 2021 (1 page)
4 March 2021Appointment of Andrew Thau as a director on 2 March 2021 (2 pages)
4 March 2021Cessation of Obi Peter Asika as a person with significant control on 2 March 2021 (1 page)
4 March 2021Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 361-373 City Road London EC1V 1PQ on 4 March 2021 (1 page)
22 February 2021Satisfaction of charge 082590960003 in full (1 page)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 October 2020Change of details for Mr Obi Peter Asika as a person with significant control on 6 August 2020 (2 pages)
20 October 2020Director's details changed for Mr Obi Peter Asika on 6 August 2020 (2 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
26 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
25 June 2020Registration of charge 082590960004, created on 23 June 2020 (12 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
10 September 2019Registration of charge 082590960003, created on 4 September 2019 (8 pages)
10 September 2019Satisfaction of charge 082590960002 in full (1 page)
7 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 October 2017Change of details for Mr Obi Asika as a person with significant control on 29 September 2017 (2 pages)
6 October 2017Change of details for Mr Obi Asika as a person with significant control on 29 September 2017 (2 pages)
6 October 2017Director's details changed for Mr Obi Asika on 29 September 2017 (2 pages)
6 October 2017Director's details changed for Mr Obi Asika on 29 September 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 April 2016Satisfaction of charge 1 in full (2 pages)
14 April 2016Satisfaction of charge 1 in full (2 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
29 October 2015Director's details changed for Mr Obi Asika on 25 April 2015 (2 pages)
29 October 2015Director's details changed for Mr Obi Asika on 25 April 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
5 September 2014Registration of charge 082590960002, created on 2 September 2014 (9 pages)
5 September 2014Registration of charge 082590960002, created on 2 September 2014 (9 pages)
5 September 2014Registration of charge 082590960002, created on 2 September 2014 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
29 November 2013Director's details changed for Obi Asika on 1 October 2013 (3 pages)
29 November 2013Director's details changed for Obi Asika on 1 October 2013 (3 pages)
29 November 2013Director's details changed for Obi Asika on 1 October 2013 (3 pages)
29 November 2013Director's details changed for Obi Asika on 7 November 2013 (3 pages)
29 November 2013Director's details changed for Obi Asika on 7 November 2013 (3 pages)
29 November 2013Director's details changed for Obi Asika on 7 November 2013 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Incorporation (36 pages)
18 October 2012Incorporation (36 pages)