Background WavePink WaveYellow Wave

ECOSSE TV PRODUCTIONS LIMITED (03901810)

ECOSSE TV PRODUCTIONS LIMITED (03901810) is an active UK company. incorporated on 24 December 1999. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in television programme production activities. ECOSSE TV PRODUCTIONS LIMITED has been registered for 26 years. Current directors include BERNSTEIN, Robert John, RAE, Douglas James.

Company Number
03901810
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BERNSTEIN, Robert John, RAE, Douglas James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSSE TV PRODUCTIONS LIMITED

ECOSSE TV PRODUCTIONS LIMITED is an active company incorporated on 24 December 1999 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ECOSSE TV PRODUCTIONS LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03901810

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MCCREADY & COMPANY LIMITED
From: 24 December 1999To: 16 April 2003
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 11 February 2010To: 23 September 2020
Hanover House 14 Hanover Square London W1S 1HP
From: 24 December 1999To: 11 February 2010
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Oct 16
Loan Cleared
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BERNSTEIN, Robert John

Active
Flat 7 Beaufort Mansions, LondonSW3 5AG
Born December 1967
Director
Appointed 24 Dec 1999

RAE, Douglas James

Active
4 Hobury Street, LondonSW10 0JD
Born June 1946
Director
Appointed 24 Dec 1999

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Secretary
Appointed 01 Feb 2002
Resigned 10 Aug 2007

WOOLLEY, Mark Stefan

Resigned
Parsons Green, LondonSW6 4TN
Secretary
Appointed 15 Dec 2009
Resigned 31 Mar 2020

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 24 Dec 1999
Resigned 15 Dec 2009

FINNAN, Nicole Andrea

Resigned
26 Copsem Lane, EsherKT10 9HE
Born June 1969
Director
Appointed 01 Feb 2002
Resigned 10 Aug 2007

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 24 Dec 1999
Resigned 24 Dec 1999

Persons with significant control

1

8 Parsons Green, LondonSW6 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
10 September 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288cChange of Particulars
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
363aAnnual Return
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
363aAnnual Return
Memorandum Articles
1 May 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
27 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
403aParticulars of Charge Subject to s859A
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
363aAnnual Return
Legacy
8 January 2001
363aAnnual Return
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation