London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Stuart Clark Spiers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 39 Water Street Bollington Macclesfield Cheshire SK10 5PA |
Director Name | Mats Ronne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 69 Water Street Bollington Macclesfield Cheshire SK10 5PA |
Director Name | Judy Anne Norcross |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Cheadle Lane Nether Peover Knutsford Cheshire WA16 9SN |
Director Name | Keith Higginbotham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 29 Oak Lane Kerridge Macclesfield Cheshire SK10 5BD |
Director Name | Mr Timothy John Hazelhurst |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 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 |
Director Name | Mrs Patricia Mary Hazelhurst |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 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 Alan Frederick Brandwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 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 | Dennis Charles Ham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 1 Cherry Grove Rochdale Lancashire OL11 5YT |
Secretary Name | Mr Alan Frederick Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 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 | Mats Johan Torsten Ronne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1992) |
Role | Account Director |
Correspondence Address | Summarvindsvagen 44 Saltsjobaden S-133 32 Sweden |
Director Name | Paul Barnes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1996) |
Role | Creative |
Correspondence Address | 15 Claremont Grove Hale Cheshire WA15 9HH |
Director Name | Nathalie Jane Bagnall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1999) |
Role | Account Group Head |
Correspondence Address | 28 Ack Lane West Cheadle Hulme Cheadle Cheshire SK8 7EL |
Director Name | Jeremy Alderson Bramwell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 1 Oldham Avenue Offerton Stockport Cheshire SK1 4BG |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(25 years, 1 month 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(25 years, 1 month 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(25 years, 1 month 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(26 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(28 years, 1 month 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 |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(30 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Alan Frederick Brandwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(30 years, 6 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 Philip John Gregory |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Advertising Executive |
Country of Residence | England |
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(31 years, 11 months 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 |
Secretary Name | Ashish Shah |
---|---|
Status | Resigned |
Appointed | 21 November 2011(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Website | steinias.com |
---|
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
52.6k at £1 | Msq Holdings LTD 96.78% Ordinary |
---|---|
4.8k at £0.1 | Rob Morrice 1.41% Ordinary A |
3.2k at £0.1 | Reuben Webb 0.94% Ordinary A |
1.6k at £0.1 | Craig Duxbury 0.47% Ordinary A |
1.6k at £0.1 | Marc Keating 0.47% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,508,000 |
Gross Profit | £5,380,000 |
Net Worth | £1,620,000 |
Cash | £947,000 |
Current Liabilities | £1,910,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 May 2019 | Delivered 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 2019 | Delivered 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 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
16 July 2014 | Delivered 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 2020 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1985 | Delivered 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 |
25 October 2023 | Full accounts made up to 28 February 2023 (34 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 June 2023 | Satisfaction of charge 014226730009 in full (1 page) |
16 June 2023 | Satisfaction of charge 014226730008 in full (1 page) |
16 June 2023 | Satisfaction of charge 014226730010 in full (1 page) |
18 October 2022 | Full accounts made up to 28 February 2022 (34 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 28 February 2021 (33 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 June 2021 | Registered 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 2021 | Change of details for Msq Partners Ltd as a person with significant control on 7 June 2021 (2 pages) |
24 May 2021 | Registered 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 2021 | Change of details for Msq Partners Ltd as a person with significant control on 24 May 2021 (2 pages) |
29 September 2020 | Full accounts made up to 29 February 2020 (37 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page) |
2 July 2020 | Registration of charge 014226730010, created on 24 June 2020 (41 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (32 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (4 pages) |
3 June 2019 | Statement of company's objects (2 pages) |
3 June 2019 | Resolutions
|
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 014226730009, created on 10 May 2019 (19 pages) |
14 May 2019 | Registration of charge 014226730008, created on 10 May 2019 (38 pages) |
14 May 2019 | Satisfaction of charge 014226730007 in full (1 page) |
14 May 2019 | Satisfaction of charge 014226730006 in full (1 page) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 28 February 2018 (29 pages) |
23 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
23 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
26 September 2017 | Cessation of Msq Holdings Limited as a person with significant control on 26 October 2016 (1 page) |
26 September 2017 | Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages) |
26 September 2017 | Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages) |
26 September 2017 | Cessation of Msq Holdings Limited as a person with significant control on 26 October 2016 (1 page) |
3 November 2016 | Full accounts made up to 29 February 2016 (32 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (32 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
26 September 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
2 December 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
2 December 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
2 December 2015 | Purchase of own shares. (3 pages) |
2 December 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
2 December 2015 | Cancellation of shares. Statement of capital on 4 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
2 December 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 1 March 2013
|
22 October 2015 | Statement of capital following an allotment of shares on 1 March 2013
|
22 October 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 1 March 2013
|
17 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
3 October 2014 | Full accounts made up to 26 February 2014 (20 pages) |
3 October 2014 | Full accounts made up to 26 February 2014 (20 pages) |
26 September 2014 | Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
26 September 2014 | Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
26 September 2014 | Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
18 September 2014 | Memorandum and Articles of Association (45 pages) |
18 September 2014 | Memorandum and Articles of Association (45 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 014226730007, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 014226730007, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 014226730006, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 014226730006, created on 16 July 2014 (55 pages) |
31 March 2014 | Termination of appointment of Alan Brandwood as a director (1 page) |
31 March 2014 | Termination of appointment of Alan Brandwood as a director (1 page) |
10 February 2014 | Amended full accounts made up to 28 February 2013 (20 pages) |
10 February 2014 | Amended full accounts made up to 28 February 2013 (20 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
27 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Re-registration of Memorandum and Articles (1 page) |
13 January 2012 | Re-registration of Memorandum and Articles (1 page) |
13 January 2012 | Resolutions
|
13 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
13 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Termination of appointment of Philip Gregory as a director (1 page) |
11 October 2011 | Termination of appointment of Philip Gregory as a director (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (21 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (21 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter David Reid 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) |
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 | 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) |
12 October 2010 | Director's details changed for Alan Frederick Brandwood on 26 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Alan Frederick Brandwood on 26 September 2010 (2 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Full accounts made up to 28 February 2010 (21 pages) |
1 July 2010 | Full accounts made up to 28 February 2010 (21 pages) |
10 March 2010 | Appointment of Mr Philip John Gregory as a director (2 pages) |
10 March 2010 | Appointment of Mr Philip John Gregory as a director (2 pages) |
17 December 2009 | Registered 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 2009 | Registered 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 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
22 September 2009 | Full accounts made up to 28 February 2009 (21 pages) |
22 September 2009 | Full accounts made up to 28 February 2009 (21 pages) |
14 August 2009 | Director appointed alan frederick brandwood (2 pages) |
14 August 2009 | Director appointed alan frederick brandwood (2 pages) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 August 2008 | Full accounts made up to 29 February 2008 (21 pages) |
12 August 2008 | Full accounts made up to 29 February 2008 (21 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) |
25 September 2007 | Full accounts made up to 28 February 2007 (21 pages) |
25 September 2007 | Full accounts made up to 28 February 2007 (21 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) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
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) |
6 February 2007 | Full accounts made up to 28 February 2006 (20 pages) |
6 February 2007 | Full accounts made up to 28 February 2006 (20 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) |
26 April 2006 | Company name changed I a s marketing and communicatio n PLC\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed I a s marketing and communicatio n PLC\certificate issued on 26/04/06 (2 pages) |
3 February 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
3 February 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
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) |
26 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
19 January 2005 | Return made up to 26/09/04; full list of members (7 pages) |
19 January 2005 | Return made up to 26/09/04; full list of members (7 pages) |
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) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (11 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) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (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 | Accounting reference date shortened from 31/12/04 to 31/10/04 (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 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
20 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2002 | Return made up to 26/09/02; full list of members
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 26/09/02; full list of members
|
4 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (17 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 | Full accounts made up to 31 December 2000 (17 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
2 January 2001 | Ad 22/12/00--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Ad 22/12/00--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages) |
2 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
2 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
11 December 2000 | Return made up to 26/09/00; full list of members (8 pages) |
11 December 2000 | Return made up to 26/09/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
8 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
8 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
27 October 1996 | Return made up to 26/09/96; no change of members
|
27 October 1996 | Return made up to 26/09/96; no change of members
|
30 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
24 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
3 April 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 April 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 March 1991 | Memorandum and Articles of Association (7 pages) |
25 March 1991 | Re-registration of Memorandum and Articles (7 pages) |
25 March 1991 | Memorandum and Articles of Association (7 pages) |
25 March 1991 | Re-registration of Memorandum and Articles (7 pages) |
22 March 1991 | Declaration on reregistration from private to PLC (1 page) |
22 March 1991 | Declaration on reregistration from private to PLC (1 page) |
14 November 1984 | Company name changed\certificate issued on 14/11/84 (2 pages) |
14 November 1984 | Company name changed\certificate issued on 14/11/84 (2 pages) |
21 June 1979 | Company name changed\certificate issued on 21/06/79 (2 pages) |
21 June 1979 | Company name changed\certificate issued on 21/06/79 (2 pages) |
23 May 1979 | Incorporation (15 pages) |
23 May 1979 | Certificate of incorporation (1 page) |
23 May 1979 | Incorporation (15 pages) |
23 May 1979 | Certificate of incorporation (1 page) |