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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 April 1995 | Fully Satisfied |
N/A |