Company NameEtc Communications Ltd
Company StatusActive
Company Number11021056
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Tracey Lindsey Siggers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Colin Lindsay Sturgeon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Maxine Jane Hewstone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars, Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 November 2019Change of details for Mrs Tracey Lindsey Siggers as a person with significant control on 28 October 2019 (2 pages)
4 November 2019Change of details for Mrs Maxine Jane Hewstone as a person with significant control on 28 October 2019 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
29 October 2019Director's details changed for Mrs Maxine Jane Hewstone on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mrs Tracey Lindsey Siggers on 29 October 2019 (2 pages)
8 October 2019Change of details for Mrs Maxine Jane Hewstone as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mrs Maxine Jane Hewstone on 8 October 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 November 2018Registered office address changed from 4 & 5 the Cedars Apex 10 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to 4 & 5 the Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 27 November 2018 (1 page)
31 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
31 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
31 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
(33 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
(33 pages)