INTRINSIC MEDIA GROUP LIMITED
LONDON MOUNTVIEW PUBLICITY LIMITED BUGSGANG AND ASSOCIATES LIMITED

Hellopages » Greater London » Barnet » N20 0PB

Company number 02728567
Status Active
Incorporation Date 3 July 1992
Company Type Private Limited Company
Address 1250 HIGH ROAD, LONDON, N20 0PB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of INTRINSIC MEDIA GROUP LIMITED are www.intrinsicmediagroup.co.uk, and www.intrinsic-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Intrinsic Media Group Limited is a Private Limited Company. The company registration number is 02728567. Intrinsic Media Group Limited has been working since 03 July 1992. The present status of the company is Active. The registered address of Intrinsic Media Group Limited is 1250 High Road London N20 0pb. . CLARK, Peter Charles is a Secretary of the company. CLARK, Peter Charles is a Director of the company. SITWELL, David Conrad is a Director of the company. Secretary MARTIN, Anthony James has been resigned. Secretary SCOTT, William Joseph has been resigned. Secretary SENIOR, Grahame has been resigned. Secretary STRUGNELL GREEN, Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCK, David Alan has been resigned. Director BUGSGANG, Michael has been resigned. Director KING, Stephen Richard has been resigned. Director MARTIN, Anthony James has been resigned. Director SENIOR, Grahame has been resigned. Director SMITHSON, Diana Jane Theodora has been resigned. Director WALTERS, Howard has been resigned. Director WALTON, Robert John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CLARK, Peter Charles
Appointed Date: 16 June 2004

Director
CLARK, Peter Charles
Appointed Date: 16 June 2004
64 years old

Director
SITWELL, David Conrad
Appointed Date: 16 June 2004
65 years old

Resigned Directors

Secretary
MARTIN, Anthony James
Resigned: 28 September 2001
Appointed Date: 23 March 1998

Secretary
SCOTT, William Joseph
Resigned: 08 October 1993
Appointed Date: 03 July 1992

Secretary
SENIOR, Grahame
Resigned: 23 March 1998
Appointed Date: 08 October 1993

Secretary
STRUGNELL GREEN, Victoria
Resigned: 16 June 2004
Appointed Date: 28 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1993
Appointed Date: 03 July 1992

Director
BUCK, David Alan
Resigned: 31 December 2000
Appointed Date: 01 January 2000
68 years old

Director
BUGSGANG, Michael
Resigned: 15 October 2004
Appointed Date: 03 July 1992
77 years old

Director
KING, Stephen Richard
Resigned: 12 March 1998
Appointed Date: 03 July 1992
81 years old

Director
MARTIN, Anthony James
Resigned: 28 September 2001
Appointed Date: 23 March 1998
57 years old

Director
SENIOR, Grahame
Resigned: 16 June 2004
Appointed Date: 03 July 1992
80 years old

Director
SMITHSON, Diana Jane Theodora
Resigned: 30 June 2001
Appointed Date: 01 January 2000
57 years old

Director
WALTERS, Howard
Resigned: 16 June 2004
Appointed Date: 28 September 2001
77 years old

Director
WALTON, Robert John
Resigned: 31 March 2013
Appointed Date: 16 June 2004
80 years old

Persons With Significant Control

Accord Marketing Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

INTRINSIC MEDIA GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 81 more events
18 Aug 1994
Location of register of members

22 Apr 1994
Full accounts made up to 30 June 1993

21 Aug 1993
Return made up to 03/07/93; full list of members

01 Mar 1993
Accounting reference date notified as 30/06

03 Jul 1992
Incorporation

INTRINSIC MEDIA GROUP LIMITED Charges

13 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…