UKBizDB.co.uk

INTERMARKETING CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intermarketing Consultants Limited. The company was founded 29 years ago and was given the registration number 02999297. The firm's registered office is in LONDON. You can find them at 39 Ponsonby Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERMARKETING CONSULTANTS LIMITED
Company Number:02999297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 December 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:39 Ponsonby Place, London, SW1P 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Harrow Drive, London, United Kingdom, N9 9EQ

Corporate Secretary01 October 2011Active
39, Ponsonby Place, London, United Kingdom, SW1P 4PS

Director07 November 2011Active
2 Babmaes Street, London, SW1Y 6NT

Corporate Secretary07 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 December 1994Active
77, Harrow Drive, London, United Kingdom, N9 9EQ

Corporate Secretary21 November 2005Active
50 Queen Anne Street, London, W1G 9HQ

Corporate Secretary01 June 2003Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director-Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director01 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 December 1994Active
39, Ponsonby Place, London, United Kingdom, SW1P 4PS

Director01 October 2011Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director31 July 1998Active
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies,

Director31 July 1998Active
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae,

Director25 January 2005Active
3-J Avenida Las Rojas, Calle Blancos, San Jose, Costa Rica,

Director01 March 2007Active

People with Significant Control

Marc Baudat
Notified on:30 April 2016
Status:Active
Date of birth:November 1960
Nationality:Swiss
Address:39, Ponsonby Place, London, SW1P 4PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-23Dissolution

Dissolution application strike off company.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download
2013-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download
2012-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-09Officers

Termination director company with name.

Download
2011-11-09Officers

Appoint person director company with name.

Download
2011-11-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.