INTERMEDIA TECHNOLOGIES COMPANY LTD

6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England
StatusACTIVE
Company No.06350460
CategoryPrivate Limited Company
Incorporated22 Aug 2007
Age16 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

INTERMEDIA TECHNOLOGIES COMPANY LTD is an active private limited company with number 06350460. It was incorporated 16 years, 8 months, 25 days ago, on 22 August 2007. The company address is 6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England.



Company Fillings

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-05

Psc name: Intermedia (Uk) Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR

Change date: 2023-04-03

Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gold

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Henry Veldhuis

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2019-11-18

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-13

Capital : 1,000,000 GBP

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/19

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Linas Tirva

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Henry Veldhuis

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Change date: 2018-10-01

Old address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Philip Joseph Koen

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-19

Officer name: Alliotts Registrars Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-16

Officer name: Robert Linas Tirva

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Gregory Allen

Termination date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Philip Joseph Koen

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Scott Gregory Allen

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Joseph Koen

Change date: 2011-09-05

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 2,000,000 GBP

Date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 1,650,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gold

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Gregory Allen

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alliots Registrars Limited

Change date: 2011-11-22

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Joseph Koen

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oxana Mclain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / oxana mclain / 20/12/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from 5TH floor 9 kingsway london WC2B 6XF

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: 47 swan court, chelsea manor street, london SW3 5RX

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 STAR LONDON LTD

UNIT 9 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:11900312
Status:ACTIVE
Category:Private Limited Company

FUNKY KALAKAR LIMITED

23 REDBUD ROAD,TONBRIDGE,TN9 1FX

Number:10489077
Status:ACTIVE
Category:Private Limited Company

KOHN QUALITY PRODUCTS LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:03503684
Status:ACTIVE
Category:Private Limited Company

SHAWFAIR SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10298421
Status:ACTIVE
Category:Private Limited Company

TEMPO HOLDINGS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11932143
Status:ACTIVE
Category:Private Limited Company

THE LITTLE DUDLEY ACCOUNTANT LTD

98 ST. PETERS ROAD,DUDLEY,DY2 9HG

Number:08299981
Status:ACTIVE
Category:Private Limited Company

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