Background WavePink WaveYellow Wave

ECOSSE MUSICALS LIMITED (07584204)

ECOSSE MUSICALS LIMITED (07584204) is an active UK company. incorporated on 30 March 2011. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. ECOSSE MUSICALS LIMITED has been registered for 14 years. Current directors include BERNSTEIN, Robert John, RAE, Douglas James.

Company Number
07584204
Status
active
Type
ltd
Incorporated
30 March 2011
Age
14 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John, RAE, Douglas James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSSE MUSICALS LIMITED

ECOSSE MUSICALS LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ECOSSE MUSICALS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07584204

LTD Company

Age

14 Years

Incorporated 30 March 2011

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

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
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: 24 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 30 March 2011To: 24 September 2020
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERNSTEIN, Robert John

Active
West Harting, PetersfieldGU31 5NT
Born December 1967
Director
Appointed 30 Mar 2011

RAE, Douglas James

Active
West Harting, PetersfieldGU31 5NT
Born June 1946
Director
Appointed 30 Mar 2011

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 30 Mar 2011
Resigned 31 Mar 2020

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

34

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
2 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
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 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
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Incorporation Company
30 March 2011
NEWINCIncorporation