About

Registered Number: 05831942
Date of Incorporation: 30/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS

 

Echo Direct Marketing Services Ltd was registered on 30 May 2006 with its registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABER, Rebecca 13 February 2012 - 1
JARRETT, David Neal 30 May 2006 - 1
JARRETT, Sally Irene 30 May 2006 16 October 2014 1
MORETON, Shane 16 October 2014 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JARRETT, David 16 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 November 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AR01 - Annual Return 08 June 2015
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
AP03 - Appointment of secretary 17 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 07 June 2012
RESOLUTIONS - N/A 08 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2012
SH01 - Return of Allotment of shares 08 March 2012
CC04 - Statement of companies objects 08 March 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 18 June 2007
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.