Company NameEcho - U Limited
DirectorsMaria Theresa Bourke and Diana Louise Bourke
Company StatusActive
Company Number04227565
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Maria Theresa Bourke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleOperations Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Appleton Wiske
Northallerton
DL6 2BA
Secretary NameMiss Diana Louise Bourke
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Murton Street
Greenside
Newcastle Upon Tyne
NE13 9AF
Director NameMiss Diana Louise Bourke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2001(2 days after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Murton Street
Greenside
Newcastle Upon Tyne
NE13 9AF
Director NameMr David Blakey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(1 day after company formation)
Appointment Duration22 years, 11 months (resigned 26 April 2024)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Beech Court
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9NE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.echo-u.co.uk
Email address[email protected]
Telephone0191 2558797
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Tyne House
26 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Diana Louise Bourke
8.33%
Ordinary A
2 at £1Maria Theresa Bourke
8.33%
Ordinary
2 at £1Mr David William Blakey
8.33%
Ordinary A
9 at £1David William Blakey
37.50%
Ordinary
9 at £1Diana Louise Bourke
37.50%
Ordinary

Financials

Year2014
Net Worth£245,543
Cash£29,723
Current Liabilities£127,465

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

29 November 2021Delivered on: 3 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all interests and estates in any freehold, leasehold or commonhold property from 29 november 2021 or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, all buildings and fixtures on each such property.. The chargor charges by way of first fixed charge any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may from 29 november 2021 or in the future subsist), and, in each case, whether registered or unregistered and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may from 29 november 2021 or in the future subsist).
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (26 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
3 December 2021Registration of charge 042275650002, created on 29 November 2021 (51 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 September 2020Second filing of Confirmation Statement dated 16 August 2016 (11 pages)
1 September 2020Director's details changed for Miss Maria Theresa Bourke on 1 September 2020 (2 pages)
21 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
10 August 2020Satisfaction of charge 042275650001 in full (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Sub-division of shares on 10 October 2019 (6 pages)
30 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Register(s) moved to registered office address 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA (2 pages)
16 November 2017Register(s) moved to registered office address 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA (2 pages)
11 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC01) registered on 16/09/2020
(7 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Register inspection address has been changed from C/O Mcmanus Hall Chatered Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE (1 page)
3 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24
(7 pages)
3 September 2015Registered office address changed from 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JD to 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 3 September 2015 (1 page)
3 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24
(7 pages)
3 September 2015Registered office address changed from 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JD to 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 3 September 2015 (1 page)
3 September 2015Register inspection address has been changed from C/O Mcmanus Hall Chatered Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE (1 page)
3 September 2015Registered office address changed from 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JD to 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 3 September 2015 (1 page)
2 April 2015Registration of charge 042275650001, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 042275650001, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 042275650001, created on 1 April 2015 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 24
(7 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 24
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 24
(7 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 24
(7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
5 July 2012Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
5 July 2012Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
4 July 2012Director's details changed for Maria Theresa Bourke on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Maria Theresa Bourke on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Maria Theresa Bourke on 1 June 2012 (2 pages)
4 July 2012Register(s) moved to registered office address (1 page)
4 July 2012Register(s) moved to registered office address (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Register(s) moved to registered inspection location (2 pages)
28 July 2010Register(s) moved to registered inspection location (2 pages)
28 July 2010Register inspection address has been changed (2 pages)
28 July 2010Register inspection address has been changed (2 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
27 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Director and secretary's change of particulars / diana bourke / 10/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / diana bourke / 10/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / diana bourke / 10/09/2009 (1 page)
22 September 2009Director's change of particulars / david blakey / 28/08/2009 (1 page)
22 September 2009Director's change of particulars / david blakey / 28/08/2009 (1 page)
22 September 2009Director and secretary's change of particulars / diana bourke / 10/09/2009 (1 page)
17 September 2009Capitals not rolled up (2 pages)
17 September 2009Capitals not rolled up (2 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 01/06/08; full list of members (4 pages)
7 January 2009Return made up to 01/06/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 October 2007Return made up to 01/06/07; full list of members (3 pages)
16 October 2007Return made up to 01/06/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 01/06/06; full list of members (3 pages)
4 January 2007Return made up to 01/06/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
26 September 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
9 September 2005Registered office changed on 09/09/05 from: terrace suite hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
9 September 2005Registered office changed on 09/09/05 from: terrace suite hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
24 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2003£ nc 100/104 24/11/03 (1 page)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2003Memorandum and Articles of Association (14 pages)
8 December 2003£ nc 100/104 24/11/03 (1 page)
8 December 2003Memorandum and Articles of Association (14 pages)
7 August 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 November 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
14 November 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Registered office changed on 15/11/01 from: 8 albury road high west jesmond newcastle upon tyne NE2 3PE (1 page)
15 November 2001Registered office changed on 15/11/01 from: 8 albury road high west jesmond newcastle upon tyne NE2 3PE (1 page)
17 July 2001Resolutions
  • RES13 ‐ Issued share transferre 21/06/01
(2 pages)
17 July 2001Resolutions
  • RES13 ‐ Issued share transferre 21/06/01
(2 pages)
17 July 2001Ad 21/06/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
17 July 2001Ad 21/06/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
10 July 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
10 July 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
1 June 2001Incorporation (31 pages)
1 June 2001Incorporation (31 pages)