Company Information for INTERMARKETING CONSULTANTS LIMITED
39 PONSONBY PLACE, LONDON, SW1P 4PS,
|
Company Registration Number
02999297
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTERMARKETING CONSULTANTS LIMITED | |
Legal Registered Office | |
39 PONSONBY PLACE LONDON SW1P 4PS Other companies in SW1P | |
Company Number | 02999297 | |
---|---|---|
Company ID Number | 02999297 | |
Date formed | 1994-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 11:55:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERMARKETING CONSULTANTS LLC | 1919 S JONES BLVD LAS VEGAS NV 89146 | Revoked | Company formed on the 2012-10-22 |
Officer | Role | Date Appointed |
---|---|---|
MSV SECRETARIES LTD |
||
ANTHONY ERRALD BOISSELLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUIS JESUS PASCUAL CASAS |
Director | ||
BERNAL ARCE ZAMORA |
Director | ||
MSV SECRETARIES LTD |
Company Secretary | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director | ||
QAS SECRETARIES LIMITED |
Company Secretary | ||
BENTINCK SECRETARIES LIMITED |
Company Secretary | ||
EDWARD PETRE MEARS |
Director | ||
MICHAEL PATRICK DWEN |
Director | ||
SARAH LOUISE PETRE-MEARS |
Director | ||
PHILIP MARK CROSHAW |
Nominated Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIANT WORLD COMMODITIES (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
HAULLOTE LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
VITAESTATE LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
FIRSTEC LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
EMOTION LABORATORIES LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
CRANWOOD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2012-01-26 | Dissolved 2017-09-05 | |
GOTIEB LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-06-11 | Active | |
SAINCLAIR MEDICOM LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1995-10-09 | Active | |
WESTERN SOFTWARE ASSOC. LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-12-17 | Active | |
SMART ALTERNATIVE INVESTMENT COMPANY LTD | Company Secretary | 2011-10-01 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
FOREL LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1997-11-04 | Active | |
SOGEC LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
BRIC BUSINESS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
REDFIELD INVESTMENTS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1999-06-30 | Active | |
FIGEST (UK) LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1998-06-22 | Active - Proposal to Strike off | |
EDINVALE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1994-05-03 | Active | |
TBR CONSULTING LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1998-07-27 | Active | |
MARAVINCE LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1997-07-22 | Active | |
INFOSOURCE (UK) LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
PROPERTECH LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
SOCIETE FIDUCIAIRE ANGLAISE LIMITED | Company Secretary | 2009-03-03 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
THORNBRIGDE LIMITED | Company Secretary | 2008-12-05 | CURRENT | 2008-12-05 | Dissolved 2017-06-13 | |
OAKBOND TRADING LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
BAYCREST LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
DAYGROVE TRADING LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2016-09-13 | |
RAYCREST TRADING LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
DENBURY LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2017-06-06 | |
LYNHALL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
MAURI BUILDERS LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ATAR ROOFING & CLADDING SYSTEMS LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active | |
HALIWELL LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
SILVERGLEN LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Active | |
SMART ALTERNATIVE INVESTMENT COMPANY LTD | Director | 2017-03-01 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
REDFIELD INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 1999-06-30 | Active | |
BEST CONNECTION (UK) LIMITED | Director | 2016-04-01 | CURRENT | 2003-05-01 | Active | |
ALSHAFT LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2014-09-30 | |
CONDITA CAPITAL LIMITED | Director | 2014-01-22 | CURRENT | 2012-09-28 | Dissolved 2015-01-13 | |
ART & DESIGN LIMITED | Director | 2014-01-22 | CURRENT | 2010-11-16 | Dissolved 2015-09-01 | |
CORTEX MANAGEMENT LIMITED | Director | 2014-01-15 | CURRENT | 2005-06-16 | Dissolved 2014-09-30 | |
WESTERN SOFTWARE ASSOC. LIMITED | Director | 2013-12-01 | CURRENT | 1998-12-17 | Active | |
GLOBAL HORIZON CAPITAL LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-09-22 | |
VITAESTATE LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
SAINCLAIR MEDICOM LIMITED | Director | 2013-09-23 | CURRENT | 1995-10-09 | Active | |
GOTIEB LIMITED | Director | 2013-09-01 | CURRENT | 1998-06-11 | Active | |
EMS EXPORT MANAGEMENT SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 1998-02-18 | Active | |
PRIMROSE LANE CONSULTING LIMITED | Director | 2012-07-09 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
LYSBERG LIMITED | Director | 2011-12-08 | CURRENT | 2003-10-06 | Liquidation | |
PROPERTECH LIMITED | Director | 2011-12-01 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
HABBAN LIMITED | Director | 2011-11-07 | CURRENT | 1995-05-01 | Dissolved 2015-02-24 | |
LIEBE TRADING CONSULTANTS LIMITED | Director | 2011-11-07 | CURRENT | 1997-07-17 | Dissolved 2016-02-02 | |
FOREL LIMITED | Director | 2011-11-07 | CURRENT | 1997-11-04 | Active | |
SOGEC LIMITED | Director | 2011-11-07 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
BRIC BUSINESS LIMITED | Director | 2011-11-07 | CURRENT | 1998-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BAUDAT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUIS PASCUAL CASAS | |
AP01 | DIRECTOR APPOINTED ANTHONY ERRALD BOISSELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA | |
AP01 | DIRECTOR APPOINTED LUIS JESUS PASCUAL CASAS | |
AP04 | Appointment of corporate company secretary Msv Secretaries Ltd | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 77 HARROW DRIVE LONDON N9 9EQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MSV SECRETARIES LTD | |
AR01 | 07/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSV SECRETARIES LTD / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 15/03/02 | |
ELRES | S80A AUTH TO ALLOT SEC 15/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 6 BABMAES STREET LONDON SW1Y 6HD | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 38,097 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERMARKETING CONSULTANTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 284 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 36,306 |
Current Assets | 2012-01-01 | £ 36,306 |
Shareholder Funds | 2012-01-01 | £ 1,791 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERMARKETING CONSULTANTS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |