Company NameStein Ias Holdings Limited
DirectorsPeter David Reid and Daniel John Yardley
Company StatusActive
Company Number01422673
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(32 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameStuart Clark Spiers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address39 Water Street
Bollington
Macclesfield
Cheshire
SK10 5PA
Director NameMats Ronne
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address69 Water Street
Bollington
Macclesfield
Cheshire
SK10 5PA
Director NameJudy Anne Norcross
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm Cheadle Lane
Nether Peover
Knutsford
Cheshire
WA16 9SN
Director NameKeith Higginbotham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address29 Oak Lane
Kerridge
Macclesfield
Cheshire
SK10 5BD
Director NameMr Timothy John Hazelhurst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Director NameMrs Patricia Mary Hazelhurst
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Director NameMr Alan Frederick Brandwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kettleshulme Way
Poynton
Stockport
Cheshire
SK12 1TB
Director NameDennis Charles Ham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address1 Cherry Grove
Rochdale
Lancashire
OL11 5YT
Secretary NameMr Alan Frederick Brandwood
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kettleshulme Way
Poynton
Stockport
Cheshire
SK12 1TB
Director NameMats Johan Torsten Ronne
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1992(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1992)
RoleAccount Director
Correspondence AddressSummarvindsvagen 44
Saltsjobaden S-133 32
Sweden
Director NamePaul Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleCreative
Correspondence Address15 Claremont Grove
Hale
Cheshire
WA15 9HH
Director NameNathalie Jane Bagnall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1999)
RoleAccount Group Head
Correspondence Address28 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7EL
Director NameJeremy Alderson Bramwell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address1 Oldham Avenue
Offerton
Stockport
Cheshire
SK1 4BG
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(25 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed29 June 2004(25 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(26 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Alan Frederick Brandwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Philip John Gregory
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(30 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameAshish Shah
StatusResigned
Appointed21 November 2011(32 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ

Contact

Websitesteinias.com

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52.6k at £1Msq Holdings LTD
96.78%
Ordinary
4.8k at £0.1Rob Morrice
1.41%
Ordinary A
3.2k at £0.1Reuben Webb
0.94%
Ordinary A
1.6k at £0.1Craig Duxbury
0.47%
Ordinary A
1.6k at £0.1Marc Keating
0.47%
Ordinary A

Financials

Year2014
Turnover£7,508,000
Gross Profit£5,380,000
Net Worth£1,620,000
Cash£947,000
Current Liabilities£1,910,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark of stein ias registered in the UK under number: UK00003225108.
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Trade mark 'stein ias' registered under trade mark number UK00003225108. Please refer to charging instrument for further details.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
24 June 2020Delivered on: 2 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The trademark "stein ias" with trademark number UK00003225108. Please see part 2 of schedule 2 of the charging instrument for details of the intellectual property.
Outstanding
29 February 2012Delivered on: 9 March 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 February 2012Delivered on: 14 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1985Delivered on: 28 February 1985
Satisfied on: 7 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

25 October 2023Full accounts made up to 28 February 2023 (34 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 June 2023Satisfaction of charge 014226730009 in full (1 page)
16 June 2023Satisfaction of charge 014226730008 in full (1 page)
16 June 2023Satisfaction of charge 014226730010 in full (1 page)
18 October 2022Full accounts made up to 28 February 2022 (34 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 28 February 2021 (33 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 June 2021Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 7 June 2021 (1 page)
7 June 2021Change of details for Msq Partners Ltd as a person with significant control on 7 June 2021 (2 pages)
24 May 2021Registered office address changed from C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ to 34 Bow Street London WC2E 7DL on 24 May 2021 (1 page)
24 May 2021Change of details for Msq Partners Ltd as a person with significant control on 24 May 2021 (2 pages)
29 September 2020Full accounts made up to 29 February 2020 (37 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page)
2 July 2020Registration of charge 014226730010, created on 24 June 2020 (41 pages)
17 October 2019Full accounts made up to 28 February 2019 (32 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
5 June 2019Sub-division of shares on 10 May 2019 (4 pages)
3 June 2019Statement of company's objects (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 014226730009, created on 10 May 2019 (19 pages)
14 May 2019Registration of charge 014226730008, created on 10 May 2019 (38 pages)
14 May 2019Satisfaction of charge 014226730007 in full (1 page)
14 May 2019Satisfaction of charge 014226730006 in full (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 28 February 2018 (29 pages)
23 November 2017Full accounts made up to 28 February 2017 (28 pages)
23 November 2017Full accounts made up to 28 February 2017 (28 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
26 September 2017Cessation of Msq Holdings Limited as a person with significant control on 26 October 2016 (1 page)
26 September 2017Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages)
26 September 2017Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages)
26 September 2017Cessation of Msq Holdings Limited as a person with significant control on 26 October 2016 (1 page)
3 November 2016Full accounts made up to 29 February 2016 (32 pages)
3 November 2016Full accounts made up to 29 February 2016 (32 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
26 September 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
2 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 63,797
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 63,797
(4 pages)
2 December 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 52,632
(4 pages)
2 December 2015Purchase of own shares. (3 pages)
2 December 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 52,632
(4 pages)
2 December 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 52,632
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 63,797
(4 pages)
2 December 2015Purchase of own shares. (3 pages)
23 October 2015Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
23 October 2015Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 54,384.905
(5 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 54,384.905
(5 pages)
22 October 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
22 October 2015Statement of capital following an allotment of shares on 1 March 2013
  • GBP 54,384.905
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 1 March 2013
  • GBP 54,384.905
(5 pages)
22 October 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
22 October 2015Statement of capital following an allotment of shares on 1 March 2013
  • GBP 54,384.905
(5 pages)
17 September 2015Full accounts made up to 28 February 2015 (21 pages)
17 September 2015Full accounts made up to 28 February 2015 (21 pages)
3 October 2014Full accounts made up to 26 February 2014 (20 pages)
3 October 2014Full accounts made up to 26 February 2014 (20 pages)
26 September 2014Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
26 September 2014Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 52,632
(5 pages)
26 September 2014Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
26 September 2014Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 52,632
(5 pages)
18 September 2014Memorandum and Articles of Association (45 pages)
18 September 2014Memorandum and Articles of Association (45 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 014226730007, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 014226730007, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 014226730006, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 014226730006, created on 16 July 2014 (55 pages)
31 March 2014Termination of appointment of Alan Brandwood as a director (1 page)
31 March 2014Termination of appointment of Alan Brandwood as a director (1 page)
10 February 2014Amended full accounts made up to 28 February 2013 (20 pages)
10 February 2014Amended full accounts made up to 28 February 2013 (20 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 52,632
(4 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 52,632
(4 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make offer or agreement 14/08/2013
(42 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
27 November 2012Full accounts made up to 29 February 2012 (18 pages)
27 November 2012Full accounts made up to 29 February 2012 (18 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 January 2012Re-registration of Memorandum and Articles (1 page)
13 January 2012Re-registration of Memorandum and Articles (1 page)
13 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2012Re-registration from a public company to a private limited company (2 pages)
13 January 2012Re-registration from a public company to a private limited company (2 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
11 October 2011Termination of appointment of Philip Gregory as a director (1 page)
11 October 2011Termination of appointment of Philip Gregory as a director (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (21 pages)
24 August 2011Full accounts made up to 28 February 2011 (21 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
12 October 2010Director's details changed for Alan Frederick Brandwood on 26 September 2010 (2 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Alan Frederick Brandwood on 26 September 2010 (2 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Full accounts made up to 28 February 2010 (21 pages)
1 July 2010Full accounts made up to 28 February 2010 (21 pages)
10 March 2010Appointment of Mr Philip John Gregory as a director (2 pages)
10 March 2010Appointment of Mr Philip John Gregory as a director (2 pages)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
22 September 2009Full accounts made up to 28 February 2009 (21 pages)
22 September 2009Full accounts made up to 28 February 2009 (21 pages)
14 August 2009Director appointed alan frederick brandwood (2 pages)
14 August 2009Director appointed alan frederick brandwood (2 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
12 August 2008Full accounts made up to 29 February 2008 (21 pages)
12 August 2008Full accounts made up to 29 February 2008 (21 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
25 September 2007Full accounts made up to 28 February 2007 (21 pages)
25 September 2007Full accounts made up to 28 February 2007 (21 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 February 2007Full accounts made up to 28 February 2006 (20 pages)
6 February 2007Full accounts made up to 28 February 2006 (20 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
26 April 2006Company name changed I a s marketing and communicatio n PLC\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed I a s marketing and communicatio n PLC\certificate issued on 26/04/06 (2 pages)
3 February 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
3 February 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 May 2005Full accounts made up to 31 October 2004 (16 pages)
26 May 2005Full accounts made up to 31 October 2004 (16 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
19 January 2005Return made up to 26/09/04; full list of members (7 pages)
19 January 2005Return made up to 26/09/04; full list of members (7 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 July 2004Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
6 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Full accounts made up to 31 December 2003 (19 pages)
20 October 2003Return made up to 26/09/03; full list of members (8 pages)
20 October 2003Return made up to 26/09/03; full list of members (8 pages)
25 July 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2002Full accounts made up to 31 December 2001 (17 pages)
4 August 2002Full accounts made up to 31 December 2001 (17 pages)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (17 pages)
20 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
2 January 2001Ad 22/12/00--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages)
2 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 2001Ad 22/12/00--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages)
2 January 2001Nc inc already adjusted 22/12/00 (1 page)
2 January 2001Nc inc already adjusted 22/12/00 (1 page)
11 December 2000Return made up to 26/09/00; full list of members (8 pages)
11 December 2000Return made up to 26/09/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (17 pages)
31 May 2000Full accounts made up to 31 December 1999 (17 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
8 October 1999Return made up to 26/09/99; no change of members (6 pages)
8 October 1999Return made up to 26/09/99; no change of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 October 1998Return made up to 26/09/98; full list of members (8 pages)
26 October 1998Return made up to 26/09/98; full list of members (8 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1997Return made up to 26/09/97; no change of members (6 pages)
15 October 1997Return made up to 26/09/97; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
27 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
24 October 1995Return made up to 26/09/95; full list of members (8 pages)
24 October 1995Return made up to 26/09/95; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
3 April 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 April 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 March 1991Memorandum and Articles of Association (7 pages)
25 March 1991Re-registration of Memorandum and Articles (7 pages)
25 March 1991Memorandum and Articles of Association (7 pages)
25 March 1991Re-registration of Memorandum and Articles (7 pages)
22 March 1991Declaration on reregistration from private to PLC (1 page)
22 March 1991Declaration on reregistration from private to PLC (1 page)
14 November 1984Company name changed\certificate issued on 14/11/84 (2 pages)
14 November 1984Company name changed\certificate issued on 14/11/84 (2 pages)
21 June 1979Company name changed\certificate issued on 21/06/79 (2 pages)
21 June 1979Company name changed\certificate issued on 21/06/79 (2 pages)
23 May 1979Incorporation (15 pages)
23 May 1979Certificate of incorporation (1 page)
23 May 1979Incorporation (15 pages)
23 May 1979Certificate of incorporation (1 page)