Company NameIntermezzo Limited
Company StatusActive
Company Number11519210
CategoryPrivate Limited Company
Incorporation Date15 August 2018(5 years, 8 months ago)
Previous NameDrinx Leisure One Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jonathon Dyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Paul James Pringle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Mark Anthony Wrightson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE

Location

Registered Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

1 February 2019Delivered on: 4 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 August 2022Notification of Mark Anthony Wrightson as a person with significant control on 22 August 2022 (2 pages)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
4 February 2019Registration of charge 115192100001, created on 1 February 2019 (6 pages)
15 August 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
15 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-15
  • GBP 100
(28 pages)