Company NameMIQ Digital Limited
Company StatusActive
Company Number07321732
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Previous NamesMedia Iq Trading Ltd and Media Iq Digital Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Scott Daniel Puri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Gurman Raj Singh Hundal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMrs Tracey Marie Puri
StatusCurrent
Appointed10 July 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Simon Laurence Tray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMrs Surinder Hundal
StatusResigned
Appointed04 August 2015(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2018)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL

Contact

Websitemediaiqdigital.com
Email address[email protected]
Telephone020 33683333
Telephone regionLondon

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7k at £0.01Gurman Raj Singh Hundal
35.00%
Ordinary A
7k at £0.01Lee Scott Daniel Puri
35.00%
Ordinary A
2.9k at £0.01Surinder Hundal
14.25%
Ordinary B
2.9k at £0.01Tracy Puri
14.25%
Ordinary B
300 at £0.01Richard William Holman
1.50%
Ordinary C

Financials

Year2014
Turnover£23,700,902
Gross Profit£8,199,605
Net Worth£965,266
Cash£1,431,592
Current Liabilities£9,416,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

16 June 2021Delivered on: 21 June 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 June 2021Delivered on: 21 June 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - description: miq; registration no.: UK00003335122; for more details please refer to the charging instrument.
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2022Delivered on: 3 January 2023
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 November 2012Delivered on: 7 December 2012
Persons entitled: Khiara Properties Limited

Classification: Rent security deposit deed
Secured details: £17,448.75 due or to become due.
Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

8 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
8 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages)
28 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
21 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 November 2023Statement of capital following an allotment of shares on 8 November 2023
  • GBP 200.01
(3 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 January 2023Registration of charge 073217320011, created on 22 December 2022 (60 pages)
23 December 2022Registration of charge 073217320010, created on 22 December 2022 (20 pages)
4 November 2022Satisfaction of charge 073217320008 in full (1 page)
4 November 2022Satisfaction of charge 073217320009 in full (1 page)
4 November 2022Satisfaction of charge 073217320007 in full (1 page)
28 September 2022Amended group of companies' accounts made up to 31 December 2021 (49 pages)
29 July 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
29 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 June 2021Registration of charge 073217320008, created on 16 June 2021 (29 pages)
21 June 2021Registration of charge 073217320009, created on 16 June 2021 (20 pages)
22 April 2021Satisfaction of charge 073217320005 in full (1 page)
22 April 2021Satisfaction of charge 073217320006 in full (1 page)
22 April 2021Satisfaction of charge 073217320004 in full (1 page)
22 April 2021Satisfaction of charge 073217320003 in full (1 page)
1 April 2021Registration of charge 073217320007, created on 31 March 2021 (54 pages)
18 November 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 April 2019Satisfaction of charge 073217320002 in full (1 page)
24 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
11 October 2018Termination of appointment of Surinder Hundal as a secretary on 28 September 2018 (1 page)
11 October 2018Appointment of Simon Laurence Tray as a director on 28 September 2018 (2 pages)
15 August 2018Confirmation statement made on 21 July 2018 with updates (6 pages)
5 June 2018Registration of charge 073217320006, created on 31 May 2018 (12 pages)
31 May 2018Registration of charge 073217320004, created on 31 May 2018 (17 pages)
31 May 2018Registration of charge 073217320005, created on 31 May 2018 (39 pages)
31 May 2018Registration of charge 073217320003, created on 31 May 2018 (16 pages)
14 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
(3 pages)
20 March 2018Group of companies' accounts made up to 31 December 2016 (34 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Confirmation statement made on 21 July 2017 with updates (8 pages)
5 October 2017Notification of Insight Bidco Limited as a person with significant control on 15 July 2017 (2 pages)
5 October 2017Notification of Insight Bidco Limited as a person with significant control on 15 July 2017 (2 pages)
5 October 2017Cessation of Lee Scott Daniel Puri as a person with significant control on 15 July 2017 (1 page)
5 October 2017Cessation of Gurman Raj Singh Hundal as a person with significant control on 15 July 2017 (1 page)
5 October 2017Confirmation statement made on 21 July 2017 with updates (8 pages)
5 October 2017Cessation of Lee Scott Daniel Puri as a person with significant control on 15 July 2017 (1 page)
5 October 2017Cessation of Gurman Raj Singh Hundal as a person with significant control on 15 July 2017 (1 page)
12 July 2017Appointment of Mrs Tracey Marie Puri as a secretary on 10 July 2017 (2 pages)
12 July 2017Appointment of Mrs Tracey Marie Puri as a secretary on 10 July 2017 (2 pages)
7 July 2017Satisfaction of charge 1 in full (4 pages)
7 July 2017Auditor's resignation (1 page)
7 July 2017Auditor's resignation (1 page)
7 July 2017Satisfaction of charge 1 in full (4 pages)
14 June 2017Particulars of variation of rights attached to shares (1 page)
14 June 2017Change of share class name or designation (1 page)
14 June 2017Change of share class name or designation (1 page)
14 June 2017Particulars of variation of rights attached to shares (1 page)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of holdersof c shares of £0.01 each 24/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of holdersof c shares of £0.01 each 24/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 September 2016Registration of charge 073217320002, created on 26 September 2016 (42 pages)
26 September 2016Registration of charge 073217320002, created on 26 September 2016 (42 pages)
22 September 2016Appointment of Mrs Surinder Hundal as a secretary on 4 August 2015 (2 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 September 2016Appointment of Mrs Surinder Hundal as a secretary on 4 August 2015 (2 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 December 2015Director's details changed for Mr Gurmanraj Singh Hundal on 18 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Gurmanraj Singh Hundal on 18 December 2015 (2 pages)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
21 December 2015Director's details changed for Mr Lee Scott Daniel Puri on 18 December 2015 (2 pages)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
21 December 2015Director's details changed for Mr Lee Scott Daniel Puri on 18 December 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
28 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(5 pages)
28 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
26 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2011Sub-division of shares on 30 March 2011 (5 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2011Sub-division of shares on 30 March 2011 (5 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 April 2011Change of share class name or designation (2 pages)
21 September 2010Company name changed media iq trading LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed media iq trading LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
21 July 2010Incorporation (23 pages)
21 July 2010Incorporation (23 pages)