About

Registered Number: 02065343
Date of Incorporation: 17/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: One, Fleet Place, London, EC4M 7WS,

 

Founded in 1986, Ets Communications Ltd has its registered office in London. The organisation has 13 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACE, Phil 12 September 2019 - 1
SWAITE, John Peter 07 November 2018 - 1
ALLEN, Graham N/A 16 February 2000 1
BURGESS, Michael Frank 14 August 2007 23 September 2010 1
FISHWICK, Ian Michael 07 November 2018 12 September 2019 1
HALL, Frank Charles N/A 30 November 2000 1
HALL, John Andrew 23 September 2010 07 November 2018 1
HALL, John 01 December 1992 14 August 2007 1
HALL-JACKSON, Allison Denise 01 December 1992 14 August 2007 1
JACKSON, Tracy John 03 September 2001 07 November 2018 1
LOCKWOOD, Andrew Shaun 14 August 2007 09 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Neil Christopher 14 August 2007 23 September 2010 1
HALL-JACKSON, Allison 23 September 2010 07 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 July 2019
MR01 - N/A 03 May 2019
MR04 - N/A 12 February 2019
MR04 - N/A 12 February 2019
AA01 - Change of accounting reference date 31 January 2019
MR01 - N/A 14 January 2019
AA - Annual Accounts 10 January 2019
PSC06 - N/A 07 January 2019
PSC06 - N/A 04 January 2019
AA01 - Change of accounting reference date 02 January 2019
MR04 - N/A 07 December 2018
RESOLUTIONS - N/A 21 November 2018
PSC07 - N/A 19 November 2018
PSC07 - N/A 19 November 2018
PSC07 - N/A 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AD01 - Change of registered office address 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AP04 - Appointment of corporate secretary 19 November 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 14 July 2017
MR01 - N/A 23 June 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP03 - Appointment of secretary 13 October 2010
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 29 November 2008
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2008
353 - Register of members 26 November 2008
225 - Change of Accounting Reference Date 01 July 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
MEM/ARTS - N/A 28 August 2007
MISC - Miscellaneous document 28 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 01 December 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 30 August 2002
353 - Register of members 30 August 2002
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 04 April 2001
169 - Return by a company purchasing its own shares 02 January 2001
RESOLUTIONS - N/A 21 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 12 April 2000
169 - Return by a company purchasing its own shares 12 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 01 September 1998
287 - Change in situation or address of Registered Office 17 August 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 24 June 1997
AA - Annual Accounts 03 January 1997
225 - Change of Accounting Reference Date 12 December 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 16 February 1996
363a - Annual Return 12 September 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 12 October 1994
287 - Change in situation or address of Registered Office 21 April 1994
363a - Annual Return 21 April 1994
AA - Annual Accounts 16 March 1994
AA - Annual Accounts 23 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1993
363a - Annual Return 15 July 1992
RESOLUTIONS - N/A 17 June 1992
AA - Annual Accounts 17 June 1992
RESOLUTIONS - N/A 08 May 1992
363a - Annual Return 09 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
CERTNM - Change of name certificate 22 January 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
288 - N/A 01 February 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
288 - N/A 27 November 1986
287 - Change in situation or address of Registered Office 27 November 1986
CERTINC - N/A 17 October 1986
NEWINC - New incorporation documents 17 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 07 January 2019 Outstanding

N/A

A registered charge 19 June 2017 Fully Satisfied

N/A

Debenture 27 October 2010 Fully Satisfied

N/A

Legal charge and security assignment 23 September 2010 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2007 and 18 November 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 August 2007 Fully Satisfied

N/A

Debenture 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.