Styal
Wilmslow
Cheshire
SK9 4JE
Director Name | Mrs Jacqueline Ann Poyser |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House, Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Secretary Name | Mrs Jacqueline Ann Poyser |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House, Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Website | iqmediagroup.co.uk |
---|---|
Telephone | 01625 418666 |
Telephone region | Macclesfield |
Registered Address | The Coach House Sundial House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Simon Poyser 51.00% Ordinary |
---|---|
4.9k at £1 | Jacqueline Poyser 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,557 |
Current Liabilities | £181,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
25 July 2007 | Delivered 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 2003 | Delivered 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 |
20 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
11 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
27 November 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
30 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 September 2014 | Director's details changed for Jacqueline Poyser on 1 October 2013 (2 pages) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Jacqueline Poyser on 1 October 2013 (2 pages) |
24 September 2014 | Director's details changed for Jacqueline Poyser on 1 October 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
14 October 2010 | Director's details changed for Jacqueline Poyser on 19 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Jacqueline Poyser on 19 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page) |
1 October 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from eden point three acres lane cheadle cheshire SK8 6RL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from eden point three acres lane cheadle cheshire SK8 6RL (1 page) |
30 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: the coach house sundial house altrincham road styal cheshire SK9 4JE (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the coach house sundial house altrincham road styal cheshire SK9 4JE (1 page) |
26 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 February 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
7 February 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
16 January 2004 | Return made up to 19/09/03; full list of members
|
16 January 2004 | Return made up to 19/09/03; full list of members
|
4 December 2003 | Ad 31/07/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
4 December 2003 | Ad 31/07/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
4 December 2003 | Ad 01/12/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 December 2003 | Ad 01/12/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 November 2003 | Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 November 2003 | Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
8 October 2002 | Company name changed k & s (474) LIMITED\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed k & s (474) LIMITED\certificate issued on 08/10/02 (2 pages) |
19 September 2002 | Incorporation (19 pages) |
19 September 2002 | Incorporation (19 pages) |