Company NameEthical Communications Ltd
DirectorsIan Robert Myers and Fiona Anne Palmer
Company StatusActive
Company Number04403141
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Robert Myers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Secretary NameFiona Anne Palmer
NationalityBritish
StatusCurrent
Appointed27 March 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameFiona Anne Palmer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(11 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleDirector Public Affairs
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteethicalcommunications.co.uk

Location

Registered Address23 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Fiona Anne Palmer
25.00%
Ordinary
1 at £1Ian Robert Myers
25.00%
Ordinary
1 at £1Raphael Yaakov Myers
25.00%
Ordinary
1 at £1Shira Shayna Myers
25.00%
Ordinary

Financials

Year2014
Net Worth£481
Cash£29,553
Current Liabilities£44,422

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4
(4 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Ian Robert Myers on 24 January 2013 (2 pages)
6 February 2013Registered office address changed from 10 Dingwall Gardens London NW11 7ET on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 10 Dingwall Gardens London NW11 7ET on 6 February 2013 (1 page)
6 February 2013Director's details changed for Ian Robert Myers on 24 January 2013 (2 pages)
6 February 2013Registered office address changed from 10 Dingwall Gardens London NW11 7ET on 6 February 2013 (1 page)
6 February 2013Secretary's details changed for Fiona Anne Palmer on 24 January 2013 (1 page)
6 February 2013Director's details changed for Fiona Anne Palmer on 24 January 2013 (2 pages)
6 February 2013Secretary's details changed for Fiona Anne Palmer on 24 January 2013 (1 page)
6 February 2013Director's details changed for Fiona Anne Palmer on 24 January 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Fiona Anne Palmer on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Ian Robert Myers on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Ian Robert Myers on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Fiona Anne Palmer on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Ian Robert Myers on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Fiona Anne Palmer on 8 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 25/03/09; full list of members (4 pages)
17 April 2009Return made up to 25/03/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 25/03/08; full list of members (4 pages)
30 April 2008Return made up to 25/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 25/03/07; full list of members (3 pages)
22 May 2007Return made up to 25/03/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 25/03/06; full list of members (8 pages)
18 April 2006Return made up to 25/03/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 25/03/03; full list of members (6 pages)
11 April 2003Return made up to 25/03/03; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
18 March 2003Company name changed getahat uk LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed getahat uk LIMITED\certificate issued on 18/03/03 (2 pages)
18 November 2002Secretary's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Registered office changed on 18/11/02 from: 114B camden street london NW1 0HY (1 page)
18 November 2002Registered office changed on 18/11/02 from: 114B camden street london NW1 0HY (1 page)
18 November 2002Secretary's particulars changed (1 page)
27 May 2002Registered office changed on 27/05/02 from: 31 the vale london NW11 8SE (1 page)
27 May 2002Registered office changed on 27/05/02 from: 31 the vale london NW11 8SE (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 114B camden street london NW1 0HY (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 114B camden street london NW1 0HY (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 114B camden street london NW1 0HY (1 page)
4 April 2002Registered office changed on 04/04/02 from: 114B camden street london NW1 0HY (1 page)
3 April 2002Registered office changed on 03/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 April 2002Registered office changed on 03/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 March 2002Incorporation (6 pages)
25 March 2002Incorporation (6 pages)