Chester
Cheshire
CH1 2LE
Wales
Secretary Name | Diane McCobb |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Teacher |
Correspondence Address | 2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
Director Name | Diane McCobb |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 46 Mottram Close Grappenhall Warrington Cheshire WA4 2XU |
Secretary Name | Peter McCobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Mottram Close Grappenhall Warrington Cheshire WA4 2XU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | intermediatms.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8261599 |
Telephone region | Manchester |
Registered Address | 2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Nicholas Adrian Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,031 |
Cash | £95,986 |
Current Liabilities | £61,157 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2022 (1 year ago) |
---|---|
Next Return Due | 6 June 2023 (2 days from now) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
1 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
1 June 2021 | Change of details for Mr Nicholas Adrian Stapleton as a person with significant control on 20 May 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Nicholas Adrian Stapleton on 19 May 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 September 2020 | Registered 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 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
20 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
19 September 2013 | Registered office address changed from 2 Telford Court Chestergates Chester Cheshire CH1 6LT on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 2 Telford Court Chestergates Chester Cheshire CH1 6LT on 19 September 2013 (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Nicholas Adrian Stapleton on 23 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Diane Mccobb on 23 May 2010 (1 page) |
15 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Nicholas Adrian Stapleton on 23 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Diane Mccobb on 23 May 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 November 2007 | Return made up to 23/05/07; full list of members (2 pages) |
27 November 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: unit 3A brymau 3 estate river lane saltney chester cheshire CH4 8RQ (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: unit 3A brymau 3 estate river lane saltney chester cheshire CH4 8RQ (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members
|
28 June 2006 | Return made up to 23/05/06; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Return made up to 23/05/05; full list of members
|
13 July 2005 | Return made up to 23/05/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 2 saint chads fields winsford cheshire CW7 1LQ (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 2 saint chads fields winsford cheshire CW7 1LQ (1 page) |
2 July 2004 | Return made up to 23/05/04; full list of members
|
2 July 2004 | Registered office changed on 02/07/04 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page) |
2 July 2004 | Return made up to 23/05/04; full list of members
|
2 July 2004 | Registered office changed on 02/07/04 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Company name changed intermedia creative marketing so lutions LIMITED\certificate issued on 13/01/04 (2 pages) |
13 January 2004 | Company name changed intermedia creative marketing so lutions LIMITED\certificate issued on 13/01/04 (2 pages) |
1 December 2003 | Company name changed intermedia digital LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed intermedia digital LIMITED\certificate issued on 01/12/03 (2 pages) |
1 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 6 fradgley grove uttoxeter staffordshire ST14 5NT (1 page) |
1 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 6 fradgley grove uttoxeter staffordshire ST14 5NT (1 page) |
23 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 46 mottram close grappenhall warrington cheshire WA4 2XU (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 46 mottram close grappenhall warrington cheshire WA4 2XU (1 page) |
13 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (3 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 49 mottram close grappenhall warrington cheshire WA4 2XU (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 49 mottram close grappenhall warrington cheshire WA4 2XU (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Ad 23/05/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Ad 23/05/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
23 May 2002 | Incorporation (13 pages) |
23 May 2002 | Incorporation (13 pages) |