Company NameIQ Media Limited
DirectorsSimon Poyser and Jacqueline Ann Poyser
Company StatusActive
Company Number04540201
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameK & S (474) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Simon Poyser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House, Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameMrs Jacqueline Ann Poyser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House, Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameMrs Jacqueline Ann Poyser
NationalityBritish
StatusCurrent
Appointed08 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House, Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websiteiqmediagroup.co.uk
Telephone01625 418666
Telephone regionMacclesfield

Location

Registered AddressThe Coach House Sundial House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Simon Poyser
51.00%
Ordinary
4.9k at £1Jacqueline Poyser
49.00%
Ordinary

Financials

Year2014
Net Worth£16,557
Current Liabilities£181,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

25 July 2007Delivered on: 27 July 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
29 January 2003Delivered on: 12 February 2003
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

20 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 February 2020Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
11 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 November 2018 (3 pages)
27 November 2018Micro company accounts made up to 30 November 2017 (3 pages)
30 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 September 2014Director's details changed for Jacqueline Poyser on 1 October 2013 (2 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(5 pages)
24 September 2014Director's details changed for Jacqueline Poyser on 1 October 2013 (2 pages)
24 September 2014Director's details changed for Jacqueline Poyser on 1 October 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 November 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 October 2010Director's details changed for Jacqueline Poyser on 19 September 2010 (2 pages)
14 October 2010Director's details changed for Jacqueline Poyser on 19 September 2010 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Registered office changed on 01/10/2008 from sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page)
1 October 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from eden point three acres lane cheadle cheshire SK8 6RL (1 page)
24 April 2008Registered office changed on 24/04/2008 from eden point three acres lane cheadle cheshire SK8 6RL (1 page)
30 October 2007Return made up to 19/09/07; no change of members (7 pages)
30 October 2007Return made up to 19/09/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
9 July 2007Registered office changed on 09/07/07 from: the coach house sundial house altrincham road styal cheshire SK9 4JE (1 page)
9 July 2007Registered office changed on 09/07/07 from: the coach house sundial house altrincham road styal cheshire SK9 4JE (1 page)
26 October 2006Return made up to 19/09/06; full list of members (7 pages)
26 October 2006Return made up to 19/09/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
20 October 2005Return made up to 19/09/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
7 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
16 January 2004Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
4 December 2003Ad 31/07/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 December 2003Ad 31/07/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 December 2003Ad 01/12/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 December 2003Ad 01/12/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 November 2003Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 November 2003Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
15 October 2002Registered office changed on 15/10/02 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
8 October 2002Company name changed k & s (474) LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed k & s (474) LIMITED\certificate issued on 08/10/02 (2 pages)
19 September 2002Incorporation (19 pages)
19 September 2002Incorporation (19 pages)