The Echo Label Limited LONDON


The Echo Label started in year 1992 as Private Limited Company with registration number 02713513. The The Echo Label company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS.

The firm has 3 directors, namely Alistair N., Thomas C. and David D.. Of them, David D. has been with the company the longest, being appointed on 1 May 2019 and Alistair N. has been with the company for the least time - from 31 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Echo Label Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713513
Date of Incorporation Mon, 11th May 1992
Industry Artistic creation
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Alistair N.

Position: Director

Appointed: 31 December 2023

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Christopher L.

Position: Director

Appointed: 31 December 2022

Resigned: 31 December 2023

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Peter S.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2022

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Julian F.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Simon H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 September 2013

Alexi C.

Position: Director

Appointed: 31 March 2011

Resigned: 19 December 2017

Mark R.

Position: Director

Appointed: 04 February 2011

Resigned: 21 December 2015

Maximilian D.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

John D.

Position: Director

Appointed: 04 February 2011

Resigned: 11 June 2015

Hartwig M.

Position: Director

Appointed: 04 February 2011

Resigned: 30 June 2023

Andrew M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 March 2011

Andrew M.

Position: Director

Appointed: 31 October 2007

Resigned: 31 March 2011

Michael C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2008

John C.

Position: Director

Appointed: 23 July 2001

Resigned: 19 September 2005

Neil F.

Position: Director

Appointed: 13 July 1999

Resigned: 31 October 2007

Robert L.

Position: Director

Appointed: 17 September 1998

Resigned: 31 March 2011

Philip M.

Position: Director

Appointed: 29 May 1997

Resigned: 13 July 1999

Tamio W.

Position: Director

Appointed: 25 February 1997

Resigned: 24 June 2002

Kazuhiko S.

Position: Director

Appointed: 17 November 1994

Resigned: 24 June 2002

John C.

Position: Director

Appointed: 09 May 1994

Resigned: 17 September 1998

Nigel B.

Position: Director

Appointed: 17 December 1993

Resigned: 31 December 2005

Richard H.

Position: Director

Appointed: 17 December 1993

Resigned: 24 September 2007

Charles L.

Position: Director

Appointed: 17 December 1993

Resigned: 12 March 1997

Haruhiko K.

Position: Director

Appointed: 16 December 1993

Resigned: 31 October 1994

Akinbou K.

Position: Director

Appointed: 16 December 1993

Resigned: 25 February 1997

Stephen L.

Position: Director

Appointed: 16 April 1993

Resigned: 04 July 2001

Howard T.

Position: Nominee Secretary

Appointed: 11 May 1992

Resigned: 11 May 1992

Clive P.

Position: Secretary

Appointed: 11 May 1992

Resigned: 31 January 2008

Christopher W.

Position: Director

Appointed: 11 May 1992

Resigned: 04 February 2011

William T.

Position: Nominee Director

Appointed: 11 May 1992

Resigned: 11 May 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Chrysalis Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bmg Rights Management (Uk) Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chrysalis Holdings Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 918616
Notified on 6 April 2016
Ceased on 27 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, March 2024
Free Download (30 pages)

Company search

Advertisements