Company NameMSQ Marketing Limited
Company StatusDissolved
Company Number04273580
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(10 years, 3 months after company formation)
Appointment Duration6 years (closed 28 November 2017)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 28 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameAndrew Boden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 October 2001)
RoleAssistant Company Secretary
Correspondence Address86 Sedley Close
Parkwood
Rainham
Kent
ME8 9QY
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed05 October 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(7 years, 9 months 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
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
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(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteilluminas-global.com

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Msq Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,000

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

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
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental 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
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor 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
22 November 2005Delivered on: 5 December 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Accession deed
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
12 August 2005Delivered on: 26 August 2005
Satisfied on: 17 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 17 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 January 2016Company name changed illuminas LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
17 September 2015Full accounts made up to 28 February 2015 (15 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
9 September 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
3 October 2014Full accounts made up to 28 February 2014 (18 pages)
18 September 2014Memorandum and Articles of Association (22 pages)
18 September 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • 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 6 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 042735800007 in full (4 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 042735800009, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 042735800008, created on 16 July 2014 (55 pages)
2 December 2013Full accounts made up to 28 February 2013 (17 pages)
4 October 2013Registration of charge 042735800007 (17 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 27 August 2013 (1 page)
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)
27 November 2012Full accounts made up to 29 February 2012 (17 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (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)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
24 August 2011Full accounts made up to 28 February 2011 (18 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
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)
15 October 2010Appointment of Mr Peter David Reid as a director (2 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
22 July 2010Full accounts made up to 28 February 2010 (19 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)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
22 September 2009Full accounts made up to 28 February 2009 (21 pages)
4 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
27 August 2008Return made up to 20/08/08; full list of members (3 pages)
18 June 2008Full accounts made up to 29 February 2008 (19 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 20/08/07; full list of members (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Full accounts made up to 28 February 2007 (20 pages)
6 March 2007Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (20 pages)
6 September 2006Return made up to 20/08/06; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page)
21 February 2006Company name changed incepta marketing intelligence l imited\certificate issued on 21/02/06 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Ad 22/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2005New director appointed (3 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
7 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (3 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (18 pages)
1 September 2005Return made up to 20/08/05; full list of members (2 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
16 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
3 September 2004Return made up to 20/08/04; full list of members (2 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003Return made up to 20/08/03; full list of members (5 pages)
16 July 2003Company name changed incepta service company LIMITED\certificate issued on 16/07/03 (2 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
19 September 2002Return made up to 20/08/02; full list of members (5 pages)
5 August 2002Director's particulars changed (1 page)
11 April 2002Director resigned (1 page)
14 February 2002Secretary's particulars changed (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (7 pages)
3 October 2001Company name changed intercede 1738 LIMITED\certificate issued on 03/10/01 (2 pages)
20 August 2001Incorporation (27 pages)