About

Registered Number: 05074491
Date of Incorporation: 16/03/2004 (20 years ago)
Company Status: Active
Registered Address: K E CROSS LTD., 2 Air Balloon Road, Bristol, BS5 8LA

 

Ec-interactive Ltd was founded on 16 March 2004 and are based in Bristol, it's status at Companies House is "Active". The companies director is listed as Tresise, Paul Edward at Companies House. We don't know the number of employees at the organisation.

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.