Intereurope Communications Limited HAMPSHIRE


Intereurope Communications started in year 1994 as Private Limited Company with registration number 02987892. The Intereurope Communications company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hampshire at 21/23 East Street. Postal code: PO16 0BZ. Since 1st April 1998 Intereurope Communications Limited is no longer carrying the name Intereurope Creative Graphics.

At the moment there are 3 directors in the the firm, namely Simon C., Roy I. and David I.. In addition one secretary - David I. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intereurope Communications Limited Address / Contact

Office Address 21/23 East Street
Office Address2 Fareham
Town Hampshire
Post code PO16 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987892
Date of Incorporation Tue, 8th Nov 1994
Industry Advertising agencies
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

David I.

Position: Secretary

Appointed: 01 February 2023

Simon C.

Position: Director

Appointed: 01 April 2019

Roy I.

Position: Director

Appointed: 01 April 2019

David I.

Position: Director

Appointed: 29 June 1995

Julia D.

Position: Secretary

Appointed: 16 July 2014

Resigned: 01 February 2023

Rebecca R.

Position: Director

Appointed: 13 June 2002

Resigned: 31 December 2017

Denise D.

Position: Director

Appointed: 05 September 2001

Resigned: 31 December 2012

Ian S.

Position: Director

Appointed: 29 November 2000

Resigned: 30 November 2001

Peter L.

Position: Director

Appointed: 29 November 2000

Resigned: 04 May 2001

Alan H.

Position: Secretary

Appointed: 22 September 2000

Resigned: 16 July 2014

Judith C.

Position: Director

Appointed: 15 February 2000

Resigned: 31 March 2005

Deborah M.

Position: Secretary

Appointed: 29 September 1999

Resigned: 22 September 2000

Deborah M.

Position: Director

Appointed: 29 September 1999

Resigned: 22 September 2000

Steven O.

Position: Director

Appointed: 01 April 1999

Resigned: 08 November 2001

Alan H.

Position: Secretary

Appointed: 29 June 1995

Resigned: 29 September 1999

Alan H.

Position: Director

Appointed: 29 June 1995

Resigned: 20 August 2017

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1994

Resigned: 29 June 1995

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 1994

Resigned: 29 June 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is David I. This PSC has 25-50% voting rights and has 25-50% shares.

David I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Intereurope Creative Graphics April 1, 1998
Rhys July 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 455107 538352 614412 473853 47315 240
Current Assets660 546714 297964 0561 104 9181 642 684890 801
Debtors599 091606 759611 442692 445775 866865 256
Net Assets Liabilities108 81481 86565 669 112 665149 389
Other Debtors4 4847 7844 75918 94220 37511 298
Property Plant Equipment59 34857 44358 22136 13337 65558 895
Other
Accumulated Depreciation Impairment Property Plant Equipment121 577133 312145 102139 477160 998157 600
Amounts Owed By Related Parties254 328286 588366 097360 671400 867577 362
Amounts Owed To Group Undertakings281 884376 062559 762713 4881 175 405345 939
Average Number Employees During Period 2222212123
Corporation Tax Payable41 96642 50528 401  106 973
Creditors606 451688 078956 6081 065 1451 567 674798 559
Dividends Paid195 000195 000195 000165 000250 000220 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 83334 43026 510 23 992
Net Current Assets Liabilities54 09526 2197 44839 77375 01092 242
Number Shares Issued Fully Paid 1    
Other Creditors165 055142 032186 642213 206263 908229 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 09822 64032 135 27 390
Other Disposals Property Plant Equipment 22 09822 64032 135 27 390
Other Taxation Social Security Payable96 88698 926157 61486 76686 36288 101
Par Value Share 1    
Profit Loss203 669168 051178 804175 237  
Property Plant Equipment Gross Cost180 925190 755203 323175 610198 653216 495
Provisions For Liabilities Balance Sheet Subtotal4 6291 797   1 748
Total Additions Including From Business Combinations Property Plant Equipment 31 92835 2084 422 45 232
Total Assets Less Current Liabilities113 44383 66265 66975 906112 665151 137
Trade Creditors Trade Payables20 66028 55324 18951 68541 99928 543
Trade Debtors Trade Receivables340 279312 387240 586312 832354 624276 596

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements