Company NameIntermedia Publishing Limited
Company StatusDissolved
Company NumberSC228945
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NameCastlelaw (No. 398) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCiaran McCooey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 31 October 2014)
RoleCompany Director
Correspondence Address23, Collegewood, Castleknock
Dublin. 15.
Irish
Director NameDesmond O'Grady
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 31 October 2014)
RoleCompany Director
Correspondence Address23 College Gate
Castleknock
Co Dublin
Secretary NameDesmond O'Grady
NationalityIrish
StatusClosed
Appointed01 May 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 31 October 2014)
RoleCompany Director
Correspondence Address23 College Gate
Castleknock
Co Dublin
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NamePatrick Kelly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2008)
RoleCompany Director
Correspondence Address2 Carnbane Drive
Broughty Ferry
Dundee
DD5 3TW
Scotland
Secretary NameGail Dallas Kelly
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address2 Carnbane Drive
Broughty Ferry
Dundee
DD5 3TW
Scotland
Director NameMaria Mahon
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleChief Executive Officer
Correspondence AddressHillcrest
159 Orwell Road
Rathgar
Dublin 6
Irish
Secretary NameCiaran McCooey
NationalityIrish
StatusResigned
Appointed04 February 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2008)
RoleAccountant
Correspondence Address23 Collegewood
Castleknock
Dublin 15
Director NameLeslie Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressSouth Block The Malthouse
Grand Canal Quay
Dublin 2
Irish
Director NameKenneth Fitzpatrick
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address30 Drumnigh Wood
Portmarnock
Co Dublin
Irish
Director NameGlenn Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address20 Westwood Close
Wadsley Park Village
Sheffield
South Yorkshire
S6 1UQ
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £1Saongroup LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£977
Cash£1,477
Current Liabilities£500

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (4 pages)
2 July 2014Application to strike the company off the register (4 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,600
(14 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,600
(14 pages)
23 January 2014Auditor's resignation (2 pages)
23 January 2014Auditor's resignation (2 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (17 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (17 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
12 January 2012Accounts for a small company made up to 31 December 2010 (9 pages)
12 January 2012Accounts for a small company made up to 31 December 2010 (9 pages)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages)
6 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
29 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 April 2010Termination of appointment of Glenn Chapman as a director (1 page)
14 April 2010Termination of appointment of Glenn Chapman as a director (1 page)
6 April 2010Auditor's resignation (2 pages)
6 April 2010Auditor's resignation (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
20 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 April 2009Return made up to 08/03/09; full list of members (6 pages)
14 April 2009Return made up to 08/03/09; full list of members (6 pages)
25 March 2009Appointment terminate, secretary stefano marzocchi logged form (1 page)
25 March 2009Appointment terminate, secretary stefano marzocchi logged form (1 page)
9 March 2009Appointment terminated director patrick kelly (1 page)
9 March 2009Appointment terminated director patrick kelly (1 page)
30 December 2008Accounts for a small company made up to 31 December 2007 (10 pages)
30 December 2008Accounts for a small company made up to 31 December 2007 (10 pages)
12 June 2008Director and secretary appointed desmond o'grady (2 pages)
12 June 2008Appointment terminated director ciaran mccooey (1 page)
12 June 2008Appointment terminated director ciaran mccooey (1 page)
12 June 2008Director and secretary appointed desmond o'grady (2 pages)
6 June 2008Appointment terminated director leslie buckley (1 page)
6 June 2008Director appointed glenn chapman (2 pages)
6 June 2008Appointment terminated director kenneth fitzpatrick (1 page)
6 June 2008Appointment terminated director leslie buckley (1 page)
6 June 2008Appointment terminated director kenneth fitzpatrick (1 page)
6 June 2008Director appointed glenn chapman (2 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 December 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 December 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 April 2007Return made up to 08/03/07; full list of members (8 pages)
16 April 2007Return made up to 08/03/07; full list of members (8 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee angus DD1 3RU (1 page)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee angus DD1 3RU (1 page)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 June 2006Return made up to 08/03/06; full list of members (8 pages)
5 June 2006Return made up to 08/03/06; full list of members (8 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
17 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
8 July 2005Return made up to 08/03/05; full list of members (5 pages)
8 July 2005Return made up to 08/03/05; full list of members (5 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Ad 03/03/04--------- £ si 300@1 (2 pages)
18 June 2004Ad 05/03/04--------- £ si 1200@1 (2 pages)
18 June 2004Ad 03/03/04--------- £ si 300@1 (2 pages)
18 June 2004Ad 05/03/04--------- £ si 1200@1 (2 pages)
14 June 2004New director appointed (3 pages)
14 June 2004£ nc 100/1600 03/03/04 (1 page)
14 June 2004New director appointed (3 pages)
14 June 2004£ nc 100/1600 03/03/04 (1 page)
19 March 2004Return made up to 08/03/04; full list of members (6 pages)
19 March 2004Return made up to 08/03/04; full list of members (6 pages)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2003Alterations to a floating charge (8 pages)
6 May 2003Alterations to a floating charge (8 pages)
24 April 2003Alterations to a floating charge (8 pages)
24 April 2003Alterations to a floating charge (8 pages)
17 April 2003Partic of mort/charge * (6 pages)
17 April 2003Partic of mort/charge * (6 pages)
31 March 2003Return made up to 08/03/03; full list of members (6 pages)
31 March 2003Return made up to 08/03/03; full list of members (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
14 May 2002Memorandum and Articles of Association (9 pages)
14 May 2002Memorandum and Articles of Association (9 pages)
29 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
22 April 2002Company name changed castlelaw (no. 398) LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed castlelaw (no. 398) LIMITED\certificate issued on 22/04/02 (2 pages)
8 March 2002Incorporation (15 pages)
8 March 2002Incorporation (15 pages)