Background WavePink WaveYellow Wave

ECOSPACE STUDIOS LIMITED (09646305)

ECOSPACE STUDIOS LIMITED (09646305) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECOSPACE STUDIOS LIMITED has been registered for 10 years. Current directors include IDRIS-TOWN, Amira, TOWN, Lee Anthony.

Company Number
09646305
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IDRIS-TOWN, Amira, TOWN, Lee Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSPACE STUDIOS LIMITED

ECOSPACE STUDIOS LIMITED is an active company incorporated on 18 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECOSPACE STUDIOS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09646305

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 23
Capital Reduction
Jun 24
Owner Exit
Jun 24
Funding Round
Jul 25
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

IDRIS-TOWN, Amira

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1974
Director
Appointed 18 Jun 2015

TOWN, Lee Anthony

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1972
Director
Appointed 18 Jun 2015

KETTLE, Matthew John

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1970
Director
Appointed 18 Jun 2015
Resigned 04 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew John Kettle

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2024

Mr Lee Anthony Town

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Amira Idris-Town

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
5 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Incorporation Company
18 June 2015
NEWINCIncorporation