London
EC4R 1BE
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 27 March 2018) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Allen Cooper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Research Consultant |
Correspondence Address | 20 Willowhayne Drive Walton On Thames Surrey KT12 2NR |
Director Name | Mark Rhodes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2010) |
Role | Research |
Correspondence Address | 50 Fenceline Drive Gnithensbung Maryland 20878 United States |
Director Name | Dr Graham Lambert Mytton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2012) |
Role | Market Reasearch Consultant & Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Roffeys Coldharbour Dorking Surrey RH5 6HE |
Director Name | Mrs Mary Janet Goodyear |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Marette Rue Des Marettes St. Martin Guernsey Channel Islands GY4 6JQ |
Director Name | Dr James Gerard Power |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Square Suite 34 London WC1A 2RL |
Director Name | Ambassador Richard Warner Carlson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Ms Andrea Monica Marmolejo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 24 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2012) |
Role | Strategy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Robert Tully Coonrod |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | MPLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Intermedia Survey Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£251,532 |
Cash | £32,134 |
Current Liabilities | £285,414 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 1 March 2015 (1 page) |
13 February 2015 | Director's details changed for Douglas Boyd on 13 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 13 February 2015 (1 page) |
13 February 2015 | Director's details changed for Douglas Boyd on 13 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 13 February 2015 (1 page) |
2 February 2015 | Director's details changed for Douglas Boyd on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 2-6 Cannon Street London EC4M 6YH on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 2-6 Cannon Street London EC4M 6YH on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Douglas Boyd on 2 February 2015 (2 pages) |
2 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
2 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to 2-6 Cannon Street London EC4M 6YH on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Douglas Boyd on 2 February 2015 (2 pages) |
12 December 2014 | Termination of appointment of Robert Tully Coonrod as a director on 12 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Robert Tully Coonrod as a director on 12 November 2014 (1 page) |
27 November 2014 | Appointment of Douglas Boyd as a director on 12 November 2014 (3 pages) |
27 November 2014 | Appointment of Douglas Boyd as a director on 12 November 2014 (3 pages) |
16 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 March 2014 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
19 March 2014 | Appointment of Bwb Secretarial Limited as a secretary (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 November 2013 | Company name changed intermedia uk LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed intermedia uk LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Change of name notice (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Memorandum and Articles of Association (13 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Memorandum and Articles of Association (13 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
19 June 2013 | Termination of appointment of James Power as a director (1 page) |
19 June 2013 | Termination of appointment of James Power as a director (1 page) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 November 2012 | Termination of appointment of Richard Carlson as a director (2 pages) |
14 November 2012 | Termination of appointment of Richard Carlson as a director (2 pages) |
8 November 2012 | Termination of appointment of Graham Mytton as a director (2 pages) |
8 November 2012 | Termination of appointment of Graham Mytton as a director (2 pages) |
8 November 2012 | Appointment of Mr Robert Tully Coonrod as a director (3 pages) |
8 November 2012 | Appointment of Mr Robert Tully Coonrod as a director (3 pages) |
5 November 2012 | Appointment of Ambassador Richard Warner Carlson as a director (3 pages) |
5 November 2012 | Appointment of Ambassador Richard Warner Carlson as a director (3 pages) |
2 November 2012 | Termination of appointment of Mpls Limited as a secretary (1 page) |
2 November 2012 | Termination of appointment of Mpls Limited as a secretary (1 page) |
4 July 2012 | Termination of appointment of Andrea Marmolejo as a director (1 page) |
4 July 2012 | Termination of appointment of Andrea Marmolejo as a director (1 page) |
3 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
30 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Director's details changed for Dr Graham Lambert Mytton on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mpls Limited on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Dr Graham Lambert Mytton on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mpls Limited on 14 June 2011 (2 pages) |
1 April 2011 | Appointment of Ms Andrea Monica Marmolejo as a director (3 pages) |
1 April 2011 | Appointment of Ms Andrea Monica Marmolejo as a director (3 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
30 November 2010 | Registered office address changed from 4 Bloomsbury Square Suite 34 London WC1A 2RL on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Gerry Power on 25 November 2010 (3 pages) |
30 November 2010 | Director's details changed for Gerry Power on 25 November 2010 (3 pages) |
30 November 2010 | Registered office address changed from 4 Bloomsbury Square Suite 34 London WC1A 2RL on 30 November 2010 (2 pages) |
5 November 2010 | Appointment of Gerry Power as a director (3 pages) |
5 November 2010 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 5 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of Mary Goodyear as a director (2 pages) |
5 November 2010 | Termination of appointment of Mary Goodyear as a director (2 pages) |
5 November 2010 | Termination of appointment of Mark Rhodes as a director (2 pages) |
5 November 2010 | Termination of appointment of Mark Rhodes as a director (2 pages) |
5 November 2010 | Appointment of Gerry Power as a director (3 pages) |
9 July 2010 | Annual return made up to 26 May 2010 (15 pages) |
9 July 2010 | Annual return made up to 26 May 2010 (15 pages) |
17 June 2010 | Annual return made up to 25 May 2010 (14 pages) |
17 June 2010 | Annual return made up to 25 May 2010 (14 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
26 November 2009 | Appointment of Mary Janet Goodyear as a director (3 pages) |
26 November 2009 | Appointment of Mary Janet Goodyear as a director (3 pages) |
6 August 2009 | Director appointed graham lambert mytton (2 pages) |
6 August 2009 | Director appointed graham lambert mytton (2 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
9 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
18 June 2008 | Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page) |
18 June 2008 | Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page) |
10 June 2008 | Director and secretary appointed mpls LIMITED logged form (1 page) |
10 June 2008 | Director and secretary appointed mpls LIMITED logged form (1 page) |
10 June 2008 | Appointment terminated director mpls LIMITED (1 page) |
10 June 2008 | Appointment terminated director mpls LIMITED (1 page) |
29 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
17 April 2008 | Director appointed mark rhodes (2 pages) |
17 April 2008 | Appointment terminated director allen cooper (1 page) |
17 April 2008 | Appointment terminated director allen cooper (1 page) |
17 April 2008 | Director appointed mark rhodes (2 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 66/67 newman street london W1T 3EQ (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: 66/67 newman street london W1T 3EQ (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Incorporation (17 pages) |