Background WavePink WaveYellow Wave

INTERMEDIA BRAND MARKETING LIMITED (07256268)

INTERMEDIA BRAND MARKETING LIMITED (07256268) is an active UK company. incorporated on 18 May 2010. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERMEDIA BRAND MARKETING LIMITED has been registered for 15 years. Current directors include BARDSLEY, John James, CAREY, Emma, DAVIES, Andrea Clare and 3 others.

Company Number
07256268
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARDSLEY, John James, CAREY, Emma, DAVIES, Andrea Clare, HUGHES, Adrian John, NEWTON, Martyn Ian, WREN, Jamie Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMEDIA BRAND MARKETING LIMITED

INTERMEDIA BRAND MARKETING LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERMEDIA BRAND MARKETING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07256268

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 23 March 2023To: 28 February 2024
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom
From: 27 April 2016To: 23 March 2023
Unit 6 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE United Kingdom
From: 4 April 2016To: 27 April 2016
Unit 6 the Enterprise Centre Clarendon Road Redhill Surrey RH1 1QZ United Kingdom
From: 4 April 2016To: 4 April 2016
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 29 January 2013To: 4 April 2016
Ground Floor, North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom
From: 18 May 2010To: 29 January 2013
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Nov 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 14
Director Left
Feb 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Jul 16
New Owner
Jun 19
Director Left
Mar 20
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Aug 21
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Aug 25
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BARDSLEY, Sally

Active
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 01 Apr 2012

BARDSLEY, John James

Active
Melville Building East, PlymouthPL1 3RP
Born July 1970
Director
Appointed 18 May 2010

CAREY, Emma

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born August 1981
Director
Appointed 28 Aug 2025

DAVIES, Andrea Clare

Active
Melville Building East, PlymouthPL1 3RP
Born June 1973
Director
Appointed 03 Jan 2023

HUGHES, Adrian John

Active
Melville Building East, PlymouthPL1 3RP
Born April 1971
Director
Appointed 01 Feb 2024

NEWTON, Martyn Ian

Active
Melville Building East, PlymouthPL1 3RP
Born August 1987
Director
Appointed 02 Aug 2021

WREN, Jamie Stewart

Active
Melville Building East, PlymouthPL1 3RP
Born November 1980
Director
Appointed 02 Jan 2014

GREEN, Alan Roger

Resigned
Melville Building East, PlymouthPL1 3RP
Born May 1949
Director
Appointed 01 Jul 2011
Resigned 31 May 2024

HAMPEL, Paul Leonard

Resigned
North Quay House, PlymouthPL4 0RA
Born August 1958
Director
Appointed 01 Jul 2016
Resigned 17 Mar 2020

MCCORMICK, Kevin

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born November 1966
Director
Appointed 18 May 2010
Resigned 22 Nov 2010

ROCHE, Glynn

Resigned
Sutton Harbour, Plymouth
Born November 1960
Director
Appointed 02 Jul 2012
Resigned 15 Feb 2014

Persons with significant control

3

1 Active
2 Ceased
Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020

Mrs Sally Bardsley

Ceased
North Quay House, PlymouthPL4 0RA
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 26 Aug 2020

Mr John James Bardsley

Ceased
North Quay House, PlymouthPL4 0RA
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Resolution
21 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Capital Cancellation Shares
4 June 2014
SH06Cancellation of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2010
NEWINCIncorporation