Company NameEcho Media Limited
Company StatusDissolved
Company Number10287439
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Sulieman Tarazi
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe 1812 Building Wheatley Park
Woodbottom
Mirfield
WF14 8HE
Director NameMr Lee Kevin Trett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe 1812 Building Wheatley Park
Woodbottom
Mirfield
WF14 8HE

Location

Registered AddressThe 1812 Building Wheatley Park
Woodbottom
Mirfield
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
2 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
24 July 2019Notification of Echo Holdings Group Limited as a person with significant control on 7 September 2017 (2 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 August 2018Director's details changed for Mr John Sulieman Tarazi on 7 February 2017 (2 pages)
3 August 2018Director's details changed for Mr Lee Kevin Trett on 7 February 2017 (2 pages)
3 August 2018Change of details for Mr Lee Kevin Trett as a person with significant control on 7 February 2017 (2 pages)
3 August 2018Change of details for Mr John Sulieman Tarazi as a person with significant control on 7 February 2017 (2 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 March 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
12 January 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 January 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 February 2017Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE on 7 February 2017 (1 page)
1 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
1 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 2
(30 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 2
(30 pages)