London
EC4A 1AB
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(36 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 11 January 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(36 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 11 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alan Frederick Brandwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kettleshulme Way Poynton Stockport Cheshire SK12 1TB |
Director Name | Mrs Patricia Mary Hazelhurst |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Director Name | Mr Timothy John Hazelhurst |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Secretary Name | Mrs Patricia Mary Hazelhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(30 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(34 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
15k at £0.01 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2014 | Final Gazette dissolved following liquidation (1 page) |
11 January 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Statement of affairs with form 4.19 (5 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of affairs with form 4.19 (5 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director on 31 May 2013 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
5 October 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 November 2011 | Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page) |
23 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
23 November 2011 | Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page) |
23 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (14 pages) |
24 August 2011 | Accounts made up to 28 February 2011 (14 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
8 September 2010 | Accounts made up to 28 February 2010 (19 pages) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
22 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
22 September 2009 | Accounts made up to 28 February 2009 (20 pages) |
7 July 2009 | Appointment Terminated Director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
23 December 2008 | Accounts made up to 29 February 2008 (20 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
15 October 2007 | Accounts made up to 28 February 2007 (6 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
2 May 2007 | Company name changed I.A.S. production LIMITED\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed I.A.S. production LIMITED\certificate issued on 02/05/07 (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Accounts made up to 28 February 2006 (8 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
6 February 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
6 February 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
2 September 2005 | Accounts made up to 31 October 2004 (9 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
29 June 2004 | Accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
29 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 August 2002 | Accounts made up to 31 December 2001 (7 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
20 July 2001 | Accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
8 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
20 July 1999 | Accounts made up to 31 December 1998 (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 September 1998 | Accounts made up to 31 December 1997 (7 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
27 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
8 August 1996 | Accounts made up to 31 December 1995 (4 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
24 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
24 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (5 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
19 October 1989 | Company name changed I.A.S. publicity LIMITED\certificate issued on 20/10/89 (2 pages) |
19 October 1989 | Company name changed I.A.S. publicity LIMITED\certificate issued on 20/10/89 (2 pages) |
28 January 1988 | Resolutions
|
28 January 1988 | Resolutions
|
16 January 1988 | Memorandum and Articles of Association (16 pages) |
16 January 1988 | Memorandum and Articles of Association (16 pages) |
12 April 1977 | Certificate of incorporation (1 page) |
12 April 1977 | Certificate of incorporation (1 page) |