INTERMEDIA GLOBAL AGENCY LIMITED
Status | DISSOLVED |
Company No. | 04821034 |
Category | Private Limited Company |
Incorporated | 04 Jul 2003 |
Age | 20 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 19 days |
SUMMARY
INTERMEDIA GLOBAL AGENCY LIMITED is an dissolved private limited company with number 04821034. It was incorporated 20 years, 10 months, 29 days ago, on 04 July 2003 and it was dissolved 1 year, 8 months, 19 days ago, on 13 September 2022. The company address is Northwood House, 138 Bromham Northwood House, 138 Bromham, Beds, MK40 2QW.
Company Fillings
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Miscellaneous
Date: 26 May 2021
Category: Miscellaneous
Type: MISC
Description: Statement of fact - name correction incorrect name - intermedia global agency LIMITED LIMITED - correct name intermedia global agency LIMITED
Documents
Resolution
Date: 24 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Apr 2021
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-11
Psc name: Neil Francis Mccarthy
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-11
Psc name: Acture Group Limited
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Elizabeth Mccarthy
Cessation date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Francis Mccarthy
Change date: 2018-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Elizabeth Mccarthy
Change date: 2018-01-09
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Francis Mccarthy
Change date: 2018-01-09
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Karen Elizabeth Mccarthy
Documents
Change person secretary company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-09
Officer name: Karen Elizabeth Mccarthy
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Elizabeth Mccarthy
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
66 ST PAUL'S ROAD MANAGEMENT COMPANY LIMITED
66 ST. PAUL'S ROAD,BRISTOL,BS8 1LP
Number: | 01586384 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
159 HOPE FARM ROAD,ELLESMERE PORT,CH66 2TJ
Number: | 08400563 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A KNIGHTSTONE ROAD,WESTON-SUPER-MARE,BS23 2BE
Number: | 10287017 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LINDSAY COURT,LONDON,SE13 7LL
Number: | 06469553 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKSPRING BARWOOD OLNEY LIMITED
27-28 CLEMENT'S LANE,LONDON,EC4N 7AE
Number: | 09592147 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 HOMINGTON AVENUE,SWINDON,SN3 6FG
Number: | 10163670 |
Status: | ACTIVE |
Category: | Private Limited Company |