UKBizDB.co.uk

ECCO INTERNATIONAL PUBLIC RELATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecco International Public Relations Limited. The company was founded 24 years ago and was given the registration number 03954775. The firm's registered office is in WEYBRIDGE. You can find them at 400 Dashwood Lang Road, , Weybridge, Surrey. This company's SIC code is 73120 - Media representation services.

Company Information

Name:ECCO INTERNATIONAL PUBLIC RELATIONS LIMITED
Company Number:03954775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:400 Dashwood Lang Road, Weybridge, Surrey, KT15 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 January 2024Active
8 Olgastrasse, Bernet Relations Ag, Kommunikation, 8001, Switzerland,

Director08 November 2017Active
Possmoorweg 1, Hamburg, Germany, 22301

Director16 November 2023Active
Sybelstrasse 22a, Duesseldorf, Germany, 40239

Director29 October 2012Active
On Board Public Relations, Sokolowska 14, 01-142, Warsaw, Poland,

Director06 December 2013Active
6677, 6677 Delmar Blvd, Ste 200, St Louis, United States,

Director05 April 2023Active
2 Steinsdorfstrasse, Relatio Pr Gmbh, 80538, Munich, Germany,

Director08 November 2017Active
65 Highlands Road, Orpington, BR5 4JP

Secretary26 September 2000Active
Flat 7, 36-40 High Street, Tunbridge Wells, TN1 1XF

Secretary09 July 2003Active
1b Lebanon Park Mansions, Richmond Road, Twickenham, TW1 3BH

Secretary07 December 2000Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary23 March 2000Active
5004 State Street, Bettendorf, Iowa, Usa,

Director13 January 2001Active
De Sperwer 14, Budel, The Netherlands,

Director12 March 2004Active
Piuslaan 74a, Nl 5604 Ed, Netherlands,

Director13 January 2001Active
Bex*Communicatie, Piuslaan 70a, 5614 Cm Eindhoven, Eindhoven, Netherlands,

Director06 October 2022Active
Relatio Pr, Steinsdorftrasse 2, 80538, Munich, Germany,

Director21 June 2007Active
St. Josephstraat 155 Rood, Dongen, The Netherlands,

Director07 February 2005Active
Bex*Communicatie, Puislaan 70a, 5614 Cm, Eindhoven, Netherlands,

Director07 February 2020Active
70a Piuslaan, Eindhoven, The Netherlands, FOREIGN

Director31 January 2001Active
Siebenbrunnengasse, 17/7, 1050, Vienna, Austria,

Director21 June 2007Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director23 March 2000Active
181, Wimbledon Park Road, London, SW18 5RH

Director26 September 2000Active
Middenweg 50 A, Noordbeemster, Netherlands,

Director09 March 2007Active
Bex*Communicatie, Bex Communicatie, Piuslaan 70a, Eindhoven, Netherlands,

Director05 April 2023Active
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1AN

Director15 April 2010Active
10, Impasse, Robiquet, 75006 Paris, France, FOREIGN

Director13 January 2001Active
Egelbergstrasse 33, Bern, Switzerland, FOREIGN

Director13 January 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint corporate secretary company with name date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.