About

Registered Number: 02730700
Date of Incorporation: 13/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 72 Leadenhall Market, London, EC3V 1LT

 

Established in 1992, Ethos Communication Solutions Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Matthews, Barry, Yavuz, Sharon, Stanlick, David, Bell, Richard Henri for the company at Companies House. There are currently 101-250 employees at Ethos Communication Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAVUZ, Sharon 20 September 2019 - 1
BELL, Richard Henri 13 July 1992 26 July 1995 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Barry 10 August 2011 - 1
STANLICK, David 01 March 2011 10 August 2011 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 March 2020
MR01 - N/A 24 March 2020
PSC02 - N/A 11 March 2020
AA01 - Change of accounting reference date 20 February 2020
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 26 June 2019
AAMD - Amended Accounts 04 June 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 28 May 2019
AA01 - Change of accounting reference date 26 February 2019
AA01 - Change of accounting reference date 25 February 2019
AA01 - Change of accounting reference date 11 January 2019
AA01 - Change of accounting reference date 27 November 2018
AA01 - Change of accounting reference date 27 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 04 December 2017
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 18 July 2017
MR01 - N/A 11 January 2017
AA - Annual Accounts 16 November 2016
AA01 - Change of accounting reference date 26 August 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 28 June 2016
MR04 - N/A 15 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 August 2015
MR04 - N/A 17 December 2014
MR01 - N/A 05 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 06 August 2014
MR04 - N/A 30 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 27 September 2012
TM02 - Termination of appointment of secretary 21 October 2011
AP03 - Appointment of secretary 21 October 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 13 April 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AUD - Auditor's letter of resignation 28 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 20 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 2009
225 - Change of Accounting Reference Date 02 April 2009
RESOLUTIONS - N/A 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
123 - Notice of increase in nominal capital 24 March 2009
287 - Change in situation or address of Registered Office 14 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 03 October 2007
395 - Particulars of a mortgage or charge 25 September 2007
AUD - Auditor's letter of resignation 19 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
363a - Annual Return 14 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2006
AA - Annual Accounts 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
123 - Notice of increase in nominal capital 30 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
CERT10 - Re-registration of a company from public to private 23 June 2004
MAR - Memorandum and Articles - used in re-registration 23 June 2004
53 - Application by a public company for re-registration as a private company 23 June 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
MISC - Miscellaneous document 27 August 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 27 August 2003
363a - Annual Return 21 July 2003
AUD - Auditor's letter of resignation 22 April 2003
AUD - Auditor's letter of resignation 18 April 2003
287 - Change in situation or address of Registered Office 06 March 2003
123 - Notice of increase in nominal capital 03 March 2003
RESOLUTIONS - N/A 21 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
363a - Annual Return 05 September 2002
225 - Change of Accounting Reference Date 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
363a - Annual Return 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 27 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
AA - Annual Accounts 09 August 2000
AUD - Auditor's letter of resignation 25 July 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 27 May 1999
395 - Particulars of a mortgage or charge 25 February 1999
CERTNM - Change of name certificate 04 January 1999
363s - Annual Return 25 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 23 July 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
CERT5 - Re-registration of a company from private to public 27 August 1997
MAR - Memorandum and Articles - used in re-registration 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
AUDS - Auditor's statement 27 August 1997
AUDR - Auditor's report 27 August 1997
BS - Balance sheet 27 August 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 27 August 1997
43(3) - Application by a private company for re-registration as a public company 27 August 1997
RESOLUTIONS - N/A 03 August 1997
RESOLUTIONS - N/A 03 August 1997
123 - Notice of increase in nominal capital 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
123 - Notice of increase in nominal capital 03 August 1997
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 03 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
395 - Particulars of a mortgage or charge 25 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 03 September 1996
288 - N/A 28 July 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 06 December 1994
RESOLUTIONS - N/A 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
363s - Annual Return 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
288 - N/A 13 October 1993
363s - Annual Return 27 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1993
287 - Change in situation or address of Registered Office 27 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
NEWINC - New incorporation documents 13 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 27 November 2014 Outstanding

N/A

Debenture 05 September 2011 Fully Satisfied

N/A

Assignment 02 November 2010 Fully Satisfied

N/A

Debenture 19 September 2007 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Deed of charge over credit balances 15 February 1999 Fully Satisfied

N/A

Guarantee & debenture 11 August 1998 Fully Satisfied

N/A

Deed of charge over credit balances 16 July 1998 Fully Satisfied

N/A

Deed of charge over credit balances 18 July 1997 Fully Satisfied

N/A

Guarantee and debenture 17 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.