INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED

10 Queen Street Place, London, EC4R 1BE
StatusDISSOLVED
Company No.06259866
CategoryPrivate Limited Company
Incorporated25 May 2007
Age16 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution27 Mar 2018
Years6 years, 1 month, 20 days

SUMMARY

INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED is an dissolved private limited company with number 06259866. It was incorporated 16 years, 11 months, 22 days ago, on 25 May 2007 and it was dissolved 6 years, 1 month, 20 days ago, on 27 March 2018. The company address is 10 Queen Street Place, London, EC4R 1BE.



Company Fillings

Gazette dissolved compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bwb Secretarial Limited

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-13

Officer name: Douglas Boyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: 2-6 Cannon Street London EC4M 6YH United Kingdom

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Douglas Boyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

Old address: 1 Bickenhall Mansions Bickenhall Street London W1U 6BP

New address: 2-6 Cannon Street London EC4M 6YH

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Robert Tully Coonrod

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Boyd

Appointment date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bwb Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intermedia uk LIMITED\certificate issued on 14/11/13

Documents

View document PDF

Change of name notice

Date: 14 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Power

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Carlson

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mytton

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Tully Coonrod

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ambassador Richard Warner Carlson

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mpls Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Marmolejo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-14

Officer name: Dr Graham Lambert Mytton

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mpls Limited

Change date: 2011-06-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Monica Marmolejo

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: 4 Bloomsbury Square Suite 34 London WC1A 2RL

Change date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerry Power

Change date: 2010-11-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerry Power

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Goodyear

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rhodes

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Old address: 1 Bickenhall Mansions Bickenhall Street London W1U 6BP

Change date: 2010-11-05

Documents

View document PDF

Annual return company with made up date

Date: 09 Jul 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Annual return company with made up date

Date: 17 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Janet Goodyear

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed graham lambert mytton

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 30/09/2007

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mpls LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mpls LIMITED logged form

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director allen cooper

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mark rhodes

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 21/10/07 from: 66/67 newman street london W1T 3EQ

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB MORGAN CONSTRUCTION LTD

30 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH

Number:11845744
Status:ACTIVE
Category:Private Limited Company

CAFE AIR LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:10863155
Status:ACTIVE
Category:Private Limited Company
Number:02218712
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUANTUM GENIUS LTD

9 REBECCA HOUSE,LONDON,E3 4QN

Number:10513956
Status:ACTIVE
Category:Private Limited Company

RIGGER 4 HIRE LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:06175978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE NEW ROAD CENTRE

CHRISTCHURCH,MARLBOROUGH,SN8 1AH

Number:03097804
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source