About

Registered Number: 02926274
Date of Incorporation: 05/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: 1 The Alma Building Brewer Street Business Park, Brewesr Street, Bletchingley, Redhill, RH1 4QP

 

Having been setup in 1994, Intermarque Publications Ltd has its registered office in Redhill, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Collins, Peter Edric, Robinson, Robert Anthony are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Peter Edric 05 May 1994 30 May 1998 1
ROBINSON, Robert Anthony 24 August 1995 09 March 1998 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 May 2019
PSC05 - N/A 15 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 29 October 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 18 August 2008
225 - Change of Accounting Reference Date 18 August 2008
363s - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 20 May 2003
169 - Return by a company purchasing its own shares 13 January 2003
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
363s - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 15 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 04 February 1997
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1996
363s - Annual Return 08 July 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 27 July 1995
395 - Particulars of a mortgage or charge 21 April 1995
123 - Notice of increase in nominal capital 11 January 1995
RESOLUTIONS - N/A 09 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1994
288 - N/A 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1994
288 - N/A 08 June 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.