ELECTRONIC DIRECT RESPONSE LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039199970006

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039199970007

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039199970007

View Document

14/07/1514 July 2015 ADOPT ARTICLES 01/07/2014

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADLEY

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039199970006

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 04/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 04/02/2013

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

27/02/1227 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR ROBERT MARCUS

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ROBERT JOHN MARCUS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/0916 November 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY CRAIG DIXON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG DIXON

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0BS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN UNITED KINGDOM

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED SIMON JOHN PYPER

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY APPOINTED KENNETH KURANKYI APPIAH

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MICHAEL THOMAS DANSON

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 2ND FLOOR 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS MORGAN

View Document

22/01/0822 January 2008 AUDITOR'S RESIGNATION

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

01/02/061 February 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

11/11/0511 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/11/0511 November 2005 REREG PLC-PRI 07/11/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 £ IC 58112/53212 11/08/05 £ SR 4900@1=4900

View Document

30/08/0530 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS; AMEND

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0415 July 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

06/09/006 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 APPLICATION COMMENCE BUSINESS

View Document

17/02/0017 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company