Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOSSE TV PRODUCTIONS LIMITED
Company Information for

ECOSSE TV PRODUCTIONS LIMITED

OLD WELL COTTAGE, WEST HARTING, PETERSFIELD, WEST SUSSEX, GU31 5NT,
Company Registration Number
03901810
Private Limited Company
Active

Company Overview

About Ecosse Tv Productions Ltd
ECOSSE TV PRODUCTIONS LIMITED was founded on 1999-12-24 and has its registered office in Petersfield. The organisation's status is listed as "Active". Ecosse Tv Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ECOSSE TV PRODUCTIONS LIMITED
 
Legal Registered Office
OLD WELL COTTAGE
WEST HARTING
PETERSFIELD
WEST SUSSEX
GU31 5NT
Other companies in SW6
 
Filing Information
Company Number 03901810
Company ID Number 03901810
Date formed 1999-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 09:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSSE TV PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOSSE TV PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEFAN WOOLLEY
Company Secretary 2009-12-15
ROBERT JOHN BERNSTEIN
Director 1999-12-24
DOUGLAS JAMES RAE
Director 1999-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAL MANAGEMENT LIMITED
Company Secretary 1999-12-24 2009-12-15
NICOLE ANDREA FINNAN
Company Secretary 2002-02-01 2007-08-10
NICOLE ANDREA FINNAN
Director 2002-02-01 2007-08-10
HAL DIRECTORS LIMITED
Director 1999-12-24 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BERNSTEIN SECOND BED FILMS LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
ROBERT JOHN BERNSTEIN ANNA FILMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ROBERT JOHN BERNSTEIN WILDERNESS FILMS LIMITED Director 2014-09-16 CURRENT 2005-03-15 Active
ROBERT JOHN BERNSTEIN GNO PRODUCTIONS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
ROBERT JOHN BERNSTEIN GNO FILMS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
ROBERT JOHN BERNSTEIN CAUGHT IN FLIGHT PRODUCTIONS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
ROBERT JOHN BERNSTEIN BRIDESHEAD FILMS LIMITED Director 2011-07-22 CURRENT 2007-02-12 Active
ROBERT JOHN BERNSTEIN CAUGHT IN FLIGHT FILMS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ROBERT JOHN BERNSTEIN LOVE BITE PRODUCTIONS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ROBERT JOHN BERNSTEIN ECOSSE MUSICALS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
ROBERT JOHN BERNSTEIN DECOY PRODUCTIONS LIMITED Director 2010-04-17 CURRENT 2010-04-17 Active
ROBERT JOHN BERNSTEIN WUTHERING HEIGHTS PRODUCTIONS LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
ROBERT JOHN BERNSTEIN WUTHERING HEIGHTS FILMS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
ROBERT JOHN BERNSTEIN NOWHERE BOY PRODUCTIONS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
ROBERT JOHN BERNSTEIN PELICAN BLOOD FILMS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
ROBERT JOHN BERNSTEIN WILDERNESS PRODUCTION COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
ROBERT JOHN BERNSTEIN CHARLOTTE GRAY LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active
ROBERT JOHN BERNSTEIN THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED Director 2000-02-14 CURRENT 1998-06-23 Active
ROBERT JOHN BERNSTEIN ECOSSE FILMS LIMITED Director 1998-10-13 CURRENT 1987-10-16 Active
DOUGLAS JAMES RAE KEELER PRODUCTIONS LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
DOUGLAS JAMES RAE LIS FILMS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
DOUGLAS JAMES RAE BRIGADE ONE LIMITED Director 2013-04-17 CURRENT 2013-02-19 Active
DOUGLAS JAMES RAE FLEMING FILMS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
DOUGLAS JAMES RAE LIFE OF CRIME LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
DOUGLAS JAMES RAE ECOSSE MUSICALS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
DOUGLAS JAMES RAE LENNON FILMS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
DOUGLAS JAMES RAE BRIDESHEAD FILMS LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
DOUGLAS JAMES RAE BECOMING JANE FILMS LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
DOUGLAS JAMES RAE WILDERNESS FILMS LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
DOUGLAS JAMES RAE CHARLOTTE GRAY LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active
DOUGLAS JAMES RAE THE MONARCH OF THE GLEN PRODUCTION COMPANY LIMITED Director 1998-06-23 CURRENT 1998-06-23 Active
DOUGLAS JAMES RAE ECOSSE FILMS LIMITED Director 1991-12-06 CURRENT 1987-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 15 Winston Close Hitchin Herts SG5 2HB England
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-10-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 4 Hobury Street London SW10 0JD England
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 10 Hobury Street London SW10 0JD England
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Brigade House 8 Parsons Green London SW6 4TN
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-31TM02Termination of appointment of Mark Stefan Woolley on 2020-03-31
2019-10-17AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-11AR0111/04/13 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0111/04/12 ANNUAL RETURN FULL LIST
2012-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MARK STEFN WOOLLEY on 2012-04-11
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0111/04/11 ANNUAL RETURN FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AR0111/04/10 ANNUAL RETURN FULL LIST
2010-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAL MANAGEMENT LIMITED
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/10 FROM Hanover House 14 Hanover Square London W1S 1HP
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AP03Appointment of Mark Stefn Woolley as company secretary
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-29288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-17363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-16CERTNMCOMPANY NAME CHANGED MCCREADY & COMPANY LIMITED CERTIFICATE ISSUED ON 16/04/03
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-24363aRETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS
2002-07-14288aNEW DIRECTOR APPOINTED
2002-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08288aNEW SECRETARY APPOINTED
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-16363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-08363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18(W)ELRESS386 DIS APP AUDS 11/04/00
2000-04-18(W)ELRESS366A DISP HOLDING AGM 11/04/00
2000-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to ECOSSE TV PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOSSE TV PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-09-10 Satisfied INGENIOUS BROADCASTING LLP
SECURITY AGREEMENT 2007-07-26 Satisfied INGENIOUS BROADCASTING 2 LLP
CHARGE AND DEED OF ASSIGNMENT 2007-05-18 Outstanding BRITISH BROADCASTING CORPORATION
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2007-04-20 Outstanding CLYDESDALE BANK PLC
DEED OF ASSIGNMENT AND CHARGE 2006-10-20 Outstanding BORD SCANNAN HA HEIREANN/IRISH FILM BOARD
DEED OF CHARGE 2005-04-30 Outstanding INGENIOUS TELEVISION LLP
CHARGE 2004-10-06 Outstanding BARCLAYS BANK PLC
CHARGE 2004-06-17 Outstanding BARCLAYS BANK PLC
CHARGE 2003-06-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-30 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT 2002-01-30 Outstanding WESTDEUTSCHE LANDESBANK GIROZENTRALE
CHARGE AND DEED OF ASSIGNMENT 2001-05-25 Satisfied BRITISH BROADCASTING CORPORATION
PLEDGE AGREEMENT 2000-09-22 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOSSE TV PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ECOSSE TV PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSSE TV PRODUCTIONS LIMITED
Trademarks
We have not found any records of ECOSSE TV PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT INGENIOUS BROADCASTING 2 LLP 2007-07-21 Outstanding

We have found 1 mortgage charges which are owed to ECOSSE TV PRODUCTIONS LIMITED

Income
Government Income
We have not found government income sources for ECOSSE TV PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ECOSSE TV PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE TV PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSSE TV PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOSSE TV PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.