Company NameEcho & The Bunnymen Limited
DirectorsWilliam Sergeant and Ian Stephen McCulloch
Company StatusActive
Company Number03716587
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameWilliam Sergeant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMr Ian Stephen McCulloch
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameWilliam Sergeant
StatusCurrent
Appointed08 January 2010(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Stephen Mcculloch
50.00%
Ordinary
1 at £1Mr William Sergeant
50.00%
Ordinary

Financials

Year2014
Net Worth£6,498
Cash£32,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

8 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 September 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 7 September 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Ian Stephen Mcculloch on 1 February 2017 (2 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
9 March 2017Director's details changed for Mr Ian Stephen Mcculloch on 1 February 2017 (2 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Director's details changed for Ian Stephen Mcculloch on 1 January 2015 (2 pages)
19 February 2015Director's details changed for William Sergeant on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Ian Stephen Mcculloch on 1 January 2015 (2 pages)
19 February 2015Director's details changed for William Sergeant on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Ian Stephen Mcculloch on 1 January 2015 (2 pages)
19 February 2015Director's details changed for William Sergeant on 1 January 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 19 December 2014 (1 page)
19 December 2014Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 19 December 2014 (1 page)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 1St Floor 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
17 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for William Sergeant on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Ian Stephen Mcculloch on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Stephen Mcculloch on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for William Sergeant on 26 February 2010 (2 pages)
13 January 2010Appointment of William Sergeant as a secretary (1 page)
13 January 2010Appointment of William Sergeant as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
2 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
19 March 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
19 March 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 28 February 2006 (7 pages)
4 March 2008Total exemption full accounts made up to 28 February 2006 (7 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
21 April 2007Return made up to 19/02/07; full list of members (7 pages)
21 April 2007Return made up to 19/02/07; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
11 August 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
7 March 2006Return made up to 19/02/06; full list of members (7 pages)
7 March 2006Return made up to 19/02/06; full list of members (7 pages)
15 February 2005Return made up to 19/02/05; full list of members (7 pages)
15 February 2005Return made up to 19/02/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
3 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
18 February 2004Registered office changed on 18/02/04 from: c/o c c young & co chesham house 150 regent street, london W1R 5FA (1 page)
18 February 2004Return made up to 19/02/04; full list of members (7 pages)
18 February 2004Return made up to 19/02/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: c/o c c young & co chesham house 150 regent street, london W1R 5FA (1 page)
21 February 2003Return made up to 19/02/03; full list of members (7 pages)
21 February 2003Return made up to 19/02/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
1 March 2002Return made up to 19/02/02; full list of members (6 pages)
1 March 2002Return made up to 19/02/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
30 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 29 February 2000 (8 pages)
12 September 2001Total exemption full accounts made up to 29 February 2000 (8 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
5 March 2000Return made up to 19/02/00; full list of members (6 pages)
5 March 2000Return made up to 19/02/00; full list of members (6 pages)
9 March 1999New director appointed (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (1 page)
9 March 1999New director appointed (1 page)
9 March 1999New secretary appointed (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
19 February 1999Incorporation (20 pages)
19 February 1999Incorporation (20 pages)