INTERMEDIA ASSOCIATES LTD
Status | ACTIVE |
Company No. | 09821513 |
Category | Private Limited Company |
Incorporated | 13 Oct 2015 |
Age | 8 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
INTERMEDIA ASSOCIATES LTD is an active private limited company with number 09821513. It was incorporated 8 years, 7 months, 26 days ago, on 13 October 2015. The company address is 149 Powerscourt Road, Portsmouth, PO2 7JQ, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Certificate change of name company
Date: 25 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rotten banana media LTD\certificate issued on 25/05/23
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
Old address: 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England
New address: 149 Powerscourt Road Portsmouth Hampshire PO2 7JQ
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Batterbury
Change date: 2021-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Batterbury
Change date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-16
New address: 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th
Old address: 33 High Street Old Harlow Essex CM17 0DN England
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Old address: 52 the Chase Newhall Harlow Essex CM17 9JA United Kingdom
Change date: 2021-02-01
New address: 33 High Street Old Harlow Essex CM17 0DN
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Paul Batterbury
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Some Companies
ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ
Number: | 11576709 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDBOARD PAPER PLASTICS RECYCLING LIMITED
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 05595062 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 10953582 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD CARE HOMES (MOTTRAM) LIMITED
BANK HOUSE MARKET STREET,HIGH PEAK,SK23 7AA
Number: | 09681247 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GUNTERSTONE ROAD,LONDON,W14 9BP
Number: | 10413460 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CARTHEW ROAD,LONDON,W6 0DX
Number: | 08342683 |
Status: | ACTIVE |
Category: | Private Limited Company |