London
W1T 1QL
Director Name | Mr Gurman Raj Singh Hundal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(same day as company formation) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mrs Tracey Marie Puri |
---|---|
Status | Current |
Appointed | 10 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Simon Laurence Tray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mrs Surinder Hundal |
---|---|
Status | Resigned |
Appointed | 04 August 2015(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Website | mediaiqdigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33683333 |
Telephone region | London |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7k at £0.01 | Gurman Raj Singh Hundal 35.00% Ordinary A |
---|---|
7k at £0.01 | Lee Scott Daniel Puri 35.00% Ordinary A |
2.9k at £0.01 | Surinder Hundal 14.25% Ordinary B |
2.9k at £0.01 | Tracy Puri 14.25% Ordinary B |
300 at £0.01 | Richard William Holman 1.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £23,700,902 |
Gross Profit | £8,199,605 |
Net Worth | £965,266 |
Cash | £1,431,592 |
Current Liabilities | £9,416,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
16 June 2021 | Delivered on: 21 June 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 June 2021 | Delivered on: 21 June 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
31 March 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 31 May 2018 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 31 May 2018 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 31 May 2018 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
26 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 December 2022 | Delivered 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 2022 | Delivered 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 2012 | Delivered 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 |
8 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
---|---|
8 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages) |
28 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
21 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 November 2023 | Resolutions
|
13 November 2023 | Statement of capital following an allotment of shares on 8 November 2023
|
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
3 January 2023 | Registration of charge 073217320011, created on 22 December 2022 (60 pages) |
23 December 2022 | Registration of charge 073217320010, created on 22 December 2022 (20 pages) |
4 November 2022 | Satisfaction of charge 073217320008 in full (1 page) |
4 November 2022 | Satisfaction of charge 073217320009 in full (1 page) |
4 November 2022 | Satisfaction of charge 073217320007 in full (1 page) |
28 September 2022 | Amended group of companies' accounts made up to 31 December 2021 (49 pages) |
29 July 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
29 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
21 June 2021 | Registration of charge 073217320008, created on 16 June 2021 (29 pages) |
21 June 2021 | Registration of charge 073217320009, created on 16 June 2021 (20 pages) |
22 April 2021 | Satisfaction of charge 073217320005 in full (1 page) |
22 April 2021 | Satisfaction of charge 073217320006 in full (1 page) |
22 April 2021 | Satisfaction of charge 073217320004 in full (1 page) |
22 April 2021 | Satisfaction of charge 073217320003 in full (1 page) |
1 April 2021 | Registration of charge 073217320007, created on 31 March 2021 (54 pages) |
18 November 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
29 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 April 2019 | Satisfaction of charge 073217320002 in full (1 page) |
24 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
11 October 2018 | Termination of appointment of Surinder Hundal as a secretary on 28 September 2018 (1 page) |
11 October 2018 | Appointment of Simon Laurence Tray as a director on 28 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 21 July 2018 with updates (6 pages) |
5 June 2018 | Registration of charge 073217320006, created on 31 May 2018 (12 pages) |
31 May 2018 | Registration of charge 073217320004, created on 31 May 2018 (17 pages) |
31 May 2018 | Registration of charge 073217320005, created on 31 May 2018 (39 pages) |
31 May 2018 | Registration of charge 073217320003, created on 31 May 2018 (16 pages) |
14 May 2018 | Resolutions
|
20 March 2018 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Confirmation statement made on 21 July 2017 with updates (8 pages) |
5 October 2017 | Notification of Insight Bidco Limited as a person with significant control on 15 July 2017 (2 pages) |
5 October 2017 | Notification of Insight Bidco Limited as a person with significant control on 15 July 2017 (2 pages) |
5 October 2017 | Cessation of Lee Scott Daniel Puri as a person with significant control on 15 July 2017 (1 page) |
5 October 2017 | Cessation of Gurman Raj Singh Hundal as a person with significant control on 15 July 2017 (1 page) |
5 October 2017 | Confirmation statement made on 21 July 2017 with updates (8 pages) |
5 October 2017 | Cessation of Lee Scott Daniel Puri as a person with significant control on 15 July 2017 (1 page) |
5 October 2017 | Cessation of Gurman Raj Singh Hundal as a person with significant control on 15 July 2017 (1 page) |
12 July 2017 | Appointment of Mrs Tracey Marie Puri as a secretary on 10 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Tracey Marie Puri as a secretary on 10 July 2017 (2 pages) |
7 July 2017 | Satisfaction of charge 1 in full (4 pages) |
7 July 2017 | Auditor's resignation (1 page) |
7 July 2017 | Auditor's resignation (1 page) |
7 July 2017 | Satisfaction of charge 1 in full (4 pages) |
14 June 2017 | Particulars of variation of rights attached to shares (1 page) |
14 June 2017 | Change of share class name or designation (1 page) |
14 June 2017 | Change of share class name or designation (1 page) |
14 June 2017 | Particulars of variation of rights attached to shares (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 September 2016 | Registration of charge 073217320002, created on 26 September 2016 (42 pages) |
26 September 2016 | Registration of charge 073217320002, created on 26 September 2016 (42 pages) |
22 September 2016 | Appointment of Mrs Surinder Hundal as a secretary on 4 August 2015 (2 pages) |
22 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 September 2016 | Appointment of Mrs Surinder Hundal as a secretary on 4 August 2015 (2 pages) |
22 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 December 2015 | Director's details changed for Mr Gurmanraj Singh Hundal on 18 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Gurmanraj Singh Hundal on 18 December 2015 (2 pages) |
21 December 2015 | Registered 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 2015 | Director's details changed for Mr Lee Scott Daniel Puri on 18 December 2015 (2 pages) |
21 December 2015 | Registered 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 2015 | Director's details changed for Mr Lee Scott Daniel Puri on 18 December 2015 (2 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 July 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Sub-division of shares on 30 March 2011 (5 pages) |
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Sub-division of shares on 30 March 2011 (5 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Change of share class name or designation (2 pages) |
21 September 2010 | Company name changed media iq trading LTD\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed media iq trading LTD\certificate issued on 21/09/10
|
21 July 2010 | Incorporation (23 pages) |
21 July 2010 | Incorporation (23 pages) |