Company NameIntermedia Total Marketing Solutions Limited
DirectorNicholas Adrian Stapleton
Company StatusActive
Company Number04445447
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Adrian Stapleton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Refuge House 33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Secretary NameDiane McCobb
NationalityBritish
StatusCurrent
Appointed05 August 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleTeacher
Correspondence Address2nd Floor, Refuge House 33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director NameDiane McCobb
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleTeacher
Correspondence Address46 Mottram Close
Grappenhall
Warrington
Cheshire
WA4 2XU
Secretary NamePeter McCobb
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Mottram Close
Grappenhall
Warrington
Cheshire
WA4 2XU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteintermediatms.com
Email address[email protected]
Telephone0161 8261599
Telephone regionManchester

Location

Registered Address2nd Floor, Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Nicholas Adrian Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth£49,031
Cash£95,986
Current Liabilities£61,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 June 2021Director's details changed for Mr Nicholas Adrian Stapleton on 19 May 2021 (2 pages)
1 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
1 June 2021Change of details for Mr Nicholas Adrian Stapleton as a person with significant control on 20 May 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE on 21 September 2020 (1 page)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
20 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
19 September 2013Registered office address changed from 2 Telford Court Chestergates Chester Cheshire CH1 6LT on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 2 Telford Court Chestergates Chester Cheshire CH1 6LT on 19 September 2013 (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Director's details changed for Nicholas Adrian Stapleton on 23 May 2010 (2 pages)
15 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Diane Mccobb on 23 May 2010 (1 page)
15 July 2010Secretary's details changed for Diane Mccobb on 23 May 2010 (1 page)
15 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Nicholas Adrian Stapleton on 23 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
27 November 2007Return made up to 23/05/07; full list of members (2 pages)
27 November 2007Return made up to 23/05/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2007Registered office changed on 11/08/07 from: unit 3A brymau 3 estate river lane saltney chester cheshire CH4 8RQ (1 page)
11 August 2007Registered office changed on 11/08/07 from: unit 3A brymau 3 estate river lane saltney chester cheshire CH4 8RQ (1 page)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Registered office changed on 03/02/05 from: 2 saint chads fields winsford cheshire CW7 1LQ (1 page)
3 February 2005Registered office changed on 03/02/05 from: 2 saint chads fields winsford cheshire CW7 1LQ (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Registered office changed on 02/07/04 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
2 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Registered office changed on 02/07/04 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
2 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Company name changed intermedia creative marketing so lutions LIMITED\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed intermedia creative marketing so lutions LIMITED\certificate issued on 13/01/04 (2 pages)
1 December 2003Company name changed intermedia digital LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed intermedia digital LIMITED\certificate issued on 01/12/03 (2 pages)
1 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 July 2003Registered office changed on 01/07/03 from: 6 fradgley grove uttoxeter staffordshire ST14 5NT (1 page)
1 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 July 2003Registered office changed on 01/07/03 from: 6 fradgley grove uttoxeter staffordshire ST14 5NT (1 page)
23 June 2003Return made up to 23/05/03; full list of members (6 pages)
23 June 2003Return made up to 23/05/03; full list of members (6 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 46 mottram close grappenhall warrington cheshire WA4 2XU (1 page)
13 August 2002Registered office changed on 13/08/02 from: 46 mottram close grappenhall warrington cheshire WA4 2XU (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 49 mottram close grappenhall warrington cheshire WA4 2XU (1 page)
5 July 2002Registered office changed on 05/07/02 from: 49 mottram close grappenhall warrington cheshire WA4 2XU (1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Registered office changed on 31/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 May 2002Incorporation (13 pages)
23 May 2002Incorporation (13 pages)