About

Registered Number: 02323506
Date of Incorporation: 30/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Sudbury House, 56 London Street, Faringdon, Oxfordshire, SN7 7AA,

 

Inter Mediate Group Ltd was founded on 30 November 1988. We do not know the number of employees at the company. The current directors of the company are listed as Ashby, Kendall, Brookman, Andrew, Cowdrey, Garry James, Dickinson, John Charles Priestman, Farr, Roger Edward, Grocott, Stephen Michael, Reusser, Dean Fredrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Kendall 09 December 1996 07 September 1999 1
BROOKMAN, Andrew 17 January 1996 07 September 1999 1
COWDREY, Garry James N/A 07 September 1999 1
DICKINSON, John Charles Priestman N/A 31 December 1998 1
FARR, Roger Edward N/A 07 September 1999 1
GROCOTT, Stephen Michael 01 July 1998 07 September 1999 1
REUSSER, Dean Fredrick N/A 11 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PARENT_ACC - N/A 10 September 2020
AGREEMENT2 - N/A 10 September 2020
GUARANTEE2 - N/A 10 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 August 2019
PARENT_ACC - N/A 09 August 2019
GUARANTEE2 - N/A 09 August 2019
AGREEMENT2 - N/A 09 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 August 2017
MR01 - N/A 05 July 2017
CS01 - N/A 05 January 2017
MR01 - N/A 14 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 January 2014
MR01 - N/A 14 September 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 23 January 2013
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 12 October 2007
AUD - Auditor's letter of resignation 08 August 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 24 October 2003
395 - Particulars of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 23 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 06 January 2000
CERTNM - Change of name certificate 23 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 November 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
395 - Particulars of a mortgage or charge 09 March 1999
RESOLUTIONS - N/A 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
395 - Particulars of a mortgage or charge 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
RESOLUTIONS - N/A 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 05 February 1999
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 29 April 1998
287 - Change in situation or address of Registered Office 05 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 23 April 1996
288 - N/A 26 January 1996
363s - Annual Return 11 January 1996
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 21 June 1993
RESOLUTIONS - N/A 24 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
AA - Annual Accounts 06 January 1993
395 - Particulars of a mortgage or charge 22 December 1992
363s - Annual Return 05 July 1992
288 - N/A 26 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
AA - Annual Accounts 09 October 1991
395 - Particulars of a mortgage or charge 18 July 1991
363b - Annual Return 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1991
RESOLUTIONS - N/A 04 June 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 21 June 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 April 1990
288 - N/A 22 November 1989
MA - Memorandum and Articles 23 May 1989
RESOLUTIONS - N/A 16 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
288 - N/A 15 May 1989
CERTNM - Change of name certificate 12 May 1989
CERTNM - Change of name certificate 12 May 1989
395 - Particulars of a mortgage or charge 21 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 1989
288 - N/A 27 February 1989
RESOLUTIONS - N/A 23 February 1989
MA - Memorandum and Articles 23 February 1989
288 - N/A 23 February 1989
NEWINC - New incorporation documents 30 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 13 September 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 18 july 2002 05 September 2012 Outstanding

N/A

Mortgage deed 23 June 2003 Outstanding

N/A

Debenture deed 18 July 2002 Outstanding

N/A

Composite guarantee and debenture 23 February 1999 Fully Satisfied

N/A

Composite guarantee and debenture 23 February 1999 Fully Satisfied

N/A

Composite guarantee and debenture 23 February 1999 Fully Satisfied

N/A

Composite guarantee and debenture 23 February 1999 Fully Satisfied

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Legal charge 23 February 1999 Outstanding

N/A

Legal charge 23 February 1999 Fully Satisfied

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Composite guarantee and debenture 23 February 1999 Fully Satisfied

N/A

Debenture 23 February 1999 Fully Satisfied

N/A

Fixed and floating charge 21 December 1992 Fully Satisfied

N/A

Charge 04 November 1991 Fully Satisfied

N/A

Charge 16 July 1991 Fully Satisfied

N/A

Fixed and floating charge 08 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.