About

Registered Number: 05074491
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: K E CROSS LTD., 2 Air Balloon Road, Bristol, BS5 8LA

 

Based in Bristol, Ec-interactive Ltd was founded on 16 March 2004, it's status at Companies House is "Active". There is one director listed as Tresise, Paul Edward for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRESISE, Paul Edward 08 December 2008 23 January 2014 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
353 - Register of members 05 July 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 02 November 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.