Company NameIQ Studios (UK) Ltd
DirectorShan Qaisar
Company StatusActive - Proposal to Strike off
Company Number06917320
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Shan Qaisar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Atrium Side
4 Millbank Westminister
London
SW1P 3JA
Director NameMs Sadia Khurram
Date of BirthJune 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed10 January 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2020)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Atrium Side
4 Millbank Westminister
London
SW1P 3JA

Contact

Websitewww.iqstudios.co.uk/
Email address[email protected]
Telephone020 77993655
Telephone regionLondon

Location

Registered Address2nd Floor Atrium Side
4 Millbank Westminister
London
SW1P 3JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at £1Sadia Khurram
51.00%
Ordinary
49 at £1Shan Qaisar
49.00%
Ordinary

Financials

Year2014
Net Worth-£144,103
Cash£14,498
Current Liabilities£158,601

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Shan Qaisar as a person with significant control on 10 April 2020 (2 pages)
26 March 2020Termination of appointment of Sadia Khurram as a director on 12 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
8 December 2019Cessation of Sadia Khurram as a person with significant control on 10 December 2018 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
11 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
27 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
27 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 November 2014Appointment of Mrs Sadia Khurram as a director on 10 January 2014 (2 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders (3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders (3 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
(3 pages)
24 November 2014Appointment of Mrs Sadia Khurram as a director on 10 January 2014 (2 pages)
18 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 August 2012Director's details changed for Mr Shan Qaisar on 28 May 2012 (2 pages)
10 August 2012Director's details changed for Mr Shan Qaisar on 28 May 2012 (2 pages)
10 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 July 2011Registered office address changed from 148 Forest Road London E17 6JQ United Kingdom on 18 July 2011 (1 page)
18 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from 148 Forest Road London E17 6JQ United Kingdom on 18 July 2011 (1 page)
5 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Shan Qaisar on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Shan Qaisar on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 August 2010Director's details changed for Shan Qaisar on 1 January 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2009Incorporation (12 pages)
28 May 2009Incorporation (12 pages)