Company number 03919997
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 55,162
. The most likely internet sites of ELECTRONIC DIRECT RESPONSE LIMITED are www.electronicdirectresponse.co.uk, and www.electronic-direct-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electronic Direct Response Limited is a Private Limited Company.
The company registration number is 03919997. Electronic Direct Response Limited has been working since 04 February 2000.
The present status of the company is Active. The registered address of Electronic Direct Response Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary COVENEY, Peter Nigel has been resigned. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary DIXON, Craig Stephen has been resigned. Secretary MARCUS, Robert has been resigned. Secretary SMITH, David has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BRADLEY, Stephen John has been resigned. Director COVENEY, Peter Nigel has been resigned. Director DIXON, Craig Stephen has been resigned. Director GOWRIE SMITH, Peter has been resigned. Director LEE, Julian Michael Edward has been resigned. Director MARCUS, Robert John has been resigned. Director MORGAN, Thomas Frederick has been resigned. Director MORRIS, James Alexander has been resigned. Director O'SULLIVAN, Brian has been resigned. Director SMITH, Mark Darren has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SMITH, David
Resigned: 15 November 2005
Appointed Date: 04 February 2000
Director
O'SULLIVAN, Brian
Resigned: 09 August 2006
Appointed Date: 01 November 2001
55 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000
Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2000
Appointed Date: 04 February 2000
Persons With Significant Control
Globaldata Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
ELECTRONIC DIRECT RESPONSE LIMITED Events
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
03 Aug 2015
Registration of charge 039199970007, created on 24 July 2015
14 Jul 2015
Resolutions
-
RES13 ‐
Facilities agreement, debenture agreement 01/07/2014
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 109 more events
23 Feb 2000
New director appointed
18 Feb 2000
Ad 16/02/00--------- £ si 49998@1=49998 £ ic 2/50000
17 Feb 2000
Certificate of authorisation to commence business and borrow
17 Feb 2000
Application to commence business
04 Feb 2000
Incorporation
24 July 2015
Charge code 0391 9997 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0391 9997 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied
on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied
on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
An omnibus guarantee and set-off agreement
Delivered: 20 November 2009
Status: Satisfied
on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2005
Guarantee & debenture
Delivered: 4 January 2006
Status: Satisfied
on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…