Background WavePink WaveYellow Wave

INTERMARKETING AGENCY LIMITED (02244383)

INTERMARKETING AGENCY LIMITED (02244383) is an active UK company. incorporated on 15 April 1988. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INTERMARKETING AGENCY LIMITED has been registered for 37 years.

Company Number
02244383
Status
active
Type
ltd
Incorporated
15 April 1988
Age
37 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMARKETING AGENCY LIMITED

INTERMARKETING AGENCY LIMITED is an active company incorporated on 15 April 1988 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INTERMARKETING AGENCY LIMITED was registered 37 years ago.(SIC: 73110)

Status

active

Active since 37 years ago

Company No

02244383

LTD Company

Age

37 Years

Incorporated 15 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

INTERMARKETING & COMMUNICATIONS LIMITED
From: 27 June 1989To: 17 June 2016
INTER MARKETING & COMMUNICATIONS LIMITED
From: 21 March 1989To: 27 June 1989
JUCO LIMITED
From: 15 April 1988To: 21 March 1989
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 27 June 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
From: 23 June 2017To: 4 November 2019
20 Wood Lane Headingley Leeds West Yorkshire LS6 2AE
From: 16 January 2013To: 23 June 2017
3/5 Alma Rd Headingley Leeds West Yorkshire LS6 2AH
From: 15 April 1988To: 16 January 2013
Timeline

31 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Cleared
Dec 14
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 20
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Auditors Resignation Company
7 May 2024
AUDAUD
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Auditors Resignation Company
31 January 2018
AUDAUD
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Miscellaneous
12 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Legacy
18 May 2012
MG01MG01
Legacy
18 May 2012
MG01MG01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
26 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
88(3)88(3)
Legacy
23 November 2004
88(2)R88(2)R
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
155(6)a155(6)a
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 September 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 March 2000
AUDAUD
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
225Change of Accounting Reference Date
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
123Notice of Increase in Nominal Capital
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
25 April 1990
225(2)225(2)
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
30 October 1989
363363
Resolution
12 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 June 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
28 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1988
PUC 5PUC 5
Legacy
15 June 1988
287Change of Registered Office
Incorporation Company
15 April 1988
NEWINCIncorporation